JARVIS & CO. (MANAGEMENT SERVICES) LIMITED
ESSEX,

Hellopages » Greater London » Havering » RM2 5EL

Company number 03005586
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address 75 MAIN ROAD, GIDEA PARK, ROMFORD, ESSEX,, RM2 5EL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of JARVIS & CO. (MANAGEMENT SERVICES) LIMITED are www.jarviscomanagementservices.co.uk, and www.jarvis-co-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Jarvis Co Management Services Limited is a Private Limited Company. The company registration number is 03005586. Jarvis Co Management Services Limited has been working since 03 January 1995. The present status of the company is Active. The registered address of Jarvis Co Management Services Limited is 75 Main Road Gidea Park Romford Essex Rm2 5el. . JARVIS, Sima is a Secretary of the company. JARVIS, Kevin Leonard is a Director of the company. JARVIS, Sima is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
JARVIS, Sima
Appointed Date: 05 January 1995

Director
JARVIS, Kevin Leonard
Appointed Date: 05 January 1995
75 years old

Director
JARVIS, Sima
Appointed Date: 05 January 1995
71 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 05 January 1995
Appointed Date: 03 January 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 05 January 1995
Appointed Date: 03 January 1995

Persons With Significant Control

Mr Kevin Leonard Jarvis
Notified on: 2 January 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JARVIS & CO. (MANAGEMENT SERVICES) LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
05 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 45 more events
19 Jan 1995
Director resigned;new director appointed

13 Jan 1995
Ad 09/01/95--------- £ si 98@1=98 £ ic 2/100

13 Jan 1995
Accounting reference date notified as 30/04

11 Jan 1995
Registered office changed on 11/01/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR

03 Jan 1995
Incorporation