About

Registered Number: 03462154
Date of Incorporation: 07/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 4 Plane Tree Close, Gamlingay, Sandy, Bedfordshire, SG19 3NE

 

Having been setup in 1997, L F Jarvis & Son Ltd has its registered office in Sandy, Bedfordshire. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Simon Mark 07 November 1997 - 1
JARVIS, Janet Ann 07 November 1997 10 June 2009 1
JARVIS, Leonard Frank 07 November 1997 10 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 15 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
287 - Change in situation or address of Registered Office 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
225 - Change of Accounting Reference Date 09 January 1998
287 - Change in situation or address of Registered Office 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.