Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARVIS GROUP LIMITED
Company Information for

JARVIS GROUP LIMITED

BURGUNDY HOUSE, 21 THE FORRESTERS, HARPENDEN, AL5 2FB,
Company Registration Number
04153939
Private Limited Company
Active

Company Overview

About Jarvis Group Ltd
JARVIS GROUP LIMITED was founded on 2001-02-05 and has its registered office in Harpenden. The organisation's status is listed as "Active". Jarvis Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JARVIS GROUP LIMITED
 
Legal Registered Office
BURGUNDY HOUSE
21 THE FORRESTERS
HARPENDEN
AL5 2FB
Other companies in AL5
 
Filing Information
Company Number 04153939
Company ID Number 04153939
Date formed 2001-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 05:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARVIS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JARVIS GROUP LIMITED
The following companies were found which have the same name as JARVIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JARVIS GROUP CONSTRUCTION LIMITED BURGUNDY HOUSE 21 THE FORRESTERS HARPENDEN AL5 2FB Active Company formed on the 2011-02-09
JARVIS GROUP DEVELOPMENTS LIMITED BURGUNDY HOUSE 21 THE FORRESTERS HARPENDEN AL5 2FB Active Company formed on the 2011-02-09
JARVIS GROUP TRUSTEES LIMITED 1 Tennyson Street Swindon Wiltshire SN1 5DT Active Company formed on the 2006-04-13
JARVIS GROUP LLC 311 GREENWICH STREET SUITE 4G NEW YORK NY 10013 Active Company formed on the 2012-01-27
JARVIS GROUP, LLC, THE 11731 BURRAY RD CHESTERFIELD VA 23838 Active Company formed on the 2004-07-01
JARVIS GROUP TRAVEL LTD. 8 5602 - 4 STREET N.W. CALGARY ALBERTA T2K 1B2 Active Company formed on the 2008-11-24
JARVIS GROUP INC. 7065 W ANN RD #130-679 LAS VEGAS NV 89130 Active Company formed on the 2013-09-24
JARVIS GROUP PTY. LTD. NSW 2229 Strike-off action in progress Company formed on the 2008-07-23
JARVIS GROUP INC. 108, promenade Summerhill Drive Moncton, NB E1C 9C1 Moncton New Brunswick E1C 9C1 Active Company formed on the 2000-07-21
JARVIS GROUP, INC. 1 JAMES CENTER RICHMOND VA 23219 MERGED Company formed on the 1984-04-25
JARVIS GROUP TITLE SERVICES, LLC. 7280 W. PALMETTO PARK ROAD BOCA RATON FL 33433 Inactive Company formed on the 2014-08-29
JARVIS GROUP, LLC 521 13TH PLACE VERO BEACH FL 32960 Inactive Company formed on the 2008-08-11
JARVIS GROUP INCORPORATED California Unknown
Jarvis Group Inc Connecticut Unknown
JARVIS GROUP HOLDINGS LIMITED C/O CBHC LTD, STEEPLE HOUSE, SUITE 3 FIRST FLOOR CHURCH LANE CHELMSFORD ESSEX CM1 1NH Active Company formed on the 2020-07-14
JARVIS GROUP LIMITED Unknown Company formed on the 2023-07-10

