JARVIS GROUP LIMITED
Overview
| Company Name | JARVIS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04153939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JARVIS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAWDING LIMITED | Feb 05, 2001 | Feb 05, 2001 |
What are the latest accounts for JARVIS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for JARVIS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for JARVIS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 52 pages | AA | ||
Confirmation statement made on Nov 03, 2025 with updates | 6 pages | CS01 | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2024 | 51 pages | AA | ||
Termination of appointment of Christopher James Lewis as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2024 with updates | 6 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2023 | 58 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with updates | 6 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Mark Stephen Doyle as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2022 | 49 pages | AA | ||
Termination of appointment of Aidan Timothy Mortimer as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Samuel John Chandler as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2022 with updates | 6 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2021 | 54 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 05, 2021 with updates | 6 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2020 | 52 pages | AA | ||
Appointment of Mr Mark Stephen Doyle as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2019 | 50 pages | AA | ||
Appointment of Mr Aidan Timothy Mortimer as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Who are the officers of JARVIS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUMP, David Anthony | Director | 21 The Forresters AL5 2FB Harpenden Burgundy House England | England | British | 65518310009 | |||||
| PARKINSON, Emma Jane Bridget | Director | 32 Spencer Road SW18 2SW London | United Kingdom | British | 110174860001 | |||||
| PETERS, Michael Gordon | Director | 21 The Forresters AL5 2FB Harpenden Burgundy House England | England | British | 75792410004 | |||||
| CURRAGH, Brian Philip | Secretary | Bromham Mill Giffard Park MK14 5QP Milton Keynes 16 Buckinghamshire | British | 147547470001 | ||||||
| FOSTER, Steven John | Secretary | 11 Penny Croft AL5 2PD Harpenden Hertfordshire | British | 98048050001 | ||||||
| PRESTON, Pauline Anne | Secretary | 7 Kenilworth Road TW15 3EP Ashford Middlesex | British | 19230150002 | ||||||
| ABBISS, Peter Bert | Director | 19 West Common Grove AL5 2AT Harpenden Hertfordshire | Bedfordshire | English | 2217590001 | |||||
| CHANDLER, Samuel John | Director | No 1 Waterside, Station Road Harpenden AL5 4US Hertfordshire | United Kingdom | British | 194391700002 | |||||
| COOK, Stephen Frank | Director | 243 Lower Luton Road AL4 8HW Wheathampstead Hertfordshire | United Kingdom | British | 61142310002 | |||||
| CURRAGH, Brian Philip | Director | No 1 Waterside, Station Road Harpenden AL5 4US Hertfordshire | England | British | 64220900001 | |||||
| DOYLE, Mark Stephen | Director | No 1 Waterside, Station Road Harpenden AL5 4US Hertfordshire | England | British | 173244250001 | |||||
| FOSTER, Steven John | Director | 11 Penny Croft AL5 2PD Harpenden Hertfordshire | British | 98048050001 | ||||||
| KITCHING, John Richard Howard | Director | 17 Hammondswick West Common AL5 2NR Harpenden Hertfordshire | England | British | 17821630001 | |||||
| LEWIS, Christopher James | Director | Furze Hill CR8 3LB Purley 7 Surrey England | England | British | 53506450002 | |||||
| LEWIS, Clive James Gordon | Director | 7 Furze Hill CR8 3LB Purley Surrey | England | British | 1975950001 | |||||
| LITTLEFORD, Roy Andrew | Director | 34b Shepherds Way AL5 3HF Harpenden Hertfordshire | United Kingdom | British | 15263820004 | |||||
| MORTIMER, Aidan Timothy | Director | No 1 Waterside, Station Road Harpenden AL5 4US Hertfordshire | United Kingdom | British | 276188900001 | |||||
| MORTIMER, Aidan Timothy | Director | Lower End Great Milton OX44 7NJ Oxford Fernbank England | United Kingdom | British | 276188900001 | |||||
| PARKINSON, Cecil Edward, The Rt Hon The Lord | Director | The Old Vicarage Northaw EN6 4NZ Potters Bar Hertfordshire | England | British | 67100190003 | |||||
| PETERS, John Douglas | Director | 3 Flowton Grove AL5 2JZ Harpenden Hertfordshire | British | 1970450001 | ||||||
| PETERS, Michael Gordon | Director | Fairway 58 Luton Lane AL3 7PY Redbourn Hertfordshire | United Kingdom | British | 75792410003 | |||||
| POPPER, Peter Andrew | Director | No 1 Waterside, Station Road Harpenden AL5 4US Hertfordshire | England | British | 54213370003 | |||||
| PRESTON, Pauline Anne | Director | 7 Kenilworth Road TW15 3EP Ashford Middlesex | England | British | 19230150002 | |||||
| TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | 1604580001 | |||||
| TURNER, Jacqueline Heather | Director | Stable Cottage Swinley Lane, Corse Lawn GL19 4PF Gloucester Gloucestershire | England | British | 3408780002 |
What are the latest statements on persons with significant control for JARVIS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 05, 2017 | The 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