This company is commonly known as Jervis Mobile Bars Limited. The company was founded 10 years ago and was given the registration number 08893339. The firm's registered office is in CHURCH STRETTON. You can find them at The Corner House, 4 Beaumont Road, Church Stretton, Shropshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | JERVIS MOBILE BARS LIMITED |
---|---|---|
Company Number | : | 08893339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2014 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom, SY6 6BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 15 February 2018 | Active |
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 15 February 2018 | Active |
The Cider House, Wooton, Bridgnorth, United Kingdom, WV15 6EB | Director | 13 February 2014 | Active |
Mr Samuel Richard Jervis | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
Nature of control | : |
|
Mrs Paula Jane Williams | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
Nature of control | : |
|
Mr Brian Martin Jervis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corner House, 23 Market Street, Craven Arms, England, SY7 9NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.