Based in Ashford, Kent, Jarvis Land Uk Ltd was registered on 20 May 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Jarvis Land Uk Ltd. There are 3 directors listed as Creditforce Limited, Brookes, Tina Debra, Jarvis, Samuel David for Jarvis Land Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREDITFORCE LIMITED | 17 February 2010 | - | 1 |
BROOKES, Tina Debra | 18 July 2008 | 17 February 2010 | 1 |
JARVIS, Samuel David | 18 July 2008 | 17 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CH02 - Change of particulars for corporate director | 12 June 2020 | |
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 04 June 2018 | |
PSC02 - N/A | 04 June 2018 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 08 June 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA01 - Change of accounting reference date | 22 May 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 21 May 2013 | |
CH02 - Change of particulars for corporate director | 09 May 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH02 - Change of particulars for corporate director | 10 August 2010 | |
AA01 - Change of accounting reference date | 16 April 2010 | |
RESOLUTIONS - N/A | 04 March 2010 | |
TM02 - Termination of appointment of secretary | 02 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
AP02 - Appointment of corporate director | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
AA - Annual Accounts | 09 September 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 08 January 2009 | |
363a - Annual Return | 10 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 11 August 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 27 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 22 June 2006 | |
CERTNM - Change of name certificate | 23 December 2005 | |
NEWINC - New incorporation documents | 20 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 January 2009 | Fully Satisfied |
N/A |