JARVIS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJARVIS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04153939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JARVIS GROUP LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is JARVIS GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAWDING LIMITEDFeb 05, 2001Feb 05, 2001

    What are the latest accounts for JARVIS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for JARVIS GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for JARVIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Apr 30, 2025

    52 pagesAA

    Confirmation statement made on Nov 03, 2025 with updates

    6 pagesCS01

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2024

    51 pagesAA

    Termination of appointment of Christopher James Lewis as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 26, 2024 with updates

    6 pagesCS01

    Group of companies' accounts made up to Apr 30, 2023

    58 pagesAA

    Confirmation statement made on Sep 26, 2023 with updates

    6 pagesCS01

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

    1 pagesAD01

    Termination of appointment of Mark Stephen Doyle as a director on Mar 01, 2023

    1 pagesTM01

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2022

    49 pagesAA

    Termination of appointment of Aidan Timothy Mortimer as a director on Jan 26, 2023

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Feb 05, 2022 with updates

    6 pagesCS01

    Group of companies' accounts made up to Apr 30, 2021

    54 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Feb 05, 2021 with updates

    6 pagesCS01

    Group of companies' accounts made up to Apr 30, 2020

    52 pagesAA

    Appointment of Mr Mark Stephen Doyle as a director on Sep 01, 2020

    2 pagesAP01

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2019

    50 pagesAA

    Appointment of Mr Aidan Timothy Mortimer as a director on Jun 01, 2019

    2 pagesAP01

    Who are the officers of JARVIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUMP, David Anthony
    21 The Forresters
    AL5 2FB Harpenden
    Burgundy House
    England
    Director
    21 The Forresters
    AL5 2FB Harpenden
    Burgundy House
    England
    EnglandBritish65518310009
    PARKINSON, Emma Jane Bridget
    32 Spencer Road
    SW18 2SW London
    Director
    32 Spencer Road
    SW18 2SW London
    United KingdomBritish110174860001
    PETERS, Michael Gordon
    21 The Forresters
    AL5 2FB Harpenden
    Burgundy House
    England
    Director
    21 The Forresters
    AL5 2FB Harpenden
    Burgundy House
    England
    EnglandBritish75792410004
    CURRAGH, Brian Philip
    Bromham Mill
    Giffard Park
    MK14 5QP Milton Keynes
    16
    Buckinghamshire
    Secretary
    Bromham Mill
    Giffard Park
    MK14 5QP Milton Keynes
    16
    Buckinghamshire
    British147547470001
    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
    ABBISS, Peter Bert
    19 West Common Grove
    AL5 2AT Harpenden
    Hertfordshire
    Director
    19 West Common Grove
    AL5 2AT Harpenden
    Hertfordshire
    BedfordshireEnglish2217590001
    CHANDLER, Samuel John
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    Director
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    United KingdomBritish194391700002
    COOK, Stephen Frank
    243 Lower Luton Road
    AL4 8HW Wheathampstead
    Hertfordshire
    Director
    243 Lower Luton Road
    AL4 8HW Wheathampstead
    Hertfordshire
    United KingdomBritish61142310002
    CURRAGH, Brian Philip
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    Director
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    EnglandBritish64220900001
    DOYLE, Mark Stephen
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    Director
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    EnglandBritish173244250001
    FOSTER, Steven John
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Director
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British98048050001
    KITCHING, John Richard Howard
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    Director
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    EnglandBritish17821630001
    LEWIS, Christopher James
    Furze Hill
    CR8 3LB Purley
    7
    Surrey
    England
    Director
    Furze Hill
    CR8 3LB Purley
    7
    Surrey
    England
    EnglandBritish53506450002
    LEWIS, Clive James Gordon
    7 Furze Hill
    CR8 3LB Purley
    Surrey
    Director
    7 Furze Hill
    CR8 3LB Purley
    Surrey
    EnglandBritish1975950001
    LITTLEFORD, Roy Andrew
    34b Shepherds Way
    AL5 3HF Harpenden
    Hertfordshire
    Director
    34b Shepherds Way
    AL5 3HF Harpenden
    Hertfordshire
    United KingdomBritish15263820004
    MORTIMER, Aidan Timothy
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    Director
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    United KingdomBritish276188900001
    MORTIMER, Aidan Timothy
    Lower End
    Great Milton
    OX44 7NJ Oxford
    Fernbank
    England
    Director
    Lower End
    Great Milton
    OX44 7NJ Oxford
    Fernbank
    England
    United KingdomBritish276188900001
    PARKINSON, Cecil Edward, The Rt Hon The Lord
    The Old Vicarage
    Northaw
    EN6 4NZ Potters Bar
    Hertfordshire
    Director
    The Old Vicarage
    Northaw
    EN6 4NZ Potters Bar
    Hertfordshire
    EnglandBritish67100190003
    PETERS, John Douglas
    3 Flowton Grove
    AL5 2JZ Harpenden
    Hertfordshire
    Director
    3 Flowton Grove
    AL5 2JZ Harpenden
    Hertfordshire
    British1970450001
    PETERS, Michael Gordon
    Fairway
    58 Luton Lane
    AL3 7PY Redbourn
    Hertfordshire
    Director
    Fairway
    58 Luton Lane
    AL3 7PY Redbourn
    Hertfordshire
    United KingdomBritish75792410003
    POPPER, Peter Andrew
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    Director
    No 1 Waterside, Station Road
    Harpenden
    AL5 4US Hertfordshire
    EnglandBritish54213370003
    PRESTON, Pauline Anne
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    Director
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    EnglandBritish19230150002
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    TURNER, Jacqueline Heather
    Stable Cottage
    Swinley Lane, Corse Lawn
    GL19 4PF Gloucester
    Gloucestershire
    Director
    Stable Cottage
    Swinley Lane, Corse Lawn
    GL19 4PF Gloucester
    Gloucestershire
    EnglandBritish3408780002

    What are the latest statements on persons with significant control for JARVIS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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