Background WavePink WaveYellow Wave

JARVIS GROUP LIMITED (04153939)

JARVIS GROUP LIMITED (04153939) is an active UK company. incorporated on 5 February 2001. with registered office in Harpenden. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. JARVIS GROUP LIMITED has been registered for 25 years. Current directors include JUMP, David Anthony, PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon.

Company Number
04153939
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JUMP, David Anthony, PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon
SIC Codes
41100, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARVIS GROUP LIMITED

JARVIS GROUP LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Harpenden. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. JARVIS GROUP LIMITED was registered 25 years ago.(SIC: 41100, 42990)

Status

active

Active since 25 years ago

Company No

04153939

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

SAWDING LIMITED
From: 5 February 2001To: 26 April 2001
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US
From: 5 February 2001To: 11 July 2023
Timeline

24 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Dec 09
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Sept 20
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

JUMP, David Anthony

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

PARKINSON, Emma Jane Bridget

Active
32 Spencer Road, LondonSW18 2SW
Born September 1961
Director
Appointed 05 Dec 2005

PETERS, Michael Gordon

Active
21 The Forresters, HarpendenAL5 2FB
Born July 1964
Director
Appointed 05 Jun 2014

CURRAGH, Brian Philip

Resigned
Bromham Mill, Milton KeynesMK14 5QP
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 05 Feb 2001
Resigned 20 Nov 2001

ABBISS, Peter Bert

Resigned
19 West Common Grove, HarpendenAL5 2AT
Born October 1935
Director
Appointed 27 Apr 2001
Resigned 05 Dec 2005

CHANDLER, Samuel John

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

COOK, Stephen Frank

Resigned
243 Lower Luton Road, WheathampsteadAL4 8HW
Born June 1956
Director
Appointed 29 Oct 2001
Resigned 20 Jun 2012

CURRAGH, Brian Philip

Resigned
No 1 Waterside, Station Road, HertfordshireAL5 4US
Born January 1959
Director
Appointed 01 Nov 2009
Resigned 31 Jan 2018

DOYLE, Mark Stephen

Resigned
No 1 Waterside, Station Road, HertfordshireAL5 4US
Born November 1965
Director
Appointed 01 Sept 2020
Resigned 01 Mar 2023

FOSTER, Steven John

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

KITCHING, John Richard Howard

Resigned
17 Hammondswick, HarpendenAL5 2NR
Born July 1946
Director
Appointed 05 Dec 2005
Resigned 29 Jun 2007

LEWIS, Christopher James

Resigned
Furze Hill, PurleyCR8 3LB
Born October 1963
Director
Appointed 26 Jun 2008
Resigned 31 Oct 2024

LEWIS, Clive James Gordon

Resigned
7 Furze Hill, PurleyCR8 3LB
Born July 1932
Director
Appointed 05 Feb 2001
Resigned 05 Dec 2005

LITTLEFORD, Roy Andrew

Resigned
34b Shepherds Way, HarpendenAL5 3HF
Born February 1953
Director
Appointed 27 Apr 2001
Resigned 20 Jun 2012

MORTIMER, Aidan Timothy

Resigned
No 1 Waterside, Station Road, HertfordshireAL5 4US
Born July 1959
Director
Appointed 01 Jun 2019
Resigned 26 Jan 2023

MORTIMER, Aidan Timothy

Resigned
Lower End, OxfordOX44 7NJ
Born July 1959
Director
Appointed 05 Jul 2018
Resigned 01 Jan 2019

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

PETERS, John Douglas

Resigned
3 Flowton Grove, HarpendenAL5 2JZ
Born July 1930
Director
Appointed 27 Apr 2001
Resigned 05 Dec 2005

PETERS, Michael Gordon

Resigned
Fairway, RedbournAL3 7PY
Born July 1964
Director
Appointed 21 Jul 2003
Resigned 20 Jun 2012

POPPER, Peter Andrew

Resigned
No 1 Waterside, Station Road, HertfordshireAL5 4US
Born November 1948
Director
Appointed 01 Oct 2014
Resigned 01 Jan 2019

PRESTON, Pauline Anne

Resigned
7 Kenilworth Road, AshfordTW15 3EP
Born December 1952
Director
Appointed 05 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

TURNER, Jacqueline Heather

Resigned
Stable Cottage, GloucesterGL19 4PF
Born December 1942
Director
Appointed 27 Apr 2001
Resigned 05 Dec 2005
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
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
23 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
29 October 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 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 Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
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 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 January 2010
AAAnnual Accounts
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
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Group
25 November 2008
AAAnnual Accounts
Legacy
1 October 2008
288cChange of Particulars
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Memorandum Articles
18 January 2008
MEM/ARTSMEM/ARTS
Resolution
18 January 2008
RESOLUTIONSResolutions
Resolution
18 January 2008
RESOLUTIONSResolutions
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
287Change of Registered Office
Memorandum Articles
24 January 2007
MEM/ARTSMEM/ARTS
Legacy
24 January 2007
88(2)R88(2)R
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Legacy
5 May 2006
287Change of Registered Office
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 December 2005
AAAnnual Accounts
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 February 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
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
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
123Notice of Increase in Nominal Capital
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
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
Certificate Change Of Name Company
26 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
225Change of Accounting Reference Date
Incorporation Company
5 February 2001
NEWINCIncorporation