Jarvis Dibley Ltd was founded on 15 May 1987 and has its registered office in Reading, it's status is listed as "Active". There are 3 directors listed as Dibley, Alan Leslie, Dibley, Victoria Michelle, Duxbury, Frank John for the business. We do not know the number of employees at Jarvis Dibley Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIBLEY, Alan Leslie | N/A | - | 1 |
DIBLEY, Victoria Michelle | 01 June 1992 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUXBURY, Frank John | 01 June 1992 | 31 October 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 03 January 2019 | |
AD01 - Change of registered office address | 10 July 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 31 January 2018 | |
CS01 - N/A | 11 March 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 29 December 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AD01 - Change of registered office address | 02 October 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 31 March 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 08 April 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH03 - Change of particulars for secretary | 12 February 2010 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 26 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 14 February 2006 | |
287 - Change in situation or address of Registered Office | 10 August 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 21 December 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 29 January 2001 | |
395 - Particulars of a mortgage or charge | 05 August 2000 | |
395 - Particulars of a mortgage or charge | 05 August 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 17 January 2000 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 18 December 1998 | |
288b - Notice of resignation of directors or secretaries | 24 November 1998 | |
288a - Notice of appointment of directors or secretaries | 24 November 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 07 January 1998 | |
AA - Annual Accounts | 24 March 1997 | |
363s - Annual Return | 02 January 1997 | |
AA - Annual Accounts | 01 April 1996 | |
363s - Annual Return | 23 January 1996 | |
AA - Annual Accounts | 31 March 1995 | |
363s - Annual Return | 07 January 1995 | |
RESOLUTIONS - N/A | 08 April 1994 | |
RESOLUTIONS - N/A | 08 April 1994 | |
RESOLUTIONS - N/A | 08 April 1994 | |
AA - Annual Accounts | 29 March 1994 | |
363s - Annual Return | 11 January 1994 | |
AA - Annual Accounts | 28 May 1993 | |
363s - Annual Return | 23 February 1993 | |
AUD - Auditor's letter of resignation | 04 November 1992 | |
288 - N/A | 22 September 1992 | |
288 - N/A | 22 September 1992 | |
287 - Change in situation or address of Registered Office | 19 August 1992 | |
AA - Annual Accounts | 13 April 1992 | |
363s - Annual Return | 04 February 1992 | |
AA - Annual Accounts | 10 February 1991 | |
363a - Annual Return | 10 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1990 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 05 March 1990 | |
395 - Particulars of a mortgage or charge | 30 November 1989 | |
395 - Particulars of a mortgage or charge | 18 August 1989 | |
395 - Particulars of a mortgage or charge | 18 August 1989 | |
353 - Register of members | 30 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1989 | |
395 - Particulars of a mortgage or charge | 29 March 1989 | |
AA - Annual Accounts | 22 February 1989 | |
363 - Annual Return | 22 February 1989 | |
395 - Particulars of a mortgage or charge | 18 October 1988 | |
395 - Particulars of a mortgage or charge | 29 July 1987 | |
353 - Register of members | 15 July 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 July 1987 | |
288 - N/A | 16 June 1987 | |
287 - Change in situation or address of Registered Office | 16 June 1987 | |
CERTINC - N/A | 15 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2000 | Outstanding |
N/A |
Legal charge | 01 August 2000 | Outstanding |
N/A |
Legal mortgage | 22 November 1989 | Outstanding |
N/A |
Legal mortgage | 03 August 1989 | Outstanding |
N/A |
Legal mortgage | 03 August 1989 | Outstanding |
N/A |
Legal charge | 16 March 1989 | Fully Satisfied |
N/A |
Legal charge | 17 October 1988 | Outstanding |
N/A |
Legal mortgage | 17 July 1987 | Fully Satisfied |
N/A |