Company Officers of JARVIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN CHANDLER
Director 2018-01-31
DAVID ANTHONY JUMP
Director 2001-04-27
CHRISTOPHER JAMES LEWIS
Director 2008-06-26
EMMA JANE BRIDGET PARKINSON
Director 2005-12-05
MICHAEL GORDON PETERS
Director 2014-06-05
PETER ANDREW POPPER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PHILIP CURRAGH
Company Secretary 2009-11-01 2018-01-31
BRIAN PHILIP CURRAGH
Director 2009-11-01 2018-01-31
CECIL EDWARD PARKINSON
Director 2001-04-06 2016-01-22
NIGEL JAMES CAVERS TURNBULL
Director 2005-12-05 2014-11-30
STEPHEN FRANK COOK
Director 2001-10-29 2012-06-20
ROY ANDREW LITTLEFORD
Director 2001-04-27 2012-06-20
MICHAEL GORDON PETERS
Director 2003-07-21 2012-06-20
STEVEN JOHN FOSTER
Company Secretary 2001-11-20 2009-08-24
STEVEN JOHN FOSTER
Director 2001-04-27 2009-08-24
JOHN RICHARD HOWARD KITCHING
Director 2005-12-05 2007-06-29
PETER BERT ABBISS
Director 2001-04-27 2005-12-05
CLIVE JAMES GORDON LEWIS
Director 2001-02-05 2005-12-05
JOHN DOUGLAS PETERS
Director 2001-04-27 2005-12-05
JACQUELINE HEATHER TURNER
Director 2001-04-27 2005-12-05
PAULINE ANNE PRESTON
Company Secretary 2001-02-05 2001-11-20
PAULINE ANNE PRESTON
Director 2001-02-05 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN CHANDLER ROCKWELL LONDON NUMBER FIVE LIMITED Director 2018-02-01 CURRENT 2014-07-22 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS COMMERCIAL PROPERTIES LIMITED Director 2018-01-31 CURRENT 2000-11-07 Active
SAMUEL JOHN CHANDLER MJL MIDLANDS LTD Director 2018-01-31 CURRENT 1988-09-15 In Administration
SAMUEL JOHN CHANDLER JARVIS M & E SERVICES LIMITED Director 2018-01-31 CURRENT 2000-11-09 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER CAMFORD WAY DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2006-07-05 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP CONSTRUCTION LIMITED Director 2018-01-31 CURRENT 2011-02-09 Active
SAMUEL JOHN CHANDLER THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED Director 2018-01-31 CURRENT 2017-08-21 Active
SAMUEL JOHN CHANDLER JARVIS COMMERCIAL LIMITED Director 2018-01-31 CURRENT 1945-11-29 Active
SAMUEL JOHN CHANDLER JARVIS HEATING LIMITED Director 2018-01-31 CURRENT 1956-11-28 Active
SAMUEL JOHN CHANDLER E7 HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-07-14 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2011-02-09 Active
SAMUEL JOHN CHANDLER JARVIS HARPENDEN LIMITED Director 2018-01-31 CURRENT 1946-12-30 Active
SAMUEL JOHN CHANDLER JARVIS CONSTRUCTION LIMITED Director 2018-01-31 CURRENT 1963-05-07 Active
SAMUEL JOHN CHANDLER JARVIS ELECTRICAL LIMITED Director 2018-01-31 CURRENT 1983-07-04 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER BOEBERRY LIMITED Director 2018-01-31 CURRENT 1973-09-11 Active
SAMUEL JOHN CHANDLER JARVIS MAINTENANCE LIMITED Director 2018-01-31 CURRENT 2000-12-11 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER DKOS TRADING LIMITED Director 2018-01-16 CURRENT 2010-01-15 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER ARDEN GROVE MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2016-11-15 Active
SAMUEL JOHN CHANDLER GLENEAGLE MANOR MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2013-11-26 Active
SAMUEL JOHN CHANDLER 65 CODICOTE ROAD DEVELOPMENTS LIMITED Director 2018-01-11 CURRENT 2014-06-06 Active
SAMUEL JOHN CHANDLER WATERSIDE (HARPENDEN) MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2004-09-07 Active
SAMUEL JOHN CHANDLER OSPREY CLOSE (HARPENDEN) MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2014-02-18 Active
SAMUEL JOHN CHANDLER CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED Director 2018-01-11 CURRENT 1966-09-02 Active
SAMUEL JOHN CHANDLER PHASE 1 OAKFIELD ROAD MANAGEMENT (HARPENDEN) LIMITED Director 2018-01-11 CURRENT 1998-07-06 Active
SAMUEL JOHN CHANDLER PADDOCK VIEW MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2011-11-17 Active
SAMUEL JOHN CHANDLER DELLCROFT WAY HARPENDEN MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2015-06-08 Active
SAMUEL JOHN CHANDLER JARVIS CONTRACTING LIMITED Director 2017-12-20 CURRENT 1990-03-22 Liquidation
SAMUEL JOHN CHANDLER PARKINSON HOUSE MANAGEMENT COMPANY LIMITED Director 2017-12-08 CURRENT 2015-12-04 Active
SAMUEL JOHN CHANDLER SAMUEL J CHANDLER LTD Director 2015-01-26 CURRENT 2015-01-26 Active
