JARVIS HARPENDEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/08/2414 August 2024 Notification of Jarvis Group Construction Ltd as a person with significant control on 2023-02-28

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

14/08/2414 August 2024 Cessation of Jarvis Contracting Ltd as a person with significant control on 2023-02-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Burgundy House 21 the Forresters Harpenden AL5 2FB on 2023-07-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN CURRAGH

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SAMUEL JOHN CHANDLER

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN CURRAGH

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JUMP

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MS EMMA JANE BRIDGET PARKINSON

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR BRIAN PHILIP CURRAGH

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MR BRIAN PHILIP CURRAGH

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2010

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 30/11/2010

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN FOSTER

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 26/08/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 23/09/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: JARVIS HSE 212 STATION RD. HARPENDEN HERTS AL5 4EH

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/12/9622 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 S252,366A 18/01/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/879 September 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

23/10/8623 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 COMPANY NAME CHANGED JARVIS (HARPENDEN) LIMITED CERTIFICATE ISSUED ON 23/07/86

View Document

05/07/865 July 1986 NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company