General information

Name:

P Jarvis Ltd

Office Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate ME2 4HN Rochester

Number: 06633521

Incorporation date: 2008-06-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

P Jarvis Limited can be reached at Rochester at 4 Stirling House Sunderland Quay, Culpeper Close. Anyone can look up this business by its area code - ME2 4HN. The enterprise has been in business on the UK market for 16 years. The firm is registered under the number 06633521 and their official state is active. This firm's SIC and NACE codes are 32120: Manufacture of jewellery and related articles. 2022-06-30 is the last time when the company accounts were reported.

Concerning the company, just about all of director's obligations have so far been met by Paul J. who was chosen to lead the company in 2008.

Paul J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 30 June 2008

Latest update: 30 March 2024

People with significant control

Paul J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 February 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 January 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 29 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 29 November 2012
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-06-29 (CS01)
filed on: 17th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2013

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 32120 : Manufacture of jewellery and related articles
15
Company Age

Similar companies nearby

Closest companies