DAVID ANTHONY JUMP JARVIS GROUP CONSTRUCTION LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID ANTHONY JUMP JARVIS GROUP DEVELOPMENTS LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID ANTHONY JUMP JARVIS COMMERCIAL PROPERTIES LIMITED Director 2001-04-27 CURRENT 2000-11-07 Active
DAVID ANTHONY JUMP DHJ LIMITED Director 2000-04-14 CURRENT 2000-04-14 Active
DAVID ANTHONY JUMP DEPOSITORY 2553 LIMITED Director 1994-01-31 CURRENT 1982-06-10 Dissolved 2013-10-15
DAVID ANTHONY JUMP VISIONSEEK LIMITED Director 1993-03-28 CURRENT 1990-11-16 Active
DAVID ANTHONY JUMP DEPOSITORY 3258 LIMITED Director 1991-08-02 CURRENT 1946-11-07 Dissolved 2013-10-15
EMMA JANE BRIDGET PARKINSON JARVIS GROUP CONSTRUCTION LIMITED Director 2016-09-15 CURRENT 2011-02-09 Active
EMMA JANE BRIDGET PARKINSON JARVIS GROUP DEVELOPMENTS LIMITED Director 2016-09-15 CURRENT 2011-02-09 Active
EMMA JANE BRIDGET PARKINSON MJL MIDLANDS LTD Director 2016-05-01 CURRENT 1988-09-15 In Administration
EMMA JANE BRIDGET PARKINSON JARVIS M & E SERVICES LIMITED Director 2016-05-01 CURRENT 2000-11-09 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS HEATING LIMITED Director 2016-05-01 CURRENT 1956-11-28 Active
EMMA JANE BRIDGET PARKINSON E7 HOLDINGS LIMITED Director 2016-05-01 CURRENT 2008-07-14 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS HARPENDEN LIMITED Director 2016-05-01 CURRENT 1946-12-30 Active
EMMA JANE BRIDGET PARKINSON JARVIS CONSTRUCTION LIMITED Director 2016-05-01 CURRENT 1963-05-07 Active
EMMA JANE BRIDGET PARKINSON HARPENDEN ESTATES LIMITED Director 2016-05-01 CURRENT 1973-03-16 Active
EMMA JANE BRIDGET PARKINSON JARVIS ELECTRICAL LIMITED Director 2016-05-01 CURRENT 1983-07-04 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS HOMES LIMITED Director 2016-05-01 CURRENT 1971-04-20 Active
EMMA JANE BRIDGET PARKINSON JARVIS MAINTENANCE LIMITED Director 2016-05-01 CURRENT 2000-12-11 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS COMMERCIAL PROPERTIES LIMITED Director 2012-06-01 CURRENT 2000-11-07 Active
EMMA JANE BRIDGET PARKINSON MINPARK LIMITED Director 2011-12-01 CURRENT 1964-09-14 Active
EMMA JANE BRIDGET PARKINSON BROAD STREET PLACE DEVELOPMENTS LIMITED Director 2011-11-30 CURRENT 1964-12-02 Active
MICHAEL GORDON PETERS THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED Director 2017-10-26 CURRENT 2017-08-21 Active
MICHAEL GORDON PETERS ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MICHAEL GORDON PETERS 2 HARRIER COURT MANAGEMENT LTD Director 2017-09-08 CURRENT 2017-09-08 Active
MICHAEL GORDON PETERS ICKLEFORD MEWS MANAGEMENT COMPANY LTD Director 2017-07-17 CURRENT 2017-07-17 Active
MICHAEL GORDON PETERS ARDEN GROVE MANAGEMENT LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
MICHAEL GORDON PETERS SOVEREIGN PARK DEVELOPMENTS LIMITED Director 2016-05-01 CURRENT 1998-05-22 Dissolved 2016-11-15
MICHAEL GORDON PETERS CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED Director 2016-05-01 CURRENT 1966-09-02 Active
MICHAEL GORDON PETERS PHASE 1 OAKFIELD ROAD MANAGEMENT (HARPENDEN) LIMITED Director 2016-05-01 CURRENT 1998-07-06 Active
MICHAEL GORDON PETERS PARKINSON HOUSE MANAGEMENT COMPANY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL GORDON PETERS DELLCROFT WAY HARPENDEN MANAGEMENT COMPANY LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
MICHAEL GORDON PETERS 65 CODICOTE ROAD DEVELOPMENTS LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
MICHAEL GORDON PETERS OSPREY CLOSE (HARPENDEN) MANAGEMENT COMPANY LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MICHAEL GORDON PETERS GLENEAGLE MANOR MANAGEMENT COMPANY LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MICHAEL GORDON PETERS PADDOCK VIEW MANAGEMENT COMPANY LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
MICHAEL GORDON PETERS JARVIS INDCOM LIMITED Director 2009-07-30 CURRENT 1984-02-03 Active
MICHAEL GORDON PETERS HARPENDEN ESTATES LIMITED Director 2009-07-30 CURRENT 1973-03-16 Active
MICHAEL GORDON PETERS BOEBERRY LIMITED Director 2009-07-30 CURRENT 1973-09-11 Active
MICHAEL GORDON PETERS SAUNCEY AVENUE PROPERTY LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
MICHAEL GORDON PETERS JARVIS COMMERCIAL LIMITED Director 2006-08-04 CURRENT 1945-11-29 Active
MICHAEL GORDON PETERS JARVIS HOMES LIMITED Director 2006-08-04 CURRENT 1971-04-20 Active
MICHAEL GORDON PETERS CAMFORD WAY DEVELOPMENTS LIMITED Director 2006-08-02 CURRENT 2006-07-05 Active - Proposal to Strike off
MICHAEL GORDON PETERS WATERSIDE (HARPENDEN) MANAGEMENT LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
MICHAEL GORDON PETERS JARVIS COMMERCIAL PROPERTIES LIMITED Director 2001-04-27 CURRENT 2000-11-07 Active
