JARVIS MAINTENANCE LIMITED

JARVIS MAINTENANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJARVIS MAINTENANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04122295
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JARVIS MAINTENANCE LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is JARVIS MAINTENANCE LIMITED located?

    Registered Office Address
    Burgundy House
    21 The Forresters
    AL5 2FB Harpenden
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS MAINTENANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS HARPENDEN PROPERTIES LIMITEDDec 11, 2000Dec 11, 2000

    What are the latest accounts for JARVIS MAINTENANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for JARVIS MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from No 1 Waterside Station Road Harpenden Herts AL5 4US to Burgundy House 21 the Forresters Harpenden AL5 2FB on Jul 11, 2023

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Samuel John Chandler as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Michael Gordon Peters as a director on Aug 31, 2022

    2 pagesAP01

    Change of details for Jarvis Group Construction Ltd as a person with significant control on Dec 07, 2016

    2 pagesPSC05

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    11 pagesAA

    Appointment of Mr Samuel John Chandler as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of Brian Philip Curragh as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Dec 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2016

    11 pagesAA

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Anthony Jump as a director on May 01, 2016

    1 pagesTM01

    Appointment of Ms Emma Jane Bridget Parkinson as a director on May 01, 2016

    2 pagesAP01

    Who are the officers of JARVIS MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKINSON, Emma Jane Bridget
    21 The Forresters
    AL5 2FB Harpenden
    Burgundy House
    England
    Director
    21 The Forresters
    AL5 2FB Harpenden
    Burgundy House
    England
    United KingdomBritish110174860001
    PETERS, Michael Gordon
    21 The Forresters
    AL5 2FB Harpenden
    Burgundy House
    England
    Director
    21 The Forresters
    AL5 2FB Harpenden
    Burgundy House
    England
    EnglandBritish75792410007
    FOSTER, Steven John
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Secretary
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British98048050001
    PRESTON, Pauline Anne
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    Secretary
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    British19230150002
    CHANDLER, Samuel John
    Waterside
    Station Road
    AL5 4US Harpenden
    No 1
    Herts
    Director
    Waterside
    Station Road
    AL5 4US Harpenden
    No 1
    Herts
    United KingdomBritish194391700002
    CURRAGH, Brian Philip
    Waterside
    Station Road
    AL5 4US Harpenden
    No 1
    Herts
    Director
    Waterside
    Station Road
    AL5 4US Harpenden
    No 1
    Herts
    EnglandBritish64220900001
    FOSTER, Steven John
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Director
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British98048050001
    JUMP, David Anthony
    Waterside
    Station Road
    AL5 4US Harpenden
    No 1
    Herts
    United Kingdom
    Director
    Waterside
    Station Road
    AL5 4US Harpenden
    No 1
    Herts
    United Kingdom
    EnglandBritish65518310009
    LEWIS, Clive James Gordon
    7 Furze Hill
    CR8 3LB Purley
    Surrey
    Director
    7 Furze Hill
    CR8 3LB Purley
    Surrey
    EnglandBritish1975950001

    Who are the persons with significant control of JARVIS MAINTENANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jarvis Group Construction Ltd
    Station Road
    AL5 4US Harpenden
    1 Waterside
    England
    Dec 07, 2016
    Station Road
    AL5 4US Harpenden
    1 Waterside
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07522363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0