JOLLEY-JARVIS ENTERPRISES LTD

4 Cross Tree Centre 4 Cross Tree Centre, Braunton, EX33 1AA, England
StatusACTIVE
Company No.10761142
CategoryPrivate Limited Company
Incorporated09 May 2017
Age7 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

JOLLEY-JARVIS ENTERPRISES LTD is an active private limited company with number 10761142. It was incorporated 7 years, 1 month, 9 days ago, on 09 May 2017. The company address is 4 Cross Tree Centre 4 Cross Tree Centre, Braunton, EX33 1AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-09

New address: 4 Cross Tree Centre Caen Street Braunton EX33 1AA

Old address: 66B Smith Street Warwick Warwickshire CV34 4HU England

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Mrs Sarah Dorothy Jolley-Jarvis

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Mr Martin Phillip Jolley-Jarvis

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Dorothy Jolley-Jarvis

Change date: 2023-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Phillip Jolley-Jarvis

Change date: 2023-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

New address: 66B Smith Street Warwick Warwickshire CV34 4HU

Old address: Unit 17 Lake View House Tournament Fields Warwick CV34 6RG England

Change date: 2023-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-04

Psc name: Mrs Sarah Dorothy Jolley-Jarvis

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Phillip Jolley-Jarvis

Change date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Phillip Jolley-Jarvis

Change date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Dorothy Jolley-Jarvis

Change date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

New address: Unit 17 Lake View House Tournament Fields Warwick CV34 6RG

Old address: Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth CV8 2LG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 08 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-08

Psc name: Mrs Sarah Dorothy Jolley-Jarvis

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 08 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Phillip Jolley-Jarvis

Change date: 2021-05-08

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Phillip Jolley-Jarvis

Change date: 2021-05-08

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Mrs Sarah Dorothy Jolley-Jarvis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: Union House 111 New Union Street Coventry West Midlands CV1 2NT England

New address: Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth CV8 2LG

Change date: 2021-05-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2020

Action Date: 18 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Phillip Jolley-Jarvis

Change date: 2020-07-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2020

Action Date: 18 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-18

Psc name: Mrs Sarah Dorothy Jolley-Jarvis

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Dorothy Jolley-Jarvis

Change date: 2020-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Phillip Jolley-Jarvis

Change date: 2020-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2020

Action Date: 18 Jul 2020

Category: Address

Type: AD01

Old address: 61 Bridge Street Kington HR5 3DJ England

Change date: 2020-07-18

New address: Union House 111 New Union Street Coventry West Midlands CV1 2NT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom

Change date: 2020-06-18

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD

Change date: 2020-02-10

Old address: Offices a13-a14 Arrowe Brook Road Wirral CH49 0AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

New address: Offices a13-a14 Arrowe Brook Road Wirral CH49 0AB

Old address: 75 High Royds Drive Menston Ilkley LS29 6QY England

Change date: 2019-12-06

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Phillip Jolley-Jarvis

Change date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: 75 High Royds Drive Menston Ilkley LS29 6QY

Old address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England

Change date: 2019-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-26

Psc name: Mr Martin Phillip Jolley-Jarvis

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Dorothy Jolley-Jarvis

Change date: 2019-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Dorothy Jolley-Jarvis

Change date: 2019-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Dorothy Jolley-Jarvis

Notification date: 2019-01-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Phillip Jolley-Jarvis

Change date: 2019-01-28

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-28

Capital : 160 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT

Old address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom

Change date: 2018-02-06

Documents

View document PDF

Incorporation company

Date: 09 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHLOR GENERATORS LIMITED

3RD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:09364947
Status:ACTIVE
Category:Private Limited Company

COURT STREET48 LIMITED

19F COURT STREET,DUNDEE,DD3 7QS

Number:SC585854
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAINTSPEC LTD

10 COMPTON CLOSE,LOUGHBOROUGH,LE11 3SF

Number:11094393
Status:ACTIVE
Category:Private Limited Company

SL029671 LP

SUITE 8068,DUNDEE,DD1 4BG

Number:SL029671
Status:ACTIVE
Category:Limited Partnership

SPOTLAND TRAVEL LTD

170A SPOTLAND ROAD,ROCHDALE,OL12 7AA

Number:11446799
Status:ACTIVE
Category:Private Limited Company

THE GARRETT CLINIC LIMITED

UNIT 3 COWLEY MILL ROAD,UXBRIDGE,UB8 2FX

Number:08453642
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