PETER ANDREW POPPER ESSENDON PARK MANAGEMENT COMPANY LIMITED Director 2013-03-01 CURRENT 2007-04-25 Active
PETER ANDREW POPPER APPLIED SOLUTIONS (PROJECTS) LIMITED Director 1998-07-29 CURRENT 1998-07-29 Active
PETER ANDREW POPPER APPLIED SOLUTIONS GROUP LIMITED Director 1997-06-03 CURRENT 1997-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US
2023-03-02APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN DOYLE
2023-02-21CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-26APPOINTMENT TERMINATED, DIRECTOR AIDAN TIMOTHY MORTIMER
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN TIMOTHY MORTIMER
2022-08-31APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-09-14AP01DIRECTOR APPOINTED MR MARK STEPHEN DOYLE
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-06-10AP01DIRECTOR APPOINTED MR AIDAN TIMOTHY MORTIMER
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN TIMOTHY MORTIMER
2018-10-29MR05
2018-07-18AP01DIRECTOR APPOINTED MR AIDAN TIMOTHY MORTIMER
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-02-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-31AP01DIRECTOR APPOINTED MR SAMUEL JOHN CHANDLER
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP CURRAGH
2018-01-31TM02Termination of appointment of Brian Philip Curragh on 2018-01-31
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2419600
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2422600
2016-02-16AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CECIL PARKINSON
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CECIL PARKINSON
2016-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2435200
2015-02-10AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-10CH01Director's details changed for Christopher James Lewis on 2014-12-01
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES CAVERS TURNBULL
2014-11-14AP01DIRECTOR APPOINTED MR PETER ANDREW POPPER
2014-07-15AP01DIRECTOR APPOINTED MR MICHAEL GORDON PETERS
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2435200
2014-02-10AR0105/02/14 ANNUAL RETURN FULL LIST
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-02-06AR0105/02/13 FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY LITTLEFORD
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK
2012-02-06AR0105/02/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 20/12/2011
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-02-18AR0105/02/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 20/12/2010
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 30/11/2010
2010-02-25AR0105/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BRIDGET PARKINSON / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ANDREW LITTLEFORD / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LEWIS / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK COOK / 01/01/2010
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-10AP03SECRETARY APPOINTED BRIAN PHILIP CURRAGH
2009-12-10AP01DIRECTOR APPOINTED MR BRIAN PHILIP CURRAGH
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN FOSTER
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 26/08/2009
2009-03-09363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 23/09/2008
2008-07-08288aDIRECTOR APPOINTED CHRISTOPHER JAMES LEWIS
2008-02-05363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-18RES12VARYING SHARE RIGHTS AND NAMES
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-07-12288bDIRECTOR RESIGNED
2007-03-13363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: NO 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4U
2007-01-24RES04NC INC ALREADY ADJUSTED 07/12/06
2007-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-24123£ NC 605650/2800100 07/12/06
2007-01-24RES13INTER DIV AUD APP ACTS 07/12/06
2007-01-2488(2)RAD 17/01/07--------- £ SI 1816950@1=1816950 £ IC 605650/2422600
2007-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: JARVIS HOUSE 212 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4EH
2006-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-13363sRETURN MADE UP TO 05/02/06; NO CHANGE OF MEMBERS
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-02-18363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 05/02/04; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1001878 Active Licenced property: LOWER WOODSIDE FARM PLANT & TRANSPORT DEPOT LUTON GB LU1 4DQ. Correspondance address: STATION ROAD 1 WATERSIDE HARPENDEN GB AL5 4US

