About

Registered Number: 05458665
Date of Incorporation: 20/05/2005 (19 years ago)
Company Status: Active
Registered Address: Great Chilmington Farmhouse, Chilmington Green Great Chart, Ashford, Kent, TN23 3DP

 

Based in Ashford, Kent, Jarvis Land Uk Ltd was registered on 20 May 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Jarvis Land Uk Ltd. There are 3 directors listed as Creditforce Limited, Brookes, Tina Debra, Jarvis, Samuel David for Jarvis Land Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDITFORCE LIMITED 17 February 2010 - 1
BROOKES, Tina Debra 18 July 2008 17 February 2010 1
JARVIS, Samuel David 18 July 2008 17 February 2010 1

Filing History

Document Type Date
CH02 - Change of particulars for corporate director 12 June 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 June 2018
PSC02 - N/A 04 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 08 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 08 July 2014
AA01 - Change of accounting reference date 22 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 May 2013
CH02 - Change of particulars for corporate director 09 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 12 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 August 2010
CH02 - Change of particulars for corporate director 10 August 2010
AA01 - Change of accounting reference date 16 April 2010
RESOLUTIONS - N/A 04 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AP02 - Appointment of corporate director 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 08 January 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
287 - Change in situation or address of Registered Office 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 22 June 2006
CERTNM - Change of name certificate 23 December 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.