- Company Overview for JOLLEY-JARVIS ENTERPRISES LTD (10761142)
- Filing history for JOLLEY-JARVIS ENTERPRISES LTD (10761142)
- People for JOLLEY-JARVIS ENTERPRISES LTD (10761142)
- More for JOLLEY-JARVIS ENTERPRISES LTD (10761142)
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
|
|
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
Statement of capital on 2017-05-09
|