About

Registered Number: 04103174
Date of Incorporation: 07/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

Established in 2000, Jarvis Commercial Properties Ltd are based in Hertfordshire, it's status is listed as "Active". There are 2 directors listed as Lewis, Christopher James, Curragh, Brian Philip for Jarvis Commercial Properties Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Christopher James 26 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CURRAGH, Brian Philip 01 November 2009 31 January 2018 1

Filing History

Document Type Date
MR04 - N/A 27 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 07 February 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 12 February 2015
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH03 - Change of particulars for secretary 08 November 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AP01 - Appointment of director 01 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 14 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AP03 - Appointment of secretary 10 December 2009
AP01 - Appointment of director 10 December 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 27 November 2006
287 - Change in situation or address of Registered Office 05 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 24 November 2005
395 - Particulars of a mortgage or charge 01 March 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 14 November 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 18 November 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 20 November 2001
SA - Shares agreement 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
395 - Particulars of a mortgage or charge 14 May 2001
RESOLUTIONS - N/A 08 May 2001
123 - Notice of increase in nominal capital 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
225 - Change of Accounting Reference Date 09 March 2001
287 - Change in situation or address of Registered Office 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
CERTNM - Change of name certificate 05 February 2001
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2011 Outstanding

N/A

Legal charge 07 April 2006 Outstanding

N/A

Legal charge 06 April 2006 Outstanding

N/A

Legal mortgage 28 February 2005 Fully Satisfied

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Legal mortgage 30 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.