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARVIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2005-10-05 Outstanding SAFEURGENT LIMITED
LEGAL CHARGE 2005-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JARVIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of JARVIS GROUP LIMITED registering or being granted any patents
Domain Names

JARVIS GROUP LIMITED owns 12 domain names.

jarvis-builders.co.uk   jarvis-commercial.co.uk   jarvis-mande.co.uk   jarvisbuilders.co.uk   jarviscommercial.co.uk   jarviscontracting.co.uk   jarviselectrical.co.uk   jarvisgrouplimited.co.uk   jarvisgroupltd.co.uk   jarvisheating.co.uk   jarvishomes.co.uk   jarvismande.co.uk  

Trademarks
We have not found any records of JARVIS GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 4
SECURITY DEPOSIT DEED 1
SECURITY DEPSOIT DEED 1

We have found 6 mortgage charges which are owed to JARVIS GROUP LIMITED

Income
Government Income

Government spend with JARVIS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2014-04-09 GBP £3,961 Supplies and services
Milton Keynes Council 2014-04-09 GBP £3,866 Supplies and services
Milton Keynes Council 2014-04-09 GBP £2,712 Supplies and services
Milton Keynes Council 2014-04-09 GBP £2,767 Supplies and services
Milton Keynes Council 2013-05-22 GBP £9,858 Supplies and services
Milton Keynes Council 2013-05-20 GBP £7,810 Supplies and services
Milton Keynes Council 2013-04-26 GBP £11,297 Supplies and services
Milton Keynes Council 2013-04-26 GBP £11,556 Supplies and services
Milton Keynes Council 2013-04-26 GBP £10,071 Supplies and services
Milton Keynes Council 2013-04-26 GBP £15,296 Supplies and services
Milton Keynes Council 2013-04-26 GBP £12,261 Supplies and services
Milton Keynes Council 2013-04-26 GBP £12,761 Supplies and services
Milton Keynes Council 2013-04-17 GBP £1,377 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Network Housing Group Limited Construction work for houses 2012/11/15

Network Housing Group Limited wish to establish a Works Contractor Framework Agreement.

Outgoings
Business Rates/Property Tax
No properties were found where JARVIS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARVIS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARVIS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.