ERRAND JERVIS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO5 2RY

Company number 00980895
Status Active
Incorporation Date 1 June 1970
Company Type Private Limited Company
Address 63 ALBERT ROAD, SOUTHSEA, HAMPSHIRE, PO5 2RY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 12,000 . The most likely internet sites of ERRAND JERVIS LIMITED are www.errandjervis.co.uk, and www.errand-jervis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Errand Jervis Limited is a Private Limited Company. The company registration number is 00980895. Errand Jervis Limited has been working since 01 June 1970. The present status of the company is Active. The registered address of Errand Jervis Limited is 63 Albert Road Southsea Hampshire Po5 2ry. . HAVILAND, Gill is a Secretary of the company. HAVILAND, David John is a Director of the company. Secretary HAVILAND, David John has been resigned. Secretary HAVILAND, Jeffrey Horace has been resigned. Secretary MARSH, Deborah has been resigned. Secretary STAINTON, Brian Walter has been resigned. Director HAVILAND, Jeffrey Horace has been resigned. Director HAVILAND, Jeffrey Horace has been resigned. Director JINMAN, Peter David Edward has been resigned. Director STAINTON, Brian Walter has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HAVILAND, Gill
Appointed Date: 01 October 2014

Director
HAVILAND, David John
Appointed Date: 29 April 1993
60 years old

Resigned Directors

Secretary
HAVILAND, David John
Resigned: 23 October 2001
Appointed Date: 27 October 1994

Secretary
HAVILAND, Jeffrey Horace
Resigned: 15 April 2005
Appointed Date: 23 October 2001

Secretary
MARSH, Deborah
Resigned: 30 September 2014
Appointed Date: 15 April 2005

Secretary
STAINTON, Brian Walter
Resigned: 27 October 1994

Director
HAVILAND, Jeffrey Horace
Resigned: 15 April 2005
Appointed Date: 12 November 2002
87 years old

Director
HAVILAND, Jeffrey Horace
Resigned: 22 October 2001
87 years old

Director
JINMAN, Peter David Edward
Resigned: 27 February 1995
89 years old

Director
STAINTON, Brian Walter
Resigned: 15 February 1993
88 years old

Persons With Significant Control

Mr David John Haviland
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ERRAND JERVIS LIMITED Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 July 2015
20 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12,000

01 Apr 2015
Total exemption small company accounts made up to 31 July 2014
12 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12,000

...
... and 91 more events
24 Jan 1989
Return made up to 28/12/88; full list of members

08 Feb 1988
Accounts for a small company made up to 31 July 1987

08 Feb 1988
Return made up to 23/12/87; full list of members

24 Mar 1987
Accounts for a small company made up to 31 July 1986

24 Mar 1987
Return made up to 20/12/86; full list of members

ERRAND JERVIS LIMITED Charges

27 June 2002
Mortgage deed
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 63-65 albert rd,southsea,hants PE5…
7 March 1985
Mortgage
Delivered: 11 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 114, waverley road, southsea.