Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JP
Director Name | Mr Gary Reginald Jarvis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardeners Cottage New Hall Farm Wareside Hertfordshire SG12 7SD |
Director Name | Mrs Jacqueline Evelyn Jarvis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardeners Cottage New Hall Farm Wareside Hertfordshire SG12 7SD |
Secretary Name | Mrs Jacqueline Evelyn Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage New Hall Farm Wareside Hertfordshire SG12 7SD |
Website | jarviscarpentry.com |
---|---|
Email address | [email protected] |
Telephone | 01279 888404 |
Telephone region | Bishops Stortford |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ben Gary Jarvis 33.33% Ordinary C |
---|---|
1 at £1 | Gary Reginald Jarvis 33.33% Ordinary A |
1 at £1 | Jacqueline Evelyn Jarvis 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £50,051 |
Cash | £17,027 |
Current Liabilities | £380,783 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
3 August 2012 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
26 November 2018 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
2 August 2018 | Registered 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 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
13 January 2017 | Satisfaction of charge 4 in full (1 page) |
13 January 2017 | Satisfaction of charge 4 in full (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 October 2014 | Director's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Gary Reginald Jarvis on 20 May 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014 (1 page) |
24 October 2014 | Secretary's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Gary Reginald Jarvis on 20 May 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Ben Gary Jarvis on 30 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Ben Gary Jarvis on 30 September 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Gary Reginald Jarvis on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jacqueline Evelyn Jarvis on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Gary Reginald Jarvis on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Ben Gary Jarvis on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Ben Gary Jarvis on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jacqueline Evelyn Jarvis on 31 July 2010 (2 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2008 | Company name changed G. R. jarvis & son LIMITED\certificate issued on 09/12/08 (2 pages) |
9 December 2008 | Company name changed G. R. jarvis & son LIMITED\certificate issued on 09/12/08 (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
20 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
18 October 2006 | Particulars of mortgage/charge (8 pages) |
18 October 2006 | Particulars of mortgage/charge (8 pages) |
7 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Incorporation (12 pages) |
1 August 2005 | Incorporation (12 pages) |