Company number 00797188
Status Active
Incorporation Date 19 March 1964
Company Type Private Limited Company
Address ASCOT HOUSE, 104 HIGH STREET, LEICESTER, LE1 5YP
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Full accounts made up to 6 January 2016; Change of share class name or designation. The most likely internet sites of MARK JARVIS LIMITED are www.markjarvis.co.uk, and www.mark-jarvis.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Mark Jarvis Limited is a Private Limited Company.
The company registration number is 00797188. Mark Jarvis Limited has been working since 19 March 1964.
The present status of the company is Active. The registered address of Mark Jarvis Limited is Ascot House 104 High Street Leicester Le1 5yp. . GRAHAM, Andrew is a Secretary of the company. COX, David Arnold is a Director of the company. GRAHAM, Andrew is a Director of the company. HALLAM, Ronald Keith is a Director of the company. The company operates in "Gambling and betting activities".
Current Directors
Persons With Significant Control
Mr Ronald Keith Hallam
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more
MARK JARVIS LIMITED Events
26 November 1992
Rent deposit deed
Delivered: 4 December 1992
Status: Satisfied
on 24 July 2004
Persons entitled: Anthony Property Co. Limited
Description: The interest of the company in the rent deposit.
8 January 1990
Legal charge
Delivered: 24 January 1990
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/H 37 greenarbour road thurcroft rotherham.
29 September 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/H property at no 102 high street leicester.
29 March 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/H land 8A southgate sleaford, lincolnshire.
5 June 1980
Mortgage
Delivered: 13 June 1980
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/Hold lands & premises 441 welford road. Leicester with…
13 May 1980
Mortgage
Delivered: 21 May 1980
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being 201 & 203 abbey lane…
13 May 1980
Mortgage
Delivered: 21 May 1980
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being 205 abbey lane, leicester…
22 May 1979
Mortgage
Delivered: 31 August 1979
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 128 narborough road, leicester…
12 December 1978
Mortgage
Delivered: 18 December 1978
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/H 55 sparkenhoe street, leicester, together with all…
8 November 1978
Mortgage
Delivered: 15 November 1978
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 547 saffron lane, leicester…
11 April 1978
Mortgage
Delivered: 26 April 1978
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being a shop at the…
27 February 1978
Mortgage
Delivered: 6 March 1978
Status: Satisfied
on 14 May 1999
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises 142 factory rd hinckley…
12 March 1974
Mortgage
Delivered: 31 August 1979
Status: Satisfied
on 24 July 2004
Persons entitled: O.F.H.S. Sturton.
Description: L/H land hereditaments & premises 1, 1A, 1B egginton street…
31 January 1973
Mortgage
Delivered: 31 August 1979
Status: Satisfied
on 24 July 2004
Persons entitled: Hinckley Permanent Building Society
Description: 128 narborough rd leicester title no. Lt 21803.