BTB JARVIS LIMITED

Register to unlock more data on OkredoRegister

BTB JARVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02888476

Incorporation date

12/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Innovation Centre, 99 Park Drive, Abingdon OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1994)
dot icon22/08/2024
Final Gazette dissolved following liquidation
dot icon07/06/2024
Registered office address changed from Innovation Centre 99 Park Drive Abingdon OX14 4RY to Innovation Centre 99 Park Drive Abingdon OX14 4RY on 2024-06-07
dot icon22/05/2024
Return of final meeting in a members' voluntary winding up
dot icon26/08/2023
Declaration of solvency
dot icon26/08/2023
Resolutions
dot icon26/08/2023
Appointment of a voluntary liquidator
dot icon26/08/2023
Registered office address changed from Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL England to Innovation Centre 99 Park Drive Abingdon OX14 4RY on 2023-08-26
dot icon27/07/2023
Satisfaction of charge 1 in full
dot icon27/07/2023
Satisfaction of charge 028884760002 in full
dot icon11/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon05/12/2022
Micro company accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon01/02/2021
Director's details changed for Mr Toby Methven Boyes on 2021-02-01
dot icon01/02/2021
Change of details for Mr Toby Melhven Boyes as a person with significant control on 2021-02-01
dot icon01/02/2021
Registered office address changed from Burnley Main Road Stoke Row Oxfordshire RG9 5QL to Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL on 2021-02-01
dot icon28/01/2021
Registered office address changed from Chimney Corner Satwell Rotherfield Greys Henley on Thames Oxfordshire RG9 4QZ England to Burnley Main Road Stoke Row Oxfordshire RG9 5QL on 2021-01-28
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon09/03/2020
Director's details changed for Mr Toby Methven Boyes on 2020-03-09
dot icon09/03/2020
Change of details for Mr Toby Melhven Boyes as a person with significant control on 2020-03-09
dot icon29/11/2019
Registered office address changed from 9a Beech Road Purley on Thames Berkshire RG8 8DR to Chimney Corner Satwell Rotherfield Greys Henley on Thames Oxfordshire RG9 4QZ on 2019-11-29
dot icon23/10/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Resolutions
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon04/12/2015
Registration of charge 028884760002, created on 2015-12-03
dot icon27/11/2015
Termination of appointment of Jonathan Francis Jarvis as a director on 2015-11-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to 9a Beech Road Purley on Thames Berkshire RG8 8DR on 2015-06-22
dot icon25/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr Toby Methven Boyes on 2015-03-01
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Toby Methuen Boyes on 2014-03-10
dot icon10/03/2014
Director's details changed for Jonathan Francis Jarvis on 2014-03-10
dot icon21/05/2013
Statement of capital on 2013-05-21
dot icon21/05/2013
Statement by directors
dot icon21/05/2013
Solvency statement dated 06/05/13
dot icon15/05/2013
Statement of company's objects
dot icon15/05/2013
Resolutions
dot icon15/05/2013
Resolutions
dot icon21/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Toby Methuen Boyes on 2013-02-22
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Statement of capital on 2012-12-24
dot icon09/10/2012
Statement of capital on 2012-09-29
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon12/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon08/02/2010
Termination of appointment of Jacqueline Jarvis as a secretary
dot icon08/02/2010
Director's details changed for Jonathan Francis Jarvis on 2009-10-01
dot icon29/01/2010
Director's details changed for Mr Toby Methuen Boyes on 2009-09-30
dot icon29/01/2010
Termination of appointment of Andrew Jarvis as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Director appointed jonathan francis jarvis
dot icon28/07/2009
Director appointed toby methven boyes
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2009
Return made up to 12/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 12/01/08; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 12/01/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
New secretary appointed
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Secretary resigned
dot icon19/01/2006
Return made up to 12/01/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 12/01/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon26/08/2004
Declaration of shares redemption:auditor's report
dot icon26/08/2004
Resolutions
dot icon10/02/2004
Return made up to 12/01/04; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 12/01/03; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2002
Registered office changed on 26/07/02 from: 8 reading road henley on thames oxfordshire RG9 1AG
dot icon15/01/2002
Return made up to 12/01/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 12/01/01; full list of members
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 12/01/00; full list of members
dot icon30/12/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 12/01/99; no change of members
dot icon06/07/1999
New director appointed
dot icon15/06/1999
Registered office changed on 15/06/99 from: 10 duke street reading berkshire RG1 4RX
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 12/01/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Return made up to 12/01/97; no change of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 12/01/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon09/03/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon03/09/1994
Accounting reference date notified as 31/01
dot icon11/04/1994
Statement of affairs
dot icon11/04/1994
Ad 17/02/94--------- £ si 166898@1
dot icon01/03/1994
New director appointed
dot icon01/03/1994
Ad 17/02/94--------- £ si 153100@1=153100 £ ic 2/153102
dot icon01/03/1994
Memorandum and Articles of Association
dot icon01/03/1994
Nc inc already adjusted 17/02/94
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon24/01/1994
Secretary resigned
dot icon12/01/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
22/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
523.00K
-
0.00
-
-
2021
2
523.00K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

523.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/01/1994 - 12/01/1994
99600
Boyes, Toby Methven
Director
27/07/2009 - Present
8
Jarvis, John Riley
Director
17/02/1994 - 30/06/2006
1
Jarvis, Andrew Julian Riley
Director
12/01/1998 - 04/06/2009
3
Jarvis, Andrew Julian Riley
Director
12/01/1994 - 12/01/1998
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BTB JARVIS LIMITED

BTB JARVIS LIMITED is an(a) Dissolved company incorporated on 12/01/1994 with the registered office located at Innovation Centre, 99 Park Drive, Abingdon OX14 4RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BTB JARVIS LIMITED?

toggle

BTB JARVIS LIMITED is currently Dissolved. It was registered on 12/01/1994 and dissolved on 22/08/2024.

Where is BTB JARVIS LIMITED located?

toggle

BTB JARVIS LIMITED is registered at Innovation Centre, 99 Park Drive, Abingdon OX14 4RY.

What does BTB JARVIS LIMITED do?

toggle

BTB JARVIS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BTB JARVIS LIMITED have?

toggle

BTB JARVIS LIMITED had 2 employees in 2021.

What is the latest filing for BTB JARVIS LIMITED?

toggle

The latest filing was on 22/08/2024: Final Gazette dissolved following liquidation.