Company NameIAN R Jarvis (Builders) Limited
DirectorIan Robertson Jarvis
Company StatusActive
Company NumberSC064925
CategoryPrivate Limited Company
Incorporation Date19 May 1978(45 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ian Robertson Jarvis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(18 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address16 Novar Crescent
Kirkcaldy
Fife
KY1 1PT
Scotland
Director NameIan Robertson Jarvis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 February 1991)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Boglily Road
Kirkcaldy
Fife
KY2 5NF
Scotland
Director NameMerlin George William Jarvis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(11 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 March 2007)
RoleCompany Director
Correspondence Address74 Keir's Brae
Cardenden
Fife
KY5 0QF
Scotland
Secretary NameMerlin George William Jarvis
NationalityBritish
StatusResigned
Appointed31 January 1990(11 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 16 January 2011)
RoleCompany Director
Correspondence Address74 Keir's Brae
Cardenden
Fife
KY5 0QF
Scotland
Director NameEllen Beryl Jarvis
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(12 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address17 Boglily Road
Kirkcaldy
Fife
KY2 5NF
Scotland

Location

Registered AddressPO Box 24238
Sc064925 - Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Shareholders

500 at £1Ian Jarvis
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,330
Cash£1,431
Current Liabilities£1,119

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

21 September 2007Delivered on: 4 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at langside crescent, kennoway.
Outstanding

Filing History

23 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
11 January 2024Registered office address changed to PO Box 24238, Sc064925 - Companies House Default Address, Edinburgh, EH7 9HR on 11 January 2024 (1 page)
11 July 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
19 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
26 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
17 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
25 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500
(3 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500
(3 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(3 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(3 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(3 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(3 pages)
7 February 2014Director's details changed for Ian Robertson Jarvis on 4 October 2012 (2 pages)
7 February 2014Director's details changed for Ian Robertson Jarvis on 4 October 2012 (2 pages)
7 February 2014Director's details changed for Ian Robertson Jarvis on 4 October 2012 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 February 2013Registered office address changed from 17 Boglily Road Kirkcaldy Fife KY2 5NF on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 17 Boglily Road Kirkcaldy Fife KY2 5NF on 12 February 2013 (1 page)
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 May 2011Termination of appointment of Merlin Jarvis as a secretary (1 page)
6 May 2011Termination of appointment of Merlin Jarvis as a secretary (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Ian Robertson Jarvis on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Ian Robertson Jarvis on 31 January 2010 (2 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 February 2007Return made up to 31/01/07; full list of members (2 pages)
16 February 2007Return made up to 31/01/07; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 January 2004Return made up to 31/01/04; full list of members (7 pages)
26 January 2004Return made up to 31/01/04; full list of members (7 pages)
24 January 2003Return made up to 31/01/03; full list of members (7 pages)
24 January 2003Return made up to 31/01/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
3 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1998Return made up to 31/01/98; full list of members (6 pages)
16 February 1998Return made up to 31/01/98; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 March 1997Return made up to 31/01/97; no change of members (4 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Return made up to 31/01/97; no change of members (4 pages)
4 March 1997New director appointed (2 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 March 1996Return made up to 31/01/96; full list of members (6 pages)
13 March 1996Return made up to 31/01/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)