Advanced company searchLink opens in new window

JOLLEY-JARVIS ENTERPRISES LTD

Company number 10761142

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)
18 Jul 2020 CH01 Director's details changed for Mrs Sarah Dorothy Jolley-Jarvis on 18 July 2020
18 Jul 2020 CH01 Director's details changed for Mr Martin Phillip Jolley-Jarvis on 18 July 2020
18 Jul 2020 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Union House 111 New Union Street Coventry West Midlands CV1 2NT on 18 July 2020
14 Jul 2020 AA Unaudited abridged accounts made up to 31 May 2020
18 Jun 2020 AD01 Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to 61 Bridge Street Kington HR5 3DJ on 18 June 2020
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Feb 2020 AD01 Registered office address changed from Offices a13-a14 Arrowe Brook Road Wirral CH49 0AB England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020
06 Dec 2019 AD01 Registered office address changed from 75 High Royds Drive Menston Ilkley LS29 6QY England to Offices a13-a14 Arrowe Brook Road Wirral CH49 0AB on 6 December 2019
29 Jul 2019 CH01 Director's details changed for Mr Martin Phillip Jolley-Jarvis on 26 July 2019
26 Jul 2019 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 75 High Royds Drive Menston Ilkley LS29 6QY on 26 July 2019
26 Jul 2019 PSC04 Change of details for Mr Martin Phillip Jolley-Jarvis as a person with significant control on 26 July 2019
26 Jul 2019 CH01 Director's details changed for Miss Sarah Dorothy Jolley-Jarvis on 26 July 2019
26 Jul 2019 PSC04 Change of details for Mrs Sarah Dorothy Jolley-Jarvis as a person with significant control on 26 July 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 Feb 2019 PSC01 Notification of Sarah Dorothy Jolley-Jarvis as a person with significant control on 28 January 2019
14 Feb 2019 PSC04 Change of details for Mr Martin Phillip Jolley-Jarvis as a person with significant control on 28 January 2019
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 160
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
06 Feb 2018 AD01 Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 6 February 2018
09 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-09
  • GBP 100