About

Registered Number: 05925155
Date of Incorporation: 05/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 29 Eastcourt Avenue, Earley, Reading, Berkshire, RG6 1HH

 

Established in 2006, Julie Jarvis Ltd has its registered office in Reading in Berkshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of the company are listed as Jackson, Michael John, Jarvis, Julie Amanda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Julie Amanda 01 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Michael John 01 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 05 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 15 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 26 September 2011
AP03 - Appointment of secretary 26 September 2011
TM02 - Termination of appointment of secretary 24 September 2011
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 25 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
CERTNM - Change of name certificate 16 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 25 September 2007
225 - Change of Accounting Reference Date 10 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
287 - Change in situation or address of Registered Office 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.