-
JARVCO LTD - New Quay House, Embankment Road, Kingsbridge, Devon, United Kingdom
Company Information
- Company registration number
- 05399992
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- New Quay House
- Embankment Road
- Kingsbridge
- Devon
- TQ7 1JZ New Quay House, Embankment Road, Kingsbridge, Devon, TQ7 1JZ UK
Management
- Managing Directors
- JAMES DARREN JARVIS
- STEVEN ANDREW JARVIS
- Company secretaries
- JOANNA JARVIS
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-03-21
- Age Of Company 2005-03-21 19 years
- SIC/NACE
- 41201 - Construction of commercial buildings
Ownership
- Beneficial Owners
- Mr James Darren Jarvis
- Mr Steven Andrew Jarvis
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JARVIS DRYLINING LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-03-21
-
JARVCO LTD Company Description
- JARVCO LTD is a ltd registered in United Kingdom with the Company reg no 05399992. Its current trading status is "live". It was registered 2005-03-21. It was previously called JARVIS DRYLINING LIMITED. It has declared SIC or NACE codes as "41201 - Construction of commercial buildings". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-03-21.It can be contacted at New Quay House .
Get JARVCO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jarvco Ltd - New Quay House, Embankment Road, Kingsbridge, Devon, United Kingdom
- 2005-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JARVCO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-08-10) - AA
-
21/03/16 FULL LIST (2016-03-21) - AR01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-06-29) - AA
-
21/03/15 FULL LIST (2015-03-23) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-08-15) - AA
-
REGISTERED OFFICE CHANGED ON 10/07/2014 FROM (2014-07-10) - AD01
-
21/03/14 FULL LIST (2014-03-24) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-07-17) - AA
-
21/03/13 FULL LIST (2013-03-25) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-09-05) - AA
-
21/03/12 FULL LIST (2012-03-27) - AR01
keyboard_arrow_right 2011
-
01/10/11 STATEMENT OF CAPITAL GBP 1 (2011-10-19) - SH01
-
DIRECTOR APPOINTED MR STEVEN ANDREW JARVIS (2011-10-19) - AP01
-
COMPANY NAME CHANGED JARVIS DRYLINING LIMITED (2011-09-29) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-09-29) - CONNOT
-
31/03/11 TOTAL EXEMPTION SMALL (2011-09-23) - AA
-
21/03/11 FULL LIST (2011-03-22) - AR01
keyboard_arrow_right 2010
-
21/03/10 FULL LIST (2010-03-22) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / JAMES DARREN JARVIS / 22/03/2010 (2010-03-22) - CH01
-
31/03/10 TOTAL EXEMPTION SMALL (2010-08-31) - AA
keyboard_arrow_right 2009
-
31/03/09 TOTAL EXEMPTION SMALL (2009-09-20) - AA
-
RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS (2009-03-25) - 363a
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION SMALL (2008-07-14) - AA
-
RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS (2008-03-25) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-09-06) - AA
-
RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS (2007-03-22) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2006-09-29) - AA
-
RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS (2006-03-22) - 363a
keyboard_arrow_right 2005
-
NEW SECRETARY APPOINTED (2005-04-27) - 288a
-
DIRECTOR RESIGNED (2005-04-27) - 288b
-
NEW DIRECTOR APPOINTED (2005-04-27) - 288a
-
SECRETARY RESIGNED (2005-04-27) - 288b
-
INCORPORATION DOCUMENTS (2005-03-21) - NEWINC