JARVIS LAND UK LIMITED

Address:
Great Chilmington Farmhouse, Chilmington Green Great Chart, Ashford, Kent, TN23 3DP

JARVIS LAND UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05458665. The registration start date is May 20, 2005. The current status is Active.

Company Overview

Company Number 05458665
Company Name JARVIS LAND UK LIMITED
Registered Address Great Chilmington Farmhouse
Chilmington Green Great Chart
Ashford
Kent
TN23 3DP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-05-20
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-17
Returns Last Update 2016-05-20
Confirmation Statement Due Date 2021-06-03
Confirmation Statement Last Update 2020-05-20
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address GREAT CHILMINGTON FARMHOUSE
CHILMINGTON GREEN GREAT CHART
Post Town ASHFORD
County KENT
Post Code TN23 3DP

Companies with the same location

Entity Name Office Address
CHILMINGTON HAMLET CONSTRUCTION LIMITED Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP, United Kingdom
GRASSLANDS MANAGEMENT COMPANY LIMITED Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP, United Kingdom
JARVIS DEVELOPMENTS LLP Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP
MALCOLM JARVIS HOMES LIMITED Great Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP

Companies with the same post code

Entity Name Office Address
BANTU CREATIVES LIMITED Bridewell Farmhouse Chilmington Green, Great Chart, Ashford, TN23 3DP, England
JARVIS (GREAT CHILMINGTON) LIMITED Great Chilmington Farmhouse Chilmington Green, Great Chart, Ashford, Kent, TN23 3DP, England
CHILMINGTON CONSTRUCTION LIMITED Great Chilmington Farm House, Chilmington Green Great Chart, Ashford, Kent, TN23 3DP
OPTIONS STAFF LTD Bridewell Farmhouse Chilmington Green, Great Chart, Ashford, TN23 3DP, England

Companies with the same post town

Entity Name Office Address
CLAN REMOVALS LTD 4 Ulley Road, Kennington, Ashford, TN24 9HT, England
COMPASS INFORMATION DESIGN SERVICES LTD 46 Lucilla Avenue, Ashford, Kent, TN23 3PS, United Kingdom
CONNORSRAIL LIMITED 2 Elmhurst Close, Ashford, Kent, TN25 4PT, United Kingdom
FRANALISSA’S BOUTIQUE LTD 25 Whitfeld Road, Ashford, TN23 7TS, England
KJ'SCARPENTRY RAIL LTD 12 Lakemead, Ashford, TN23 4XX, England
SHREEJI ASSETS LIMITED 17 Kenilworth Road, Ashford, Surrey, TW15 3EP, United Kingdom
TERRA DRILLING LTD 110 Lime Grove, Woodlands Park, Ashford, TN27 8DB, England
UNIBEE ACCIDENT REPAIR LTD 45 Ripley Road, Willesborough, Ashford, TN24 0UX, England
AR90 LTD 23 Snowbell Road Kingsnorth, Ashford, TN23 3NF, England
FIXSOLUTIONS LIMITED Dukes Head Cottage Ruckinge Road, Hamstreet, Ashford, TN26 2DW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JARVIS, Malcolm Colin John Director (Active) Chilmington Farmhouse, Great Chart, Ashford, Kent, TN23 3DP December 1943 /
20 May 2005
British /
England
Director
CREDITFORCE LIMITED Director (Active) Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, England, SK4 2HD /
17 February 2010
/
COWAN, Christopher Secretary (Resigned) Beech House, Ashford Road St Michaels, Tenterden, TN30 6SR /
18 July 2008
/
JARVIS, Colin Russell John Secretary (Resigned) No. 6, Oaksgate, Oaks Road, Tenterden, Kent, United Kingdom, TN30 6RF /
20 May 2005
/
BROOKES, Tina Debra Director (Resigned) 16 Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE May 1959 /
18 July 2008
British /
United Kingdom
Company Director
COWAN, Christopher Director (Resigned) Beech House, Ashford Road St Michaels, Tenterden, TN30 6SR January 1951 /
18 July 2008
British /
Company Director
JARVIS, Colin Russell John Director (Resigned) No. 6, Oaksgate, Oaks Road, Tenterden, Kent, United Kingdom, TN30 6RF January 1970 /
20 May 2005
British /
Uk
Building Consultant
JARVIS, Samuel David Director (Resigned) 8 Twysden Court, Bridge Street, Wye, Kent, TN25 5DS March 1975 /
18 July 2008
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town ASHFORD
Post Code TN23 3DP
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on JARVIS LAND UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches