About

Registered Number: 04632600
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Watergates Building, 109 Coleman Road, Leicester, LE5 4LE

 

Mark Quin-jarvis Cars Ltd was registered on 09 January 2003, it's status at Companies House is "Active". We do not know the number of employees at the company. The business has 2 directors listed as Quin Jarvis, Carmel Ann Bernadette, Quin Jarvis, Mark Anthony William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIN JARVIS, Carmel Ann Bernadette 09 January 2003 - 1
QUIN JARVIS, Mark Anthony William 09 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 23 January 2018
CS01 - N/A 22 January 2018
MR01 - N/A 04 July 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 12 January 2017
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 28 January 2010
287 - Change in situation or address of Registered Office 28 May 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 16 February 2009
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 09 February 2006
395 - Particulars of a mortgage or charge 10 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
363s - Annual Return 01 March 2004
225 - Change of Accounting Reference Date 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2017 Outstanding

N/A

Legal charge 25 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.