This company is commonly known as Jarvis Training Management Limited. The company was founded 35 years ago and was given the registration number 02354200. The firm's registered office is in SPEKE BOULEVARD. You can find them at Hudson House, Southern Gateway, Speke Boulevard, Liverpool. This company's SIC code is 85310 - General secondary education.
Name | : | JARVIS TRAINING MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02354200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1989 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hudson House, Southern Gateway, Speke Boulevard, Liverpool, L24 9HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashdon House, Second Floor, Moon Lane, Barnet, United Kingdom, EN5 5YL | Corporate Secretary | 18 August 2023 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 07 July 2023 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 09 August 2022 | Active |
5 Grosvenor Court, Grosvenor Road Chiswick, London, W4 4EF | Secretary | 17 October 1991 | Active |
Hudson House, Southern Gateway, Speke Boulevard, United Kingdom, L24 9HZ | Secretary | 14 July 2010 | Active |
9 Cornish Court, 16 Bridlington Road, London, N9 7RS | Secretary | 27 November 1998 | Active |
44 Juniper Road, Boreham, Chelmsford, CM3 3DX | Secretary | 28 February 1995 | Active |
76 Whitworth Road, Northampton, NN1 4HJ | Secretary | 13 May 1997 | Active |
25 Risboro Court, Muswell Hill, London, N10 3PP | Secretary | 15 April 1997 | Active |
16 Sandle Road, Bishops Stortford, CM23 5HY | Secretary | 09 September 1994 | Active |
16 Sandle Road, Bishops Stortford, CM23 5HY | Secretary | - | Active |
Meridian House, The Crescent, York, YO24 1AW | Corporate Secretary | 17 September 1999 | Active |
The Haven, Woodview Close, Ashtead, KT21 1HA | Director | 31 May 2007 | Active |
88 The Hawthorns, Charvil, RG10 9TT | Director | 06 January 1997 | Active |
110 Leonard Street, London, EC2A 3QD | Director | 17 July 1992 | Active |
2 The Larches, Berkhamsted, HP4 3TX | Director | 01 November 1992 | Active |
Hudson House, Southern Gateway, Speke Boulevard, United Kingdom, L24 9HZ | Director | - | Active |
8 Sheering Lower Road, Sawbridgeworth, CM21 9LF | Director | 05 December 1994 | Active |
Thornleigh 4 Marlborough Road, Sale, M33 3AF | Director | - | Active |
Hudson House, Southern Gateway, Speke Boulevard, Liverpool, United Kingdom, L24 9HZ | Director | 02 July 2010 | Active |
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ | Director | 11 February 2004 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 09 August 2022 | Active |
Kettridges, Wood End, Widdington, CB11 3SN | Director | 05 December 1994 | Active |
Little Combes Green Hailey, Princes Risborough, HP27 0RP | Director | 27 February 1995 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 13 February 2003 | Active |
44 Moreland Drive, Gerrards Cross, SL9 8BD | Director | 23 March 2000 | Active |
44 Moreland Drive, Gerrards Cross, SL9 8BD | Director | 05 December 1994 | Active |
Windmill House, 4 High Street, Sharnbrook, MK44 1PG | Director | 18 December 1996 | Active |
Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, SO50 7DF | Director | 25 September 2009 | Active |
3 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD | Director | 03 July 1995 | Active |
Downing House, Lower Road, Croydon Royston, SG8 0EG | Director | 13 February 2003 | Active |
The Old House Bridge Green, Duddenhoe End, Saffron Walden, CB11 4XA | Director | 05 December 1994 | Active |
45 Lilyville Road, London, SW6 5DP | Director | 15 April 2004 | Active |
16 Sandle Road, Bishops Stortford, CM23 5HY | Director | 17 October 1991 | Active |
27 St Johns Road, Loughton, IG10 1RZ | Director | 23 June 1994 | Active |
Jarvis Employment & Training Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hudson House, Southern Gateway, Liverpool, United Kingdom, L24 9HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Change account reference date company current extended. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-07-21 | Accounts | Accounts with accounts type small. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type small. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type small. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type small. | Download |
2019-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Accounts | Accounts with accounts type small. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type small. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.