About

Registered Number: 04555970
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 3 West Street, Leighton Buzzard, Bedfordshire, LU7 1DA,

 

Founded in 2002, Jrv Construction Ltd has its registered office in Leighton Buzzard, it's status at Companies House is "Active". The companies directors are listed as Jarvis, Mark Richard, Jarvis, Carly, Jarvis, David Alan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Mark Richard 07 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Carly 07 February 2003 17 May 2004 1
JARVIS, David Alan 20 May 2004 31 October 2015 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 August 2016
CERTNM - Change of name certificate 12 February 2016
CH01 - Change of particulars for director 09 February 2016
AD01 - Change of registered office address 09 February 2016
AR01 - Annual Return 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 21 November 2012
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 October 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 21 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 14 November 2003
287 - Change in situation or address of Registered Office 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
225 - Change of Accounting Reference Date 13 March 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.