Background WavePink WaveYellow Wave

JARVIS INDCOM LIMITED (01788550)

JARVIS INDCOM LIMITED (01788550) is an active UK company. incorporated on 3 February 1984. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JARVIS INDCOM LIMITED has been registered for 42 years. Current directors include PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon.

Company Number
01788550
Status
active
Type
ltd
Incorporated
3 February 1984
Age
42 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARVIS INDCOM LIMITED

JARVIS INDCOM LIMITED is an active company incorporated on 3 February 1984 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JARVIS INDCOM LIMITED was registered 42 years ago.(SIC: 68100)

Status

active

Active since 42 years ago

Company No

01788550

LTD Company

Age

42 Years

Incorporated 3 February 1984

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 31 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

YODELGLOW LIMITED
From: 3 February 1984To: 6 April 1984
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US
From: 3 February 1984To: 11 July 2023
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Aug 13
Director Left
Aug 13
Director Left
May 16
Director Joined
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Nov 21
Director Left
Aug 22
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PARKINSON, Emma Jane Bridget

Active
Station Road, HarpendenAL5 4US
Born September 1961
Director
Appointed 01 Feb 2023

PETERS, Michael Gordon

Active
21 The Forresters, HarpendenAL5 2FB
Born July 1964
Director
Appointed 30 Jul 2009

FOSTER, Steven John

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

CHANDLER, Samuel John

Resigned
No 1 Waterside, Station Road, HertfordshireAL5 4US
Born January 1970
Director
Appointed 31 Jan 2018
Resigned 31 Aug 2022

CURRAGH, Brian Philip

Resigned
No 1 Waterside, Station Road, HertfordshireAL5 4US
Born January 1959
Director
Appointed 19 Aug 2013
Resigned 31 Jan 2018

FOSTER, Steven John

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

HOLLIS, Jeffrey Derrick

Resigned
26 The Spinney, HarpendenAL5 3AZ
Born May 1951
Director
Appointed N/A
Resigned 19 Aug 2013

JUMP, David Anthony

Resigned
No 1 Waterside, Station Road, HertfordshireAL5 4US
Born November 1946
Director
Appointed N/A
Resigned 01 May 2016

LEWIS, Richard Clive

Resigned
21 The Forresters, HarpendenAL5 2FB
Born August 1966
Director
Appointed 01 Feb 2017
Resigned 13 Jan 2026

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 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 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
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 November 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
25 November 2015
AR01AR01
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 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
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 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
25 November 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
5 May 2006
287Change of Registered Office
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
15 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
22 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 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
Legacy
22 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
29 January 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
288288
Legacy
24 September 1987
288288
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
403aParticulars of Charge Subject to s859A
Legacy
2 December 1986
363363
Legacy
7 November 1986
395Particulars of Mortgage or Charge
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
21 October 1986
403aParticulars of Charge Subject to s859A
Legacy
14 August 1986
395Particulars of Mortgage or Charge
Legacy
14 August 1986
395Particulars of Mortgage or Charge
Legacy
5 July 1986
288288
Legacy
13 June 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts