JOHN JARVIS HOLDINGS LIMITED

The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England
StatusACTIVE
Company No.00119342
CategoryPrivate Limited Company
Incorporated23 Dec 1911
Age112 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

JOHN JARVIS HOLDINGS LIMITED is an active private limited company with number 00119342. It was incorporated 112 years, 5 months, 23 days ago, on 23 December 1911. The company address is The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England.



Company Fillings

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001193420022

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mr Mark Graham Weaver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Stephen James Palmer Crisp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD

Change date: 2023-08-03

Old address: 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain David Morris

Change date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2022

Category: Address

Type: AD02

New address: Glow Accounts Ltd Basepoint Business Centre Pine Grove Crowborough TN6 1DH

Old address: C/O Crisp Accounting Ltd Basepoint Business Centre Pine Grove Crowborough TN6 1DH England

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Mark Graham Weaver

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Nov 2021

Category: Address

Type: AD02

New address: C/O Crisp Accounting Ltd Basepoint Business Centre Pine Grove Crowborough TN6 1DH

Old address: 59 Goods Station Road Tunbridge Wells Kent TN1 2DF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain David Morris

Notification date: 2020-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Stuart Mitchell

Cessation date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001193420029

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Stuart Mitchell

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mary Vesper Shaw

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Graham Weaver

Change date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-16

Psc name: Rita Turley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: 2 Jubilee Way Faversham Kent ME13 8GD

Old address: C/O Chavereys Chartered Accountants Mall House the Mall Faversham Kent ME13 8JL

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Rita Turley

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001193420023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: 001193420029

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Mark Graham Weaver

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2017

Category: Address

Type: AD02

New address: 59 Goods Station Road Tunbridge Wells Kent TN1 2DF

Old address: 61 Goods Station Road Tunbridge Wells TN1 2DF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Dec 2016

Category: Address

Type: AD03

New address: 61 Goods Station Road Tunbridge Wells TN1 2DF

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Dec 2016

Category: Address

Type: AD03

New address: 61 Goods Station Road Tunbridge Wells TN1 2DF

Documents

View document PDF

Change sail address company with new address

Date: 19 Dec 2016

Category: Address

Type: AD02

New address: 61 Goods Station Road Tunbridge Wells TN1 2DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: 46 Goods Station Road Tunbridge Wells Kent TN1 2DD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001193420025

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001193420022

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001193420024

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001193420026

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001193420027

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001193420023

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001193420028

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001193420021

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Hagger

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Palmer Crisp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Turley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hagger

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Graham Weaver

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Osborne Hagger

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Turley

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ernest Percy Turley

Change date: 2009-11-05

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter harkin

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian ball

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF


Some Companies

CHECK MY MOTOR IN LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:11075524
Status:ACTIVE
Category:Private Limited Company

HONE U.K. LIMITED

CHIMNEYS,SEND,GU23 7DD

Number:06883840
Status:ACTIVE
Category:Private Limited Company
Number:OC312733
Status:ACTIVE
Category:Limited Liability Partnership

KITCHEN LUXE LIMITED

227A WEST STREET,FAREHAM,PO16 0HZ

Number:06556802
Status:ACTIVE
Category:Private Limited Company

M.R. TIMBER LIMITED

FLAT 18,EDINBURGH,EH10 4FB

Number:SC163902
Status:ACTIVE
Category:Private Limited Company

MANE EXPRESS TRAINING LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10122889
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source