B. JARVIS ROOFING LIMITED

Register to unlock more data on OkredoRegister

B. JARVIS ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03687199

Incorporation date

22/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B8, Winchester Avenue, Blaby, Leicestershire LE8 4GZCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Registered office address changed from 31-35 Knighton Lane Leicester Leicestershire LE2 8BG to Unit B8 Winchester Avenue Blaby Leicestershire LE8 4GZ on 2025-10-20
dot icon10/07/2025
Registration of charge 036871990006, created on 2025-07-02
dot icon23/12/2024
Termination of appointment of Christine Stella Jarvis as a secretary on 2024-10-17
dot icon20/12/2024
Cessation of Lee Jarvis as a person with significant control on 2024-10-17
dot icon20/12/2024
Cessation of Christine Jarvis as a person with significant control on 2024-10-17
dot icon20/12/2024
Cessation of Barry Jarvis as a person with significant control on 2024-10-17
dot icon20/12/2024
Notification of Jarvis Roofing Holdings Ltd as a person with significant control on 2024-10-17
dot icon20/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon20/12/2024
Termination of appointment of Christine Stella Jarvis as a director on 2024-10-17
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Director's details changed for Mrs Vicki Jarvis on 2024-05-24
dot icon24/05/2024
Director's details changed for Lee Barry Jarvis on 2024-05-24
dot icon24/05/2024
Change of details for Mr Lee Jarvis as a person with significant control on 2024-05-24
dot icon08/01/2024
Confirmation statement made on 2023-12-03 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Memorandum and Articles of Association
dot icon02/10/2023
Resolutions
dot icon30/09/2023
Change of share class name or designation
dot icon24/08/2023
Change of details for Mrs Christine Stella Jarvis as a person with significant control on 2016-12-03
dot icon24/08/2023
Notification of Barry Jarvis as a person with significant control on 2016-12-03
dot icon24/08/2023
Notification of Lee Jarvis as a person with significant control on 2016-12-03
dot icon16/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Registration of charge 036871990005, created on 2022-08-26
dot icon10/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon10/02/2020
Registration of charge 036871990004, created on 2020-02-07
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Registration of charge 036871990003, created on 2016-03-31
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/12/2015
Director's details changed for Mrs Vicki Jarvis on 2015-12-04
dot icon19/03/2015
Appointment of Mrs Vicki Jarvis as a director on 2015-03-19
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/12/2009
Director's details changed for Lee Barry Jarvis on 2009-12-09
dot icon09/12/2009
Director's details changed for Christine Stella Jarvis on 2009-12-09
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2008
Return made up to 03/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 03/12/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Particulars of mortgage/charge
dot icon20/12/2006
Return made up to 03/12/06; full list of members
dot icon20/12/2006
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 03/12/05; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2004
Return made up to 03/12/04; full list of members
dot icon18/11/2004
Accounts for a small company made up to 2004-03-31
dot icon28/10/2004
Registered office changed on 28/10/04 from: 31-35 knighton lane leicester LE2 8BG
dot icon01/10/2004
Director resigned
dot icon13/12/2003
Return made up to 03/12/03; full list of members
dot icon17/11/2003
Accounts for a small company made up to 2003-03-31
dot icon02/01/2003
Return made up to 22/12/02; full list of members
dot icon11/11/2002
Accounts for a small company made up to 2002-03-31
dot icon11/02/2002
Return made up to 22/12/01; full list of members
dot icon01/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
New director appointed
dot icon02/01/2001
Return made up to 22/12/00; full list of members
dot icon12/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon12/10/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon17/01/2000
Return made up to 22/12/99; full list of members
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
Registered office changed on 18/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

28
2023
change arrow icon+9.95 % *

* during past year

Cash in Bank

£1,137,880.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.03M
-
0.00
932.58K
-
2022
34
1.29M
-
0.00
1.03M
-
2023
28
1.52M
-
0.00
1.14M
-
2023
28
1.52M
-
0.00
1.14M
-

Employees

2023

Employees

28 Descended-18 % *

Net Assets(GBP)

1.52M £Ascended17.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended9.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/12/1998 - 22/12/1998
16011
London Law Services Limited
Nominee Director
22/12/1998 - 22/12/1998
15403
Jarvis, Christine Stella
Director
19/03/2001 - 17/10/2024
1
Jarvis, Christine Stella
Secretary
22/12/1998 - 17/10/2024
1
Jarvis, Lee Barry
Director
22/12/1998 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B. JARVIS ROOFING LIMITED

B. JARVIS ROOFING LIMITED is an(a) Active company incorporated on 22/12/1998 with the registered office located at Unit B8, Winchester Avenue, Blaby, Leicestershire LE8 4GZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of B. JARVIS ROOFING LIMITED?

toggle

B. JARVIS ROOFING LIMITED is currently Active. It was registered on 22/12/1998 .

Where is B. JARVIS ROOFING LIMITED located?

toggle

B. JARVIS ROOFING LIMITED is registered at Unit B8, Winchester Avenue, Blaby, Leicestershire LE8 4GZ.

What does B. JARVIS ROOFING LIMITED do?

toggle

B. JARVIS ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does B. JARVIS ROOFING LIMITED have?

toggle

B. JARVIS ROOFING LIMITED had 28 employees in 2023.

What is the latest filing for B. JARVIS ROOFING LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-13 with no updates.