About

Registered Number: 02132177
Date of Incorporation: 15/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Advantage, 87 Castle Street, Reading, RG1 7SN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.