G T JARVIS ROOFING CONTRACTORS LTD
Status | ACTIVE |
Company No. | 07801759 |
Category | Private Limited Company |
Incorporated | 07 Oct 2011 |
Age | 12 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
G T JARVIS ROOFING CONTRACTORS LTD is an active private limited company with number 07801759. It was incorporated 12 years, 6 months, 29 days ago, on 07 October 2011. The company address is 10-12 Mulberry Green, Harlow, CM17 0ET, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Glenn Terence Jarvis
Change date: 2022-10-08
Documents
Cessation of a person with significant control
Date: 08 Feb 2024
Action Date: 08 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Louise Jarvis
Cessation date: 2022-10-08
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-17
Officer name: Mrs Joanne Louise Jarvis
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Louise Sargeant
Change date: 2021-02-17
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanne Louise Jarvis
Change date: 2019-07-29
Documents
Change person director company
Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-29
Psc name: Mr Glenn Terence Jarvis
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change to a person with significant control
Date: 15 Nov 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-29
Psc name: Mrs Joanne Louise Jarvis
Documents
Change person director company with change date
Date: 15 Nov 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glenn Terence Jarvis
Change date: 2019-07-29
Documents
Change to a person with significant control
Date: 15 Nov 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-29
Psc name: Mr Glenn Terence Jarvis
Documents
Change person secretary company with change date
Date: 15 Nov 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-29
Officer name: Mr Glenn Terence Jarvis
Documents
Change person director company with change date
Date: 15 Nov 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mr Glenn Terence Jarvis
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Some Companies
1A ERSKINE STREET,NEWRY,BT35 6BX
Number: | NI652174 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSTANE FARM,MIDLOTHIAN,
Number: | SL003175 |
Status: | ACTIVE |
Category: | Limited Partnership |
LEVEL 12 NUMBER 5,MANCHESTER,M5 3EF
Number: | 06397939 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, SHERATON HOUSE,RICKMANSWORTH,WD3 5LH
Number: | 04670974 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEV & AIR MOVEMENT DESIGNS LIMITED
40 LORD STREET,BURY,BL9 7JX
Number: | 10149853 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENWICK ACCOUNTANCY SERVICES LTD
353 - 355 OLD DURHAM ROAD,GATESHEAD,NE9 5LA
Number: | 07353502 |
Status: | ACTIVE |
Category: | Private Limited Company |