About

Registered Number: 04635513
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Barn Glanrafon, Waen, St. Asaph, Denbighshire, LL17 0DY,

 

Having been setup in 2003, Bateman Jarvis Ltd have registered office in Denbighshire. We do not know the number of employees at this business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 07 October 2016
CH03 - Change of particulars for secretary 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AD01 - Change of registered office address 23 August 2016
MR01 - N/A 23 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 January 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 20 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 15 January 2004
225 - Change of Accounting Reference Date 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.