Advanced company searchLink opens in new window

JULIE JARVIS LIMITED

Company number 05925155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
26 Sep 2011 AP03 Appointment of Mr Michael John Jackson as a secretary
24 Sep 2011 TM02 Termination of appointment of Anthony Meeghan as a secretary
14 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
25 Jul 2011 AD01 Registered office address changed from Oxford House, Highlands Lane Henley on Thames Oxon RG9 4PS on 25 July 2011
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Julie Amanda Jarvis on 5 September 2010
08 Sep 2009 363a Return made up to 05/09/09; full list of members
23 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
09 Sep 2008 363a Return made up to 05/09/08; full list of members
25 Jul 2008 288a Director appointed julie amanda jarvis
25 Jul 2008 288b Appointment terminated director jean meeghan
16 Jul 2008 CERTNM Company name changed merchants wines LIMITED\certificate issued on 17/07/08
28 Feb 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Sep 2007 363a Return made up to 05/09/07; full list of members
10 Nov 2006 225 Accounting reference date extended from 30/09/07 to 31/12/07
31 Oct 2006 288a New director appointed
31 Oct 2006 288a New secretary appointed
06 Sep 2006 287 Registered office changed on 06/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX
06 Sep 2006 288b Secretary resigned
06 Sep 2006 288b Director resigned
05 Sep 2006 NEWINC Incorporation