About

Registered Number: 00233616
Date of Incorporation: 27/09/1928 (95 years and 6 months ago)
Company Status: Active
Registered Address: Shepherd And Wedderburn Llp Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL,

 

Founded in 1928, Jarvis Halliday & Company Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 25 November 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 23 December 2014
RESOLUTIONS - N/A 16 December 2014
AP01 - Appointment of director 02 December 2014
AA01 - Change of accounting reference date 27 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 21 August 2014
RESOLUTIONS - N/A 19 March 2014
MEM/ARTS - N/A 19 March 2014
SH19 - Statement of capital 19 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2014
CAP-SS - N/A 19 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 13 January 2010
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 06 February 2008
RESOLUTIONS - N/A 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2007
225 - Change of Accounting Reference Date 11 August 2007
AA - Annual Accounts 26 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 15 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 03 August 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 10 February 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 15 July 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 14 February 2003
AUD - Auditor's letter of resignation 30 January 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 13 February 2002
225 - Change of Accounting Reference Date 01 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2001
395 - Particulars of a mortgage or charge 29 October 2001
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
395 - Particulars of a mortgage or charge 23 October 2001
AAMD - Amended Accounts 12 October 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 01 July 1996
287 - Change in situation or address of Registered Office 14 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
363s - Annual Return 26 January 1996
288 - N/A 18 December 1995
288 - N/A 08 September 1995
288 - N/A 24 July 1995
288 - N/A 14 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 29 January 1995
RESOLUTIONS - N/A 28 July 1994
AA - Annual Accounts 28 July 1994
288 - N/A 25 February 1994
363s - Annual Return 14 February 1994
287 - Change in situation or address of Registered Office 08 December 1993
AA - Annual Accounts 05 July 1993
363a - Annual Return 19 February 1993
AA - Annual Accounts 23 June 1992
288 - N/A 31 March 1992
363s - Annual Return 11 February 1992
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 February 1991
288 - N/A 17 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1990
AA - Annual Accounts 12 October 1990
288 - N/A 15 March 1990
287 - Change in situation or address of Registered Office 14 March 1990
363 - Annual Return 26 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
288 - N/A 07 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1989
288 - N/A 24 April 1989
287 - Change in situation or address of Registered Office 07 April 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 17 February 1988
287 - Change in situation or address of Registered Office 17 February 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
288 - N/A 16 January 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2005 Fully Satisfied

N/A

Guarantee and debenture made between, inter alios, the company and westdeutsche landesbank girozentrale, london branch (the "security trustee") 15 October 2001 Fully Satisfied

N/A

Floating charge 15 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.