A JARVIS ELECTRICAL (WIDNES) LIMITED

Swift Accountants 1b Chowley Court Chowley Oak Business Park Swift Accountants 1b Chowley Court Chowley Oak Business Park, Chester, CH3 9GA, Cheshire, England
StatusACTIVE
Company No.10517551
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

A JARVIS ELECTRICAL (WIDNES) LIMITED is an active private limited company with number 10517551. It was incorporated 7 years, 5 months, 22 days ago, on 08 December 2016. The company address is Swift Accountants 1b Chowley Court Chowley Oak Business Park Swift Accountants 1b Chowley Court Chowley Oak Business Park, Chester, CH3 9GA, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom

New address: Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA

Change date: 2022-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Old address: 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom

New address: The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL

Change date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Mr Andrew Jarvis

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: 4 Whitworth Court Runcorn Cheshire WA7 1WA

Change date: 2017-03-30

Old address: Money Matters 134 Liverpool Road Widnes WA8 7JB United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT MCINNES LIMITED

7 KINGS COURT,BURNHAM-ON-CROUCH,CM0 8PP

Number:08204943
Status:ACTIVE
Category:Private Limited Company

DAVIS & SONS (PONTYPOOL) LTD

25 COMMERCIAL STREET,PONTYPOOL,NP4 6JQ

Number:06614471
Status:ACTIVE
Category:Private Limited Company

JOHN GROSE GROUP LIMITED

WHAPLOAD ROAD,SUFFOLK,NR32 1NN

Number:01491537
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE CLEARANCE SERVICES LTD

UNIT 3 PRIMROSE BANK HOUSE,CHORLEY,PR6 0AA

Number:11888469
Status:ACTIVE
Category:Private Limited Company

LEAP OF FAITH CREATIVES LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10940183
Status:ACTIVE
Category:Private Limited Company

PRIME MEGATRON LTD

456 MUNSTER ROAD,LONDON,SW6 6BW

Number:11184965
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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