Background WavePink WaveYellow Wave

JARVIS COMMERCIAL LIMITED (00401234)

JARVIS COMMERCIAL LIMITED (00401234) is an active UK company. incorporated on 29 November 1945. with registered office in Harpenden. The company operates in the Construction sector, engaged in construction of commercial buildings. JARVIS COMMERCIAL LIMITED has been registered for 80 years. Current directors include DRIVER, Andrew James, PETERS, Michael Gordon.

Company Number
00401234
Status
active
Type
ltd
Incorporated
29 November 1945
Age
80 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DRIVER, Andrew James, PETERS, Michael Gordon
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARVIS COMMERCIAL LIMITED

JARVIS COMMERCIAL LIMITED is an active company incorporated on 29 November 1945 with the registered office located in Harpenden. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. JARVIS COMMERCIAL LIMITED was registered 80 years ago.(SIC: 41201)

Status

active

Active since 80 years ago

Company No

00401234

LTD Company

Age

80 Years

Incorporated 29 November 1945

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

JARVIS-APTHORPE LIMITED
From: 31 December 1978To: 20 April 1990
APTHORPE CONTRACTORS LIMITED
From: 29 November 1945To: 31 December 1978
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 29 November 1945To: 11 July 2023
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Funding Round
Oct 13
Director Left
May 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Aug 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 24
Director Left
Dec 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DRIVER, Andrew James

Active
21 The Forresters, HarpendenAL5 2FB
Born April 1972
Director
Appointed 10 Aug 2022

PETERS, Michael Gordon

Active
21 The Forresters, HarpendenAL5 2FB
Born July 1964
Director
Appointed 04 Aug 2006

CURRAGH, Brian Philip

Resigned
No 1 Waterside, HarpendenAL5 4US
Secretary
Appointed 01 Nov 2009
Resigned 31 Jan 2018

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed N/A
Resigned 24 Aug 2009

CHANDLER, Samuel John

Resigned
No 1 Waterside, HarpendenAL5 4US
Born October 1970
Director
Appointed 31 Jan 2018
Resigned 31 Aug 2022

CURRAGH, Brian Philip

Resigned
No 1 Waterside, HarpendenAL5 4US
Born January 1959
Director
Appointed 01 Nov 2009
Resigned 31 Jan 2018

FISHER, Arthur Moorton

Resigned
Briar Hill, WedmoreBS28 4SL
Born March 1921
Director
Appointed N/A
Resigned 31 Mar 1994

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Born September 1954
Director
Appointed N/A
Resigned 24 Aug 2009

JUMP, David Anthony

Resigned
No 1 Waterside, HarpendenAL5 4US
Born November 1946
Director
Appointed N/A
Resigned 01 May 2016

MARGERESON, Michael Simon

Resigned
21 The Forresters, HarpendenAL5 2FB
Born November 1961
Director
Appointed 10 Aug 2022
Resigned 22 Nov 2024

PETERS, John Douglas

Resigned
3 Flowton Grove, HarpendenAL5 2JZ
Born July 1930
Director
Appointed N/A
Resigned 27 Jul 1993

Persons with significant control

1

Station Road, HarpendenAL5 4US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
1 October 2008
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288cChange of Particulars
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
9 June 2001
403aParticulars of Charge Subject to s859A
Legacy
9 June 2001
403aParticulars of Charge Subject to s859A
Legacy
9 June 2001
403aParticulars of Charge Subject to s859A
Legacy
9 June 2001
403aParticulars of Charge Subject to s859A
Legacy
9 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
13 November 1998
288cChange of Particulars
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
22 September 1997
288cChange of Particulars
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
22 December 1996
288cChange of Particulars
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
288288
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
22 September 1994
403aParticulars of Charge Subject to s859A
Legacy
22 September 1994
403aParticulars of Charge Subject to s859A
Legacy
22 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Legacy
11 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Memorandum Articles
16 January 1991
MEM/ARTSMEM/ARTS
Legacy
14 January 1991
363aAnnual Return
Legacy
20 November 1990
395Particulars of Mortgage or Charge
Legacy
20 November 1990
395Particulars of Mortgage or Charge
Resolution
19 November 1990
RESOLUTIONSResolutions
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
19 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
6 July 1989
403aParticulars of Charge Subject to s859A
Legacy
6 July 1989
403aParticulars of Charge Subject to s859A
Legacy
6 July 1989
403aParticulars of Charge Subject to s859A
Legacy
6 July 1989
403aParticulars of Charge Subject to s859A
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
9 September 1988
363363
Legacy
16 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
7 January 1988
288288
Legacy
23 September 1987
288288
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
288288
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
26 September 1986
403aParticulars of Charge Subject to s859A
Legacy
5 July 1986
288288
Legacy
14 May 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Miscellaneous
29 November 1945
MISCMISC