JARVIS SECURITIES PLC
Overview
| Company Name | JARVIS SECURITIES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05107012 |
| 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 SECURITIES PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JARVIS SECURITIES PLC located?
| Registered Office Address | 78 Mount Ephraim Royal Tunbridge Wells TN4 8BS Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JARVIS SECURITIES PLC?
| Company Name | From | Until |
|---|---|---|
| VIEWRANGE PLC | Apr 20, 2004 | Apr 20, 2004 |
What are the latest accounts for JARVIS SECURITIES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for JARVIS SECURITIES PLC?
| Last Confirmation Statement Made Up To | Apr 20, 2027 |
|---|---|
| Next Confirmation Statement Due | May 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2026 |
| Overdue | No |
What are the latest filings for JARVIS SECURITIES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register inspection address has been changed from 17 West Street Farnham GU9 7DR England to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX | 1 pages | AD02 | ||
Confirmation statement made on Apr 20, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Roger Anthony Shackleton as a director on Jan 27, 2026 | 2 pages | AP01 | ||
Termination of appointment of Kieran Mark Price as a secretary on Jan 15, 2026 | 1 pages | TM02 | ||
Appointment of Msp Corporate Services Limited as a secretary on Jan 15, 2026 | 2 pages | AP04 | ||
Termination of appointment of Kieran Mark Price as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2025 | 40 pages | AA | ||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Interim accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Interim accounts made up to Nov 30, 2023 | 6 pages | AA | ||
Appointment of Mr Kieran Mark Price as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||
Appointment of Mr Kieran Mark Price as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jolyon Christopher Head as a secretary on Oct 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Jolyon Christopher Head as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Interim accounts made up to Aug 31, 2023 | 6 pages | AA | ||
Interim accounts made up to Aug 31, 2023 | 6 pages | AA | ||
Interim accounts made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Interim accounts made up to Feb 28, 2023 | 6 pages | AA | ||
Interim accounts made up to Nov 30, 2022 | 6 pages | AA | ||
Interim accounts made up to Aug 31, 2022 | 6 pages | AA | ||
Who are the officers of JARVIS SECURITIES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 253540380001 | ||||||||||
| GRANT, Andrew James | Director | Mount Ephraim TN4 8BS Tunbridge Wells 78 Kent | England | British | 135679560001 | |||||||||
| MIDDLETON, Stephen Martin | Director | 78 Mount Ephraim Royal Tunbridge Wells TN4 8BS Kent | England | British | 147172800002 | |||||||||
| SHACKLETON, Paul Roger Anthony | Director | 78 Mount Ephraim Royal Tunbridge Wells TN4 8BS Kent | United Kingdom | British | 286858740001 | |||||||||
| EDMETT, Mathew James | Secretary | Mount Ephraim TN4 8BS Tunbridge Wells 78 Kent | British | 75480950004 | ||||||||||
| HEAD, Jolyon Christopher | Secretary | 78 Mount Ephraim Royal Tunbridge Wells TN4 8BS Kent | 158068300001 | |||||||||||
| PRICE, Kieran Mark | Secretary | 78 Mount Ephraim Royal Tunbridge Wells TN4 8BS Kent | 315378870001 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| CRABB, Nicholas James | Director | Mount Ephraim TN4 8BS Tunbridge Wells 78 Kent United Kingdom | United Kingdom | British | 135386450001 | |||||||||
| EDMETT, Mathew James | Director | Mount Ephraim TN4 8BS Tunbridge Wells 78 Kent | United Kingdom | British | 75480950004 | |||||||||
| GRANT, Lionel George | Director | 20 Post Office Square London Road TN1 1BQ Tunbridge Wells Kent | United Kingdom | British | 7271950002 | |||||||||
| HEAD, Jolyon Christopher | Director | 78 Mount Ephraim Royal Tunbridge Wells TN4 8BS Kent | England | British | 149693870001 | |||||||||
| MACKAY, John Sebastian | Director | Blenheim Crescent W11 2EQ London 137 | England | British | 33038810004 | |||||||||
| MACKAY, John Sebastian | Director | Blenheim Crescent W11 2EQ London 137 | England | British | 33038810004 | |||||||||
| MCAUSLAND, Graeme Stewart | Director | Mount Ephraim TN4 8BS Royal Tunbridge Wells 78 Kent | United Kingdom | British | 70402770004 | |||||||||
| PRICE, Kieran Mark | Director | 78 Mount Ephraim Royal Tunbridge Wells TN4 8BS Kent | England | British | 191970890001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028430001 |
Who are the persons with significant control of JARVIS SECURITIES PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew James Grant | Apr 06, 2016 | 78 Mount Ephraim Royal Tunbridge Wells TN4 8BS Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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