UKBizDB.co.uk

JARVIS TRAINING MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 85310 - General secondary education

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
5 Grosvenor Court, Grosvenor Road Chiswick, London, W4 4EF

Secretary17 October 1991Active
Hudson House, Southern Gateway, Speke Boulevard, United Kingdom, L24 9HZ

Secretary14 July 2010Active
9 Cornish Court, 16 Bridlington Road, London, N9 7RS

Secretary27 November 1998Active
44 Juniper Road, Boreham, Chelmsford, CM3 3DX

Secretary28 February 1995Active
76 Whitworth Road, Northampton, NN1 4HJ

Secretary13 May 1997Active
25 Risboro Court, Muswell Hill, London, N10 3PP

Secretary15 April 1997Active
16 Sandle Road, Bishops Stortford, CM23 5HY

Secretary09 September 1994Active
16 Sandle Road, Bishops Stortford, CM23 5HY

Secretary-Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary17 September 1999Active
The Haven, Woodview Close, Ashtead, KT21 1HA

Director31 May 2007Active
88 The Hawthorns, Charvil, RG10 9TT

Director06 January 1997Active
110 Leonard Street, London, EC2A 3QD

Director17 July 1992Active
2 The Larches, Berkhamsted, HP4 3TX

Director01 November 1992Active
Hudson House, Southern Gateway, Speke Boulevard, United Kingdom, L24 9HZ

Director-Active
8 Sheering Lower Road, Sawbridgeworth, CM21 9LF

Director05 December 1994Active
Thornleigh 4 Marlborough Road, Sale, M33 3AF

Director-Active
Hudson House, Southern Gateway, Speke Boulevard, Liverpool, United Kingdom, L24 9HZ

Director02 July 2010Active
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ

Director11 February 2004Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director09 August 2022Active
Kettridges, Wood End, Widdington, CB11 3SN

Director05 December 1994Active
Little Combes Green Hailey, Princes Risborough, HP27 0RP

Director27 February 1995Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director13 February 2003Active
44 Moreland Drive, Gerrards Cross, SL9 8BD

Director23 March 2000Active
44 Moreland Drive, Gerrards Cross, SL9 8BD

Director05 December 1994Active
Windmill House, 4 High Street, Sharnbrook, MK44 1PG

Director18 December 1996Active
Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, SO50 7DF

Director25 September 2009Active
3 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD

Director03 July 1995Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director13 February 2003Active
The Old House Bridge Green, Duddenhoe End, Saffron Walden, CB11 4XA

Director05 December 1994Active
45 Lilyville Road, London, SW6 5DP

Director15 April 2004Active
16 Sandle Road, Bishops Stortford, CM23 5HY

Director17 October 1991Active
27 St Johns Road, Loughton, IG10 1RZ

Director23 June 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint corporate secretary company with name date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Change account reference date company current extended.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Address

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

Download
2022-08-22Officers

Appoint person director company with name date.

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
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type small.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type small.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type small.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Accounts

Accounts with accounts type small.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.