About

Registered Number: 05524672
Date of Incorporation: 01/08/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY,

 

Established in 2005, Jarvis Carpentry & Joinery Ltd have registered office in Chelmsford, it's status at Companies House is "Active". This organisation does not have any directors listed. We don't currently know the number of employees at Jarvis Carpentry & Joinery Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 09 August 2019
AAMD - Amended Accounts 26 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 14 August 2018
AD01 - Change of registered office address 02 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 August 2017
MR04 - N/A 13 January 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 16 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 12 August 2009
395 - Particulars of a mortgage or charge 17 July 2009
CERTNM - Change of name certificate 09 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 08 August 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 03 May 2007
225 - Change of Accounting Reference Date 20 March 2007
395 - Particulars of a mortgage or charge 18 October 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2012 Fully Satisfied

N/A

Debenture 12 May 2010 Outstanding

N/A

Debenture 14 July 2009 Fully Satisfied

N/A

Fixed and floating charge 13 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.