MJB JARVIS LTD

Horseshoe House 16 Coston Road Horseshoe House 16 Coston Road, Melton Mowbray, LE14 4QB, England
StatusACTIVE
Company No.10617313
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

MJB JARVIS LTD is an active private limited company with number 10617313. It was incorporated 7 years, 4 months, 3 days ago, on 13 February 2017. The company address is Horseshoe House 16 Coston Road Horseshoe House 16 Coston Road, Melton Mowbray, LE14 4QB, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-15

New address: Horseshoe House 16 Coston Road Sproxton Melton Mowbray LE14 4QB

Old address: Garden Cottage Burrough Road Little Dalby Melton Mowbray LE14 2UG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

New address: Garden Cottage Burrough Road Little Dalby Melton Mowbray LE14 2UG

Old address: Horseshoe House 16 Coston Road Sproxton Melton Mowbray Leicestershire LE14 4QB England

Change date: 2023-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Jarvis

Notification date: 2022-07-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Jarvis

Change date: 2022-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Jarvis

Appointment date: 2022-07-19

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-19

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

Old address: 11 Highfield Grove West Bridgford Nottingham NG2 6DW England

New address: Horseshoe House 16 Coston Road Sproxton Melton Mowbray Leicestershire LE14 4QB

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

New address: 11 Highfield Grove West Bridgford Nottingham NG2 6DW

Old address: 11 Highfield Grove West Bridgford Nottingham NG2 6DW England

Change date: 2020-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Jarvis

Change date: 2019-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

New address: 11 Highfield Grove West Bridgford Nottingham NG2 6DW

Old address: 3 Main Street Barrowby Grantham NG32 1BZ United Kingdom

Change date: 2020-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Jarvis

Change date: 2019-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-18

Officer name: Mr Ben Rachel Jarvis

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B'DESIGN CONSULTANTS LTD

133 BOUNDARY ROAD,LONDON,SW19 2DE

Number:11771126
Status:ACTIVE
Category:Private Limited Company

COTSWOLD HR LTD

33 ALDRICH ROAD,OXFORD,OX2 7SS

Number:11636475
Status:ACTIVE
Category:Private Limited Company

GILLIAN I COLES BOOK-KEEPING SERVICES LTD.

27 INGRAM STREET,GLASGOW,G1 1HA

Number:SC240737
Status:ACTIVE
Category:Private Limited Company

LEVETT & TICKNER PROPERTIES LLP

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:OC413442
Status:ACTIVE
Category:Limited Liability Partnership

MG MARKETING LIMITED

76 LINEN CRESCENT,BANGOR,BT19 7JH

Number:NI653821
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEE-CHEE MIX LIMITED

12 NORMAN LANE,BIRMINGHAM,B31 5QF

Number:11275513
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