JARVIS HARPENDEN LIMITED

Burgundy House Burgundy House, Harpenden, AL5 2FB, England
StatusACTIVE
Company No.00426477
CategoryPrivate Limited Company
Incorporated30 Dec 1946
Age77 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

JARVIS HARPENDEN LIMITED is an active private limited company with number 00426477. It was incorporated 77 years, 4 months, 15 days ago, on 30 December 1946. The company address is Burgundy House Burgundy House, Harpenden, AL5 2FB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Old address: No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US

Change date: 2023-07-11

New address: Burgundy House 21 the Forresters Harpenden AL5 2FB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel John Chandler

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gordeon Peters

Appointment date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jarvis Contracting Ltd

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Samuel John Chandler

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Philip Curragh

Termination date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Philip Curragh

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: David Anthony Jump

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Jane Bridget Parkinson

Appointment date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mr Brian Philip Curragh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Jump

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Jump

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Philip Curragh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr David Anthony Jump

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Mr David Anthony Jump

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary steven foster

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david jump / 26/08/2009

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david jump / 23/09/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Address

Type: 287

Description: Registered office changed on 05/05/06 from: jarvis hse 212 station rd. Harpenden herts AL5 4EH

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 02/08/91; no change of members

Documents

View document PDF

Resolution

Date: 30 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/90; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/08/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ASHFIELD SHEET METAL LIMITED

24 HOMEFIELD AVENUE,LEEDS,LS27 0DX

Number:09144544
Status:ACTIVE
Category:Private Limited Company

GLOBAL DATA BURST LIMITED

UNIT 3 BROOMVALE BUSINESS CENTRE,IPSWICH,IP8 4JU

Number:09950060
Status:ACTIVE
Category:Private Limited Company

HJM FABRICATION NORTHERN LTD

C/O GREENFIELD RECOVERY LIMITED,BIRMINGHAM,B1 1QH

Number:08799407
Status:LIQUIDATION
Category:Private Limited Company

J & T HOLDINGS LIMITED

UNIT 3 SHOREBURY POINT,BLACKPOOL,FY4 2RH

Number:10853254
Status:ACTIVE
Category:Private Limited Company

RELAXPLACE LTD

212 WEST STREET,BRISTOL,BS3 3NE

Number:11752007
Status:ACTIVE
Category:Private Limited Company

SIN YAT LIMITED

4 WOLSEY MANSIONS,NORTHWOOD,HA6 2HL

Number:07651014
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