About

Registered Number: 02831315
Date of Incorporation: 29/06/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: 28 Birling Avenue, Rainham, Gillingham, Kent, ME8 7EY

 

Tony Jarvis Ltd was registered on 29 June 1993, it's status in the Companies House registry is set to "Active". The organisation has 3 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Anthony Leslie Reginald 29 June 1993 - 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Paul Barry 24 September 1997 - 1
HAWARD, Jane 29 June 1993 24 September 1997 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 14 July 2008
AAMD - Amended Accounts 31 January 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 08 September 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 18 July 1994
287 - Change in situation or address of Registered Office 27 January 1994
288 - N/A 26 August 1993
288 - N/A 26 August 1993
287 - Change in situation or address of Registered Office 28 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
287 - Change in situation or address of Registered Office 19 July 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 July 1993
NEWINC - New incorporation documents 29 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.