DAVID JARVIS LIMITED

Register to unlock more data on OkredoRegister

DAVID JARVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821134

Incorporation date

06/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

364 West Road, Newcastle Upon Tyne NE4 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon07/10/2024
Registered office address changed from Acumen Accounting, 88-89 Wast Road Newcastle upon Tyne Tyne and Wear NE15 6PR England to 364 West Road Newcastle upon Tyne NE4 9JY on 2024-10-07
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/08/2024
Registration of charge 038211340006, created on 2024-08-06
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon19/02/2024
Termination of appointment of Kevin Alan Simpson as a director on 2024-02-15
dot icon12/02/2024
Registered office address changed from Miah & Co, 63 West Road Newcastle upon Tyne NE4 9PX England to Acumen Accounting, 88-89 Wast Road Newcastle upon Tyne Tyne and Wear NE15 6PR on 2024-02-12
dot icon26/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon15/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/05/2022
Appointment of Mr Kevin Alan Simpson as a director on 2022-05-01
dot icon08/04/2022
Previous accounting period extended from 2021-08-31 to 2021-11-30
dot icon24/12/2021
Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to Miah & Co, 63 West Road Newcastle upon Tyne NE4 9PX on 2021-12-24
dot icon23/12/2021
Notification of Chahal Pharma Holdings Ltd as a person with significant control on 2021-12-22
dot icon23/12/2021
Cessation of David Graham Jarvis as a person with significant control on 2021-12-22
dot icon23/12/2021
Termination of appointment of David Graham Jarvis as a director on 2021-12-22
dot icon23/12/2021
Termination of appointment of Kevin Alan Simpson as a director on 2021-12-22
dot icon23/12/2021
Termination of appointment of David Graham Jarvis as a secretary on 2021-12-22
dot icon23/12/2021
Appointment of Mrs Jasmeet Kaur Chahal as a director on 2021-12-22
dot icon23/12/2021
Registration of charge 038211340004, created on 2021-12-22
dot icon23/12/2021
Registration of charge 038211340005, created on 2021-12-22
dot icon05/10/2021
Director's details changed for Mr David Graham Jarvis on 2021-10-05
dot icon05/10/2021
Secretary's details changed for Mr David Graham Jarvis on 2021-10-05
dot icon05/10/2021
Director's details changed for Mr Kevin Alan Simpson on 2021-10-05
dot icon26/09/2021
Satisfaction of charge 3 in full
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/12/2020
Appointment of Mr Sukhy Chahal as a director on 2020-12-01
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon17/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/03/2020
Termination of appointment of Salman Khan as a director on 2020-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/02/2017
Resolutions
dot icon23/02/2017
Resolutions
dot icon16/02/2017
Change of share class name or designation
dot icon14/02/2017
Secretary's details changed for Mr David Graham Jarvis on 2017-02-14
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon10/01/2017
Director's details changed for Mr David Graham Jarvis on 2017-01-10
dot icon10/01/2017
Termination of appointment of Leonard Forward as a director on 2017-01-10
dot icon10/01/2017
Registered office address changed from 1 South Terrace South Bank Middlesbrough TS6 6HW to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 2017-01-10
dot icon05/01/2017
Appointment of Mr Salman Khan as a director on 2017-01-05
dot icon13/12/2016
Resolutions
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-11-14
dot icon01/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon24/06/2016
Satisfaction of charge 2 in full
dot icon24/06/2016
Satisfaction of charge 3 in full
dot icon22/06/2016
Termination of appointment of Philip Jarvis as a director on 2016-06-22
dot icon04/03/2016
Appointment of Mr Leonard Forward as a director on 2016-03-04
dot icon03/03/2016
Appointment of Mr Kevin Alan Simpson as a director on 2016-03-03
dot icon27/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Helen Margaret Coast as a director on 2015-05-01
dot icon18/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon29/08/2011
Director's details changed for Mr Philip Jarvis on 2011-08-29
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon20/01/2010
Resolutions
dot icon18/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/01/2009
Return made up to 06/08/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/11/2007
New director appointed
dot icon17/08/2007
Return made up to 06/08/07; full list of members
dot icon16/03/2007
Director resigned
dot icon19/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 06/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/04/2006
Return made up to 06/08/05; full list of members
dot icon27/01/2006
New director appointed
dot icon10/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/08/2004
Return made up to 06/08/04; full list of members
dot icon06/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon14/02/2004
Secretary's particulars changed;director's particulars changed
dot icon22/01/2004
Accounts for a small company made up to 2003-08-31
dot icon18/11/2003
Return made up to 06/08/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-08-31
dot icon24/10/2002
Return made up to 06/08/02; full list of members
dot icon30/05/2002
Accounts for a small company made up to 2001-08-31
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA
dot icon14/08/2001
Return made up to 06/08/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon29/08/2000
Return made up to 06/08/00; full list of members
dot icon15/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
Memorandum and Articles of Association
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
New secretary appointed;new director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon01/09/1999
Certificate of change of name
dot icon06/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon-78.32 % *

* during past year

Cash in Bank

£86,870.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
486.81K
-
0.00
400.65K
-
2022
10
139.05K
-
0.00
86.87K
-
2022
10
139.05K
-
0.00
86.87K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

139.05K £Descended-71.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.87K £Descended-78.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Salman
Director
05/01/2017 - 31/03/2020
5
Simpson, Kevin Alan
Director
01/05/2022 - 15/02/2024
27
Chahal, Sukhy
Director
01/12/2020 - Present
6
Chahal, Jasmeet Kaur
Director
22/12/2021 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID JARVIS LIMITED

DAVID JARVIS LIMITED is an(a) Active company incorporated on 06/08/1999 with the registered office located at 364 West Road, Newcastle Upon Tyne NE4 9JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID JARVIS LIMITED?

toggle

DAVID JARVIS LIMITED is currently Active. It was registered on 06/08/1999 .

Where is DAVID JARVIS LIMITED located?

toggle

DAVID JARVIS LIMITED is registered at 364 West Road, Newcastle Upon Tyne NE4 9JY.

What does DAVID JARVIS LIMITED do?

toggle

DAVID JARVIS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does DAVID JARVIS LIMITED have?

toggle

DAVID JARVIS LIMITED had 10 employees in 2022.

What is the latest filing for DAVID JARVIS LIMITED?

toggle

The latest filing was on 20/08/2025: Total exemption full accounts made up to 2024-11-30.