Company NameJarvis Developers Limited
Company StatusActive
Company Number08760938
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jacqueline Evelyn Jarvis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sheering Road
Old Harlow
Essex
CM17 0LS
Director NameMr Ben Gary Jarvis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tawny Grove
Hatfield Broad Oak
Bishops Stortford
Essex
CM22 7FH
Director NameMrs Jennie Hammick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Field View Littlebury
Saffron Walden
Essex
CB11 4GS
Director NameMr Paul Richard Hammick
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Field View Littllebury
Saffron Walden
Essex
CB11 4GS
Director NameMr Gary Reginald Jarvis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sheering Road
Old Harlow
Essex
CM17 0LS

Contact

Websitewww.jarvisdevelopers.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 10 other UK companies use this postal address

Shareholders

50 at £1Ben Gary Jarvis
50.00%
Ordinary
25 at £1Gary Reginald Jarvis
25.00%
Ordinary
25 at £1Jacqueline Evelyn Jarvis
25.00%
Ordinary

Financials

Year2014
Net Worth£9,034
Cash£1,828
Current Liabilities£8,897

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

16 February 2021Change of details for Mr Ben Gary Jarvis as a person with significant control on 10 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Ben Gary Jarvis on 10 February 2021 (2 pages)
23 November 2020Confirmation statement made on 4 November 2020 with updates (5 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 November 2018Amended total exemption full accounts made up to 31 December 2017 (7 pages)
6 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 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 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
24 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
10 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
15 October 2014Director's details changed for Mrs Jacqueline Evelyn Jarvis on 30 September 2014 (3 pages)
15 October 2014Director's details changed for Mr Gary Reginald Jarvis on 30 September 2014 (3 pages)
15 October 2014Director's details changed for Mrs Jacqueline Evelyn Jarvis on 30 September 2014 (3 pages)
15 October 2014Director's details changed for Mr Ben Gary Jarvis on 30 September 2014 (3 pages)
15 October 2014Director's details changed for Mr Gary Reginald Jarvis on 30 September 2014 (3 pages)
15 October 2014Director's details changed for Mr Ben Gary Jarvis on 30 September 2014 (3 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)