Company number 02480198
Status Active
Incorporation Date 13 March 1990
Company Type Private Limited Company
Address 1 TENNYSON STREET, SWINDON, WILTSHIRE, SN1 5DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 100
. The most likely internet sites of JARVIS HOLDINGS LIMITED are www.jarvisholdings.co.uk, and www.jarvis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Jarvis Holdings Limited is a Private Limited Company.
The company registration number is 02480198. Jarvis Holdings Limited has been working since 13 March 1990.
The present status of the company is Active. The registered address of Jarvis Holdings Limited is 1 Tennyson Street Swindon Wiltshire Sn1 5dt. . GUY, Pauline Veronica is a Secretary of the company. GIBBS, Paul Jeremy is a Director of the company. JARVIS, David is a Director of the company. MEADOWCROFT, James Harold is a Director of the company. PITT, David Jordan is a Director of the company. Secretary JARVIS, Carolyn has been resigned. Director JARVIS, Carolyn has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Jarvis
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JARVIS HOLDINGS LIMITED Events
20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Appointment of Mr David Jordan Pitt as a director on 1 December 2015
...
... and 62 more events
24 Apr 1990
Secretary resigned;new secretary appointed
24 Apr 1990
Director resigned;new director appointed
19 Mar 1990
Registered office changed on 19/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Mar 1990
Incorporation