Background WavePink WaveYellow Wave

JARVIS HARPENDEN LIMITED (00426477)

JARVIS HARPENDEN LIMITED (00426477) is an active UK company. incorporated on 30 December 1946. with registered office in Harpenden. The company operates in the Construction sector, engaged in construction of commercial buildings. JARVIS HARPENDEN LIMITED has been registered for 79 years. Current directors include PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon.

Company Number
00426477
Status
active
Type
ltd
Incorporated
30 December 1946
Age
79 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARVIS HARPENDEN LIMITED

JARVIS HARPENDEN LIMITED is an active company incorporated on 30 December 1946 with the registered office located in Harpenden. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. JARVIS HARPENDEN LIMITED was registered 79 years ago.(SIC: 41201)

Status

active

Active since 79 years ago

Company No

00426477

LTD Company

Age

79 Years

Incorporated 30 December 1946

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

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 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

JARVIS (HARPENDEN) LIMITED
From: 30 December 1946To: 23 July 1986
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 30 December 1946To: 11 July 2023
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Aug 14
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PARKINSON, Emma Jane Bridget

Active
21 The Forresters, HarpendenAL5 2FB
Born September 1961
Director
Appointed 01 May 2016

PETERS, Michael Gordon

Active
21 The Forresters, HarpendenAL5 2FB
Born July 1964
Director
Appointed 31 Aug 2022

CURRAGH, Brian Philip

Resigned
No 1 Waterside, HarpendenAL5 4US
Secretary
Appointed 26 Jan 2012
Resigned 31 Jan 2018

FOSTER, Steven John

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

ABBISS, Peter Bert

Resigned
19 West Common Grove, HarpendenAL5 2AT
Born October 1935
Director
Appointed N/A
Resigned 05 Dec 2005

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 04 Aug 2014
Resigned 31 Jan 2018

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

PETERS, John Douglas

Resigned
3 Flowton Grove, HarpendenAL5 2JZ
Born July 1930
Director
Appointed N/A
Resigned 30 Oct 1992

Persons with significant control

2

1 Active
1 Ceased
21 The Forresters, HarpendenAL5 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 28 Feb 2023
Station Road, HarpendenAL5 4US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 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 Micro Entity
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 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 Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 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
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment 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
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
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
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
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
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
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
1 October 2008
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
287Change of Registered Office
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 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)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
13 November 1998
288cChange of Particulars
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
22 September 1997
288cChange of Particulars
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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 Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Resolution
30 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
363aAnnual Return
Legacy
27 November 1990
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 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
6 July 1989
403aParticulars of Charge Subject to s859A
Legacy
10 April 1989
288288
Legacy
10 April 1989
288288
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
3 June 1988
288288
Legacy
23 February 1988
288288
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
25 January 1988
288288
Legacy
8 January 1988
288288
Legacy
21 September 1987
288288
Legacy
9 September 1987
363363
Legacy
9 September 1987
288288
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 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
26 September 1986
403aParticulars of Charge Subject to s859A
Legacy
26 September 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
23 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1986
288288
Legacy
14 May 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts