Company NameJarvis Carpentry And Joinery Ltd
Company StatusActive
Company Number05524672
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Previous NameG. R. Jarvis & Son Limited

Business Activity

Section CManufacturing
SIC 16220Manufacture of assembled parquet floors

Directors

Director NameMr Ben Gary Jarvis
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Elms Hammond Road
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JP
Director NameMr Gary Reginald Jarvis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardeners Cottage New Hall Farm
Wareside
Hertfordshire
SG12 7SD
Director NameMrs Jacqueline Evelyn Jarvis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardeners Cottage New Hall Farm
Wareside
Hertfordshire
SG12 7SD
Secretary NameMrs Jacqueline Evelyn Jarvis
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage New Hall Farm
Wareside
Hertfordshire
SG12 7SD

Contact

Websitejarviscarpentry.com
Email address[email protected]
Telephone01279 888404
Telephone regionBishops Stortford

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ben Gary Jarvis
33.33%
Ordinary C
1 at £1Gary Reginald Jarvis
33.33%
Ordinary A
1 at £1Jacqueline Evelyn Jarvis
33.33%
Ordinary B

Financials

Year2014
Net Worth£50,051
Cash£17,027
Current Liabilities£380,783

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Charges

3 August 2012Delivered on: 4 August 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 May 2010Delivered on: 13 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 July 2009Delivered on: 17 July 2009
Satisfied on: 30 April 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital see image for full details.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 30 April 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
26 November 2018Amended total exemption full accounts made up to 31 December 2017 (8 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
2 August 2018Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 January 2017Satisfaction of charge 4 in full (1 page)
13 January 2017Satisfaction of charge 4 in full (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(7 pages)
24 October 2014Director's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014 (2 pages)
24 October 2014Director's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014 (2 pages)
24 October 2014Director's details changed for Mr Gary Reginald Jarvis on 20 May 2014 (2 pages)
24 October 2014Secretary's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014 (1 page)
24 October 2014Secretary's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014 (1 page)
24 October 2014Director's details changed for Mr Gary Reginald Jarvis on 20 May 2014 (2 pages)
20 October 2014Director's details changed for Mr Ben Gary Jarvis on 30 September 2014 (2 pages)
20 October 2014Director's details changed for Mr Ben Gary Jarvis on 30 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(7 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(7 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(7 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(7 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(7 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(7 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Gary Reginald Jarvis on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Jacqueline Evelyn Jarvis on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Gary Reginald Jarvis on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Ben Gary Jarvis on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Ben Gary Jarvis on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Jacqueline Evelyn Jarvis on 31 July 2010 (2 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2008Company name changed G. R. jarvis & son LIMITED\certificate issued on 09/12/08 (2 pages)
9 December 2008Company name changed G. R. jarvis & son LIMITED\certificate issued on 09/12/08 (2 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
18 October 2006Particulars of mortgage/charge (8 pages)
18 October 2006Particulars of mortgage/charge (8 pages)
7 August 2006Return made up to 01/08/06; full list of members (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 01/08/06; full list of members (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
1 August 2005Incorporation (12 pages)
1 August 2005Incorporation (12 pages)