G T JARVIS ROOFING CONTRACTORS LTD

10-12 Mulberry Green, Harlow, CM17 0ET, Essex
StatusACTIVE
Company No.07801759
CategoryPrivate Limited Company
Incorporated07 Oct 2011
Age12 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN HEMP CO LIMITED

1A ERSKINE STREET,NEWRY,BT35 6BX

Number:NI652174
Status:ACTIVE
Category:Private Limited Company

BRUNSTANE FARMING PARTNERSHIP

BRUNSTANE FARM,MIDLOTHIAN,

Number:SL003175
Status:ACTIVE
Category:Limited Partnership

DOTCOM RETAIL LIMITED

LEVEL 12 NUMBER 5,MANCHESTER,M5 3EF

Number:06397939
Status:ACTIVE
Category:Private Limited Company

EDITROY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source