Warning: file_put_contents(c/09bc80de8e3a1e5f0add2c1c20421331.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jarvis Employment & Training Projects C.i.c., L24 9HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JARVIS EMPLOYMENT & TRAINING PROJECTS C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jarvis Employment & Training Projects C.i.c.. The company was founded 14 years ago and was given the registration number 07162243. The firm's registered office is in LIVERPOOL. You can find them at Hudson House Southern Gateway, Speke Boulevard, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JARVIS EMPLOYMENT & TRAINING PROJECTS C.I.C.
Company Number:07162243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hudson House Southern Gateway, Speke Boulevard, Liverpool, L24 9HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashdon House, Second Floor, Moon Lane, Barnet, United Kingdom, EN5 5YL

Corporate Secretary18 August 2023Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director07 July 2023Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director09 August 2022Active
Hudson House, Southern Gateway, Speke Boulevard, Liverpool, L24 9HZ

Secretary23 April 2010Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary18 February 2010Active
Meridian House, The Crescent, York, YO24 1AW

Director18 February 2010Active
Hudson House, Southern Gateway, Speke Boulevard, United Kingdom, L24 9HZ

Director18 February 2010Active
Hudson House, Southern Gateway, Speke Boulevard, Liverpool, L24 9HZ

Director18 February 2010Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director09 August 2022Active
Unit 1, Hudson House, Southern Gateway Speke Boulevard, Liverpool, England, L24 9HZ

Director23 April 2010Active

People with Significant Control

Woodspeen Training Limited
Notified on:09 August 2022
Status:Active
Country of residence:England
Address:3rd Floor, 3rd Floor, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Peter Bracegridle
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shaun Cummings
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:The Old Rectory, Church Lane, Northampton, England, NN7 3PD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette notice voluntary.

Download
2024-05-20Dissolution

Dissolution application strike off company.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint corporate secretary company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-05-06Gazette

Gazette filings brought up to date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Accounts

Change account reference date company current extended.

Download
2022-08-22Address

Change registered office address company with date old address new address.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.