MALCOLM JARVIS HOMES LIMITED
ASHFORD MALCOLM JARVIS LIMITED

Hellopages » Kent » Ashford » TN23 3DP

Company number 04470416
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address GREAT CHILMINGTON FARMHOUSE, GREAT CHART, ASHFORD, KENT, TN23 3DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1,000 ; Director's details changed for Creditforce Limited on 1 June 2016. The most likely internet sites of MALCOLM JARVIS HOMES LIMITED are www.malcolmjarvishomes.co.uk, and www.malcolm-jarvis-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Ham Street Rail Station is 4.3 miles; to Charing (Kent) Rail Station is 5.8 miles; to Wye Rail Station is 5.9 miles; to Lenham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malcolm Jarvis Homes Limited is a Private Limited Company. The company registration number is 04470416. Malcolm Jarvis Homes Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Malcolm Jarvis Homes Limited is Great Chilmington Farmhouse Great Chart Ashford Kent Tn23 3dp. . JARVIS, Colin Russell John is a Director of the company. JARVIS, Malcolm Colin John is a Director of the company. JARVIS, Samuel David is a Director of the company. CREDITFORCE LIMITED is a Director of the company. Secretary COWAN, Christopher has been resigned. Secretary JARVIS, Beverley June has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COWAN, Christopher has been resigned. Director JARVIS, Beverley June has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JARVIS, Colin Russell John
Appointed Date: 26 June 2002
55 years old

Director
JARVIS, Malcolm Colin John
Appointed Date: 26 June 2002
81 years old

Director
JARVIS, Samuel David
Appointed Date: 26 June 2002
50 years old

Director
CREDITFORCE LIMITED
Appointed Date: 17 February 2010

Resigned Directors

Secretary
COWAN, Christopher
Resigned: 08 January 2009
Appointed Date: 29 July 2004

Secretary
JARVIS, Beverley June
Resigned: 29 July 2004
Appointed Date: 26 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

Director
COWAN, Christopher
Resigned: 17 February 2010
Appointed Date: 29 July 2004
74 years old

Director
JARVIS, Beverley June
Resigned: 27 June 2012
Appointed Date: 26 June 2002
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

MALCOLM JARVIS HOMES LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000

13 Jul 2016
Director's details changed for Creditforce Limited on 1 June 2016
13 Jul 2016
Director's details changed for Mr Colin Russell John Jarvis on 26 November 2015
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
05 Dec 2002
New secretary appointed;new director appointed
01 Dec 2002
Memorandum and Articles of Association
29 Nov 2002
Secretary resigned
21 Nov 2002
Company name changed malcolm jarvis LIMITED\certificate issued on 21/11/02
26 Jun 2002
Incorporation

MALCOLM JARVIS HOMES LIMITED Charges

18 December 2008
Mortgage
Delivered: 30 December 2008
Status: Satisfied on 23 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 anne roper close new romney kent t/nos K657574 &…
20 November 2008
Mortgage
Delivered: 24 November 2008
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 south lodge mews baldock hertfordshire t/no HD412223…
27 June 2008
Mortgage deed
Delivered: 30 June 2008
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 34 conifer close, whitehall, bordon…
7 December 2007
Mortgage
Delivered: 11 December 2007
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 1 gray close hawkinge folkstone kent t/no…
28 November 2007
Mortgage
Delivered: 29 November 2007
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 117 godinton road ahsford kent t/no K129575. Together with…
10 November 2006
Debenture
Delivered: 15 November 2006
Status: Satisfied on 25 February 2009
Persons entitled: Creditforce Limited
Description: 23 salisbury road st margarets-at-cliffe dover t/no…
10 November 2006
Mortgage
Delivered: 15 November 2006
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 23 salisbury road st margarets bay dover kent. Together…
29 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 23 February 2010
Persons entitled: Creditforce LTD
Description: Land at kingsnorth crossroads south ashford kent. Fixed and…
31 August 2006
Mortgage
Delivered: 4 September 2006
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Land to the rear of mill hatch tenterden road biddenden…
26 May 2006
Mortgage
Delivered: 1 June 2006
Status: Satisfied on 23 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a little netters chilminton green great…
9 December 2005
Mortgage
Delivered: 13 December 2005
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 75 the street hawkinge folkestone kent.
9 December 2005
Debenture
Delivered: 13 December 2005
Status: Satisfied on 25 February 2009
Persons entitled: Credit Force Limited
Description: 75 the street hawkinge folkestone kent. Fixed and floating…
12 April 2005
Mortgage
Delivered: 21 April 2005
Status: Satisfied on 14 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Mortgage deed
Delivered: 30 March 2005
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a old mill corner tenterden road biddenden…
24 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 2 November 2006
Persons entitled: Creditforce Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 2005
Deed of charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Joyce Florence Harris, Colin Stuart Harris, Martin John Harris
Description: Land on the east side of ashford road kingsnorth ashford…
14 January 2005
Mortgage
Delivered: 18 January 2005
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H harris land kingsnorth crossroads kingsnorth ashford…
14 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied on 2 November 2006
Persons entitled: Creditforce Limited
Description: Land at kingsnorth crossroads south ashford kent part t/no…
30 July 2004
Mortgage deed
Delivered: 4 August 2004
Status: Satisfied on 25 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being pightlands chart road ashford…
28 July 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 25 February 2009
Persons entitled: Heritage Trust Limited
Description: Land known as pightland chart road ashford kent t/nos…
14 May 2004
Charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Westerly Investments Limited
Description: Pound farm kingsnorth ashford kent and land at goatley farm…