UKBizDB.co.uk

JARVIS HALLIDAY & COMPANY LIMITED

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

This company is commonly known as Jarvis Halliday & Company Limited. The company was founded 95 years ago and was given the registration number 00233616. The firm's registered office is in LONDON. You can find them at Shepherd And Wedderburn Llp Condor House, 10 St. Paul's Churchyard, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JARVIS HALLIDAY & COMPANY LIMITED
Company Number:00233616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Shepherd And Wedderburn Llp Condor House, 10 St. Paul's Churchyard, London, England, EC4M 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Cheapside, Octagon Point, London, England, EC2V 6AA

Director31 October 2014Active
5, Cheapside, Octagon Point, London, England, EC2V 6AA

Director24 November 2014Active
10 Pollock Road, Bearsden, Glasgow, G61 2NJ

Secretary-Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5RG

Director02 March 2004Active
C/O Mcclure Naismith, Solicitors, 4th Floor, Equitable House, 47 King William Street, EC4R 9AF

Director14 October 2009Active
10 Pollock Road, Bearsden, Glasgow, G61 2NJ

Director16 May 2007Active
10 Pollock Road, Bearsden, Glasgow, G61 2NJ

Director29 February 1996Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5RG

Director02 March 2004Active
The Grange Porterfield Road, Kilmacolm, PA13 4PD

Director10 July 1995Active
The Borrowers 29a The Avenue, Claygate, Esher, KT10 0RX

Director-Active
Fairmount, 17 Ledcameroch Road, Bearsden Glasgow, G61 4AB

Director-Active
59 Finnart Street, Greenock, Renfrewshire, PA16 8HH

Director18 February 2003Active
20 Herries Road, Glasgow, G41 4DF

Director-Active
36 Deanwood Avenue, Netherlee, Glasgow, G44 3RJ

Director14 July 2003Active
Darnley 96 Old Greenock Road, Bishopton, PA7 5BB

Director29 February 1996Active
C/O Mcclure Naismith, Solicitors, 4th Floor, Equitable House, 47 King William Street, EC4R 9AF

Director14 October 2009Active
3 Forrestfield Crescent, Newton Mearns, Glasgow, G77 6DZ

Director-Active
B3, 1901 L&T South City, Arekere, India, 560076

Director16 May 2007Active
191 Sycamore Road, Farnborough, GU14 6RQ

Director-Active

People with Significant Control

Whyte And Mackay Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:4th Floor, 319, St. Vincent Street, Glasgow, Scotland, G2 5RG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Address

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

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Address

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

Download
2015-11-17Address

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

Download
2015-10-15Accounts

Accounts with accounts type dormant.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type full.

Download
2014-12-16Resolution

Resolution.

Download
2014-12-02Officers

Appoint person director company with name date.

Download
2014-11-27Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.