Warning: file_put_contents(c/a938e3ba29c7bb2a2e73d7431a2abd86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/88b81aba81d4e6a7558b0b5dbfaa726d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/84b21ad0db092dc82fc7c163c932b402.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jarvis Property Developments Limited, HU17 9BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JARVIS PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Jarvis Property Developments Limited. The company was founded 11 years ago and was given the registration number 08161615. The firm's registered office is in BEVERLEY. You can find them at 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JARVIS PROPERTY DEVELOPMENTS LIMITED
Company Number:08161615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Rosedale Grove, Hull, England, HU5 5BX

Director30 November 2017Active
26, Lilac Avenue, Beverley, United Kingdom, HU17 9UT

Director30 July 2012Active
47, Highfield Road, Beverley, England, HU17 9QR

Director30 July 2012Active

People with Significant Control

Mr Andrew Neil Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:68 Rosedale Grove, Hull, England, HU5 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond John Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:26 Lilac Avenue, Beverley, England, HU17 9UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Capital

Capital allotment shares.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Address

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

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-04-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.