Background WavePink WaveYellow Wave

JARVIS KELLER HOLDINGS LIMITED (03091571)

JARVIS KELLER HOLDINGS LIMITED (03091571) is an active UK company. incorporated on 15 August 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. JARVIS KELLER HOLDINGS LIMITED has been registered for 30 years. Current directors include BARRETT, Michael David, JARVIS, James, KELLER, Jeffrey Brian and 1 others.

Company Number
03091571
Status
active
Type
ltd
Incorporated
15 August 1995
Age
30 years
Address
83-85 Baker Street, London, W1U 6AG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BARRETT, Michael David, JARVIS, James, KELLER, Jeffrey Brian, KELLER, John David
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARVIS KELLER HOLDINGS LIMITED

JARVIS KELLER HOLDINGS LIMITED is an active company incorporated on 15 August 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. JARVIS KELLER HOLDINGS LIMITED was registered 30 years ago.(SIC: 68310)

Status

active

Active since 30 years ago

Company No

03091571

LTD Company

Age

30 Years

Incorporated 15 August 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

JARVIS KELLER LIMITED
From: 12 December 1996To: 8 December 2004
RATECOVER LIMITED
From: 15 August 1995To: 12 December 1996
Contact
Address

83-85 Baker Street London, W1U 6AG,

Previous Addresses

Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom
From: 4 October 2021To: 19 March 2026
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 31 July 2020To: 4 October 2021
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 27 August 2019To: 31 July 2020
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 24 May 2012To: 27 August 2019
King & King Roxburghe House 273 - 287 Regent Street London W1B 2HA
From: 15 August 1995To: 24 May 2012
Timeline

5 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 22
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KELLER, Jeffrey Brian

Active
St John Street, LondonEC1M 4AA
Secretary
Appointed 08 May 1996

BARRETT, Michael David

Active
St John Street, LondonEC1M 4AA
Born February 1951
Director
Appointed 12 Jun 2013

JARVIS, James

Active
St. John Street, LondonEC1M 4AA
Born March 1995
Director
Appointed 04 Dec 2022

KELLER, Jeffrey Brian

Active
St John Street, LondonEC1M 4AA
Born July 1948
Director
Appointed 08 May 1996

KELLER, John David

Active
St John Street, LondonEC1M 4AA
Born December 1978
Director
Appointed 12 Jun 2013

BARRETT, Michael David

Resigned
155 Defoe House, LondonEC2Y 8DN
Secretary
Appointed 17 Aug 1995
Resigned 08 May 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Aug 1995
Resigned 17 Aug 1995

BARRETT, Michael David

Resigned
155 Defoe House, LondonEC2Y 8DN
Born February 1951
Director
Appointed 17 Aug 1995
Resigned 08 May 1996

GORMAN, Donald Joseph

Resigned
38 Taylor Avenue, RichmondTW9 4ED
Born January 1931
Director
Appointed 17 Aug 1995
Resigned 08 May 1996

JARVIS, Kelvin James

Resigned
St John Street, LondonEC1M 4AA
Born October 1946
Director
Appointed 08 May 1996
Resigned 19 Nov 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Aug 1995
Resigned 17 Aug 1995

Persons with significant control

2

Mr Kelvin James Jarvis

Active
St John Street, LondonEC1M 4AA
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jeffrey Brian Keller

Active
St John Street, LondonEC1M 4AA
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Memorandum Articles
12 December 2022
MAMA
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Accounts With Made Up Date
1 October 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
287Change of Registered Office
Legacy
22 April 1997
363aAnnual Return
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1996
225Change of Accounting Reference Date
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
287Change of Registered Office
Incorporation Company
15 August 1995
NEWINCIncorporation