About

Registered Number: 04436124
Date of Incorporation: 10/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 16 Pine Road, Ormesby, Middlesbrough, TS7 9DH

 

Phil Jarvis Ltd was founded on 10 May 2002 with its registered office in Middlesbrough. There are 3 directors listed as Jarvis, Kerry Louise, Jarvis, Kerry Louise Hilda, Jarvis, Stanley for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Kerry Louise Hilda 27 April 2018 - 1
JARVIS, Stanley 10 May 2002 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Kerry Louise 10 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 11 May 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 15 May 2018
AP01 - Appointment of director 15 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 04 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 12 March 2004
287 - Change in situation or address of Registered Office 20 January 2004
363s - Annual Return 18 June 2003
225 - Change of Accounting Reference Date 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.