Background WavePink WaveYellow Wave

JARVIS COMMERCIAL PROPERTIES LIMITED (04103174)

JARVIS COMMERCIAL PROPERTIES LIMITED (04103174) is an active UK company. incorporated on 7 November 2000. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JARVIS COMMERCIAL PROPERTIES LIMITED has been registered for 25 years. Current directors include JUMP, David Anthony, PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon.

Company Number
04103174
Status
active
Type
ltd
Incorporated
7 November 2000
Age
25 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JUMP, David Anthony, PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARVIS COMMERCIAL PROPERTIES LIMITED

JARVIS COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 7 November 2000 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JARVIS COMMERCIAL PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04103174

LTD Company

Age

25 Years

Incorporated 7 November 2000

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 31 October 2025 (6 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 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

JARVIS INVESTMENT PROPERTY LIMITED
From: 7 November 2000To: 5 February 2001
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US
From: 7 November 2000To: 11 July 2023
Timeline

20 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Dec 09
Director Joined
May 12
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Feb 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Aug 22
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JUMP, David Anthony

Active
21 The Forresters, HarpendenAL5 2FB
Born November 1946
Director
Appointed 27 Apr 2001

PARKINSON, Emma Jane Bridget

Active
21 The Forresters, HarpendenAL5 2FB
Born September 1961
Director
Appointed 01 Jun 2012

PETERS, Michael Gordon

Active
21 The Forresters, HarpendenAL5 2FB
Born July 1964
Director
Appointed 27 Apr 2001

CURRAGH, Brian Philip

Resigned
No 1 Waterside, Station Road, HertfordshireAL5 4US
Secretary
Appointed 01 Nov 2009
Resigned 31 Jan 2018

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 20 Nov 2001
Resigned 24 Aug 2009

PRESTON, Pauline Anne

Resigned
7 Kenilworth Road, AshfordTW15 3EP
Secretary
Appointed 07 Nov 2000
Resigned 20 Nov 2001

CHANDLER, Samuel John

Resigned
No 1 Waterside, Station Road, HertfordshireAL5 4US
Born October 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 01 Nov 2009
Resigned 31 Jan 2018

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Born September 1954
Director
Appointed 27 Apr 2001
Resigned 24 Aug 2009

LEWIS, Christopher James

Resigned
Reece Mews, LondonSW7 3HE
Born October 1973
Director
Appointed 26 Jun 2008
Resigned 31 Oct 2024

LEWIS, Clive James Gordon

Resigned
7 Furze Hill, PurleyCR8 3LB
Born July 1932
Director
Appointed 07 Nov 2000
Resigned 05 Dec 2005

PARKINSON, Cecil Edward, The Rt Hon The Lord

Resigned
The Old Vicarage, Potters BarEN6 4NZ
Born September 1931
Director
Appointed 06 Apr 2001
Resigned 22 Jan 2016

PRESTON, Pauline Anne

Resigned
7 Kenilworth Road, AshfordTW15 3EP
Born December 1952
Director
Appointed 02 Feb 2001
Resigned 30 Apr 2001

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed 05 Dec 2005
Resigned 30 Nov 2014
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 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
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
1 July 2011
MG02MG02
Legacy
25 March 2011
MG01MG01
Accounts With Accounts Type Group
30 December 2010
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 Group
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
25 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
5 May 2006
287Change of Registered Office
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288cChange of Particulars
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 November 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Statement Of Affairs
12 June 2001
SASA
Legacy
12 June 2001
88(2)R88(2)R
Legacy
14 May 2001
395Particulars of Mortgage or Charge
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
123Notice of Increase in Nominal Capital
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
287Change of Registered Office
Legacy
8 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2000
NEWINCIncorporation