Old Harlow
Essex
CM17 0LS
Director Name | Mr Ben Gary Jarvis |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tawny Grove Hatfield Broad Oak Bishops Stortford Essex CM22 7FH |
Director Name | Mrs Jennie Hammick |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Field View Littlebury Saffron Walden Essex CB11 4GS |
Director Name | Mr Paul Richard Hammick |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Field View Littllebury Saffron Walden Essex CB11 4GS |
Director Name | Mr Gary Reginald Jarvis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sheering Road Old Harlow Essex CM17 0LS |
Website | www.jarvisdevelopers.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 10 other UK companies use this postal address |
50 at £1 | Ben Gary Jarvis 50.00% Ordinary |
---|---|
25 at £1 | Gary Reginald Jarvis 25.00% Ordinary |
25 at £1 | Jacqueline Evelyn Jarvis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,034 |
Cash | £1,828 |
Current Liabilities | £8,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
16 February 2021 | Change of details for Mr Ben Gary Jarvis as a person with significant control on 10 February 2021 (2 pages) |
---|---|
16 February 2021 | Director's details changed for Mr Ben Gary Jarvis on 10 February 2021 (2 pages) |
23 November 2020 | Confirmation statement made on 4 November 2020 with updates (5 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 November 2018 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
6 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 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 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
24 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
10 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 October 2014 | Director's details changed for Mrs Jacqueline Evelyn Jarvis on 30 September 2014 (3 pages) |
15 October 2014 | Director's details changed for Mr Gary Reginald Jarvis on 30 September 2014 (3 pages) |
15 October 2014 | Director's details changed for Mrs Jacqueline Evelyn Jarvis on 30 September 2014 (3 pages) |
15 October 2014 | Director's details changed for Mr Ben Gary Jarvis on 30 September 2014 (3 pages) |
15 October 2014 | Director's details changed for Mr Gary Reginald Jarvis on 30 September 2014 (3 pages) |
15 October 2014 | Director's details changed for Mr Ben Gary Jarvis on 30 September 2014 (3 pages) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|