H. JARVIS LTD
REDCAR H.JARVIS & SON(JOINERY)LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS11 6HH
Company number 00419975
Status Active
Incorporation Date 23 September 1946
Company Type Private Limited Company
Address LONGBECK TRADING ESTATE, MARSKE BY SEA, REDCAR, CLEVELAND, TS11 6HH
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mrs Gina Ing as a director on 1 January 2017; Appointment of Mr Paul Martin Christon as a director on 1 January 2017; Termination of appointment of Michael Snelling as a director on 14 November 2016. The most likely internet sites of H. JARVIS LTD are www.hjarvis.co.uk, and www.h-jarvis.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Saltburn Rail Station is 2.3 miles; to Redcar Central Rail Station is 2.4 miles; to Kildale Rail Station is 8.1 miles; to Battersby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Jarvis Ltd is a Private Limited Company. The company registration number is 00419975. H Jarvis Ltd has been working since 23 September 1946. The present status of the company is Active. The registered address of H Jarvis Ltd is Longbeck Trading Estate Marske by Sea Redcar Cleveland Ts11 6hh. . CHRISTON, Paul Martin is a Director of the company. GLENDINNING, David is a Director of the company. HALL, Rachel Clare is a Director of the company. ING, Gina is a Director of the company. JARVIS, Charles is a Director of the company. Secretary ENGLISH, Philip Malcolm has been resigned. Secretary JARVIS, Raymond Herbert has been resigned. Secretary PEACOCK, Edith Margaret has been resigned. Director CARTER, Jon Singleton has been resigned. Director JARVIS, Raymond Herbert has been resigned. Director PEACOCK, Edith Margaret has been resigned. Director SNELLING, Michael has been resigned. Director STOREY, Pauline Flora has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
CHRISTON, Paul Martin
Appointed Date: 01 January 2017
55 years old

Director
GLENDINNING, David
Appointed Date: 14 December 2004
70 years old

Director
HALL, Rachel Clare
Appointed Date: 14 December 2004
59 years old

Director
ING, Gina
Appointed Date: 01 January 2017
55 years old

Director
JARVIS, Charles

87 years old

Resigned Directors

Secretary
ENGLISH, Philip Malcolm
Resigned: 23 June 2011
Appointed Date: 14 December 2004

Secretary
JARVIS, Raymond Herbert
Resigned: 14 December 2004
Appointed Date: 08 March 1999

Secretary
PEACOCK, Edith Margaret
Resigned: 08 March 1999

Director
CARTER, Jon Singleton
Resigned: 17 October 1995
88 years old

Director
JARVIS, Raymond Herbert
Resigned: 29 September 2005
113 years old

Director
PEACOCK, Edith Margaret
Resigned: 22 March 1999
Appointed Date: 05 August 1991
102 years old

Director
SNELLING, Michael
Resigned: 14 November 2016
Appointed Date: 01 April 2006
67 years old

Director
STOREY, Pauline Flora
Resigned: 23 October 2008
Appointed Date: 01 April 2006
82 years old

Persons With Significant Control

Mr Charles Jarvis
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H. JARVIS LTD Events

24 Jan 2017
Appointment of Mrs Gina Ing as a director on 1 January 2017
19 Jan 2017
Appointment of Mr Paul Martin Christon as a director on 1 January 2017
12 Dec 2016
Termination of appointment of Michael Snelling as a director on 14 November 2016
07 Oct 2016
Accounts for a small company made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 26 July 2016 with updates
...
... and 85 more events
06 Oct 1987
Return made up to 17/07/87; full list of members

28 Jul 1987
Secretary resigned;new secretary appointed

29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Return made up to 17/07/86; full list of members

23 Sep 1946
Certificate of incorporation

H. JARVIS LTD Charges

11 February 2010
Legal charge
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings at longbeck industrial…
11 February 2010
Legal charge
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit RR120 longbeck industrial estate…
11 January 2010
Debenture
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…