Jarvis Manufacturing LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-09-30 | |
Trade Debtors | £466,762 | +16.53% |
Employees | £33 | +6.06% |
Total assets | £453,583 | -5.50% |
JARVIS MANUFACTURING (EASTBOURNE) LIMITED
JARVIS MANUFACTURING (EB) LIMITED
Company type | Private Limited Company, Active |
Company Number | 06986095 |
Record last updated | Saturday, December 19, 2020 10:08:34 AM UTC |
Official Address | 22 Unit b 40 Hawthorn Road St Anthony's There are 21 companies registered at this street |
Locality | St Anthony's |
Region | East Sussex, England |
Postal Code | BN236QA |
Sector | Manufacture of other textiles n.e.c. |
Visits
Searches
Kay Smith (born on May 20, 1955), 60 companies
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Jun 23, 2020 | Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Jun 23, 2020 | Resignation of 2 people: 2 women |  |
Registry | Dec 5, 2017 | Appointment of a man as Secretary |  |
Registry | Apr 6, 2016 | Two appointments: 2 women,: 2 women |  |
Registry | Aug 18, 2014 | Annual return |  |
Registry | Aug 13, 2014 | Change of particulars for director |  |
Registry | Aug 13, 2014 | Change of particulars for director 6986... |  |
Financials | Jun 12, 2014 | Annual accounts |  |
Registry | May 22, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 24, 2014 | Resignation of one Director |  |
Registry | Jan 23, 2014 | Resignation of one Company Director and one Director (a man) |  |
Registry | Aug 19, 2013 | Annual return |  |
Registry | Jun 12, 2013 | Registration of a charge / charge code |  |
Financials | May 22, 2013 | Annual accounts |  |
Registry | May 3, 2013 | Appointment of a man as Director |  |
Registry | May 1, 2013 | Appointment of a man as Director 6986... |  |
Registry | Sep 26, 2012 | Annual return |  |
Financials | Feb 24, 2012 | Annual accounts |  |
Registry | Aug 19, 2011 | Annual return |  |
Financials | Jan 18, 2011 | Annual accounts |  |
Registry | Sep 25, 2010 | Particulars of a mortgage or charge |  |
Registry | Aug 16, 2010 | Annual return |  |
Registry | Aug 10, 2010 | Change of accounting reference date |  |
Registry | Nov 6, 2009 | Change of particulars for director |  |
Registry | Nov 6, 2009 | Change of particulars for director 6986... |  |
Registry | Nov 6, 2009 | Change of particulars for secretary |  |
Registry | Oct 22, 2009 | Change of name certificate |  |
Registry | Oct 22, 2009 | Notice of change of name nm01 - resolution |  |
Registry | Oct 22, 2009 | Company name change |  |
Registry | Oct 22, 2009 | Company name change 1475... |  |
Registry | Oct 20, 2009 | Particulars of a mortgage or charge |  |
Registry | Oct 8, 2009 | Particulars of a mortgage or charge 6986... |  |
Registry | Sep 2, 2009 | Company name change |  |
Registry | Sep 1, 2009 | Change of name certificate |  |
Registry | Aug 10, 2009 | Three appointments: 2 women and a man,: 2 women and a man |  |