Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARVIS HEATING LIMITED
Company Information for

JARVIS HEATING LIMITED

BURGUNDY HOUSE, 21 THE FORRESTERS, HARPENDEN, AL5 2FB,
Company Registration Number
00574868
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jarvis Heating Ltd
JARVIS HEATING LIMITED was founded on 1956-11-28 and has its registered office in Harpenden. The organisation's status is listed as "Active - Proposal to Strike off". Jarvis Heating Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JARVIS HEATING LIMITED
 
Legal Registered Office
BURGUNDY HOUSE
21 THE FORRESTERS
HARPENDEN
AL5 2FB
Other companies in AL5
 
Filing Information
Company Number 00574868
Company ID Number 00574868
Date formed 1956-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 15/02/2024
Account next due 15/11/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARVIS HEATING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JARVIS HEATING LIMITED
The following companies were found which have the same name as JARVIS HEATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JARVIS HEATING (KENT) LIMITED WINDMILL GARDEN THE STREET MEREWORTH MAIDSTONE ME18 5NA Active Company formed on the 2016-02-25
JARVIS HEATING AND AIR CONDITIONING, INC. 310 FLATWOOD ROAD LEESBURG FL 34748 Inactive Company formed on the 1991-10-01
Jarvis Heating Air Conditioning Inc Maryland Unknown

Company Officers of JARVIS HEATING LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN CHANDLER
Director 2018-01-31
MARK STEPHEN DOYLE
Director 2016-02-17
EMMA JANE BRIDGET PARKINSON
Director 2016-05-01
STUART MICHAEL TALBOT
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PHILIP CURRAGH
Company Secretary 2009-11-01 2018-01-31
BRIAN PHILIP CURRAGH
Director 2009-11-01 2018-01-31
ALASTAIR GEORGE BARRETT
Director 2016-07-12 2017-10-09
DAVID ANTHONY JUMP
Director 1991-08-02 2016-05-01
ROY ANDREW LITTLEFORD
Director 1991-08-02 2015-12-31
STEVEN JOHN FOSTER
Company Secretary 1991-08-02 2009-08-24
STEVEN JOHN FOSTER
Director 1991-08-02 2009-08-24
JOHN DOUGLAS PETERS
Director 1991-08-02 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN CHANDLER ROCKWELL LONDON NUMBER FIVE LIMITED Director 2018-02-01 CURRENT 2014-07-22 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS COMMERCIAL PROPERTIES LIMITED Director 2018-01-31 CURRENT 2000-11-07 Active
SAMUEL JOHN CHANDLER MJL MIDLANDS LTD Director 2018-01-31 CURRENT 1988-09-15 In Administration
SAMUEL JOHN CHANDLER JARVIS M & E SERVICES LIMITED Director 2018-01-31 CURRENT 2000-11-09 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP LIMITED Director 2018-01-31 CURRENT 2001-02-05 Active
SAMUEL JOHN CHANDLER CAMFORD WAY DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2006-07-05 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP CONSTRUCTION LIMITED Director 2018-01-31 CURRENT 2011-02-09 Active
SAMUEL JOHN CHANDLER THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED Director 2018-01-31 CURRENT 2017-08-21 Active
SAMUEL JOHN CHANDLER JARVIS COMMERCIAL LIMITED Director 2018-01-31 CURRENT 1945-11-29 Active
SAMUEL JOHN CHANDLER E7 HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-07-14 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2011-02-09 Active
SAMUEL JOHN CHANDLER JARVIS HARPENDEN LIMITED Director 2018-01-31 CURRENT 1946-12-30 Active
SAMUEL JOHN CHANDLER JARVIS CONSTRUCTION LIMITED Director 2018-01-31 CURRENT 1963-05-07 Active
SAMUEL JOHN CHANDLER JARVIS ELECTRICAL LIMITED Director 2018-01-31 CURRENT 1983-07-04 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER BOEBERRY LIMITED Director 2018-01-31 CURRENT 1973-09-11 Active
SAMUEL JOHN CHANDLER JARVIS MAINTENANCE LIMITED Director 2018-01-31 CURRENT 2000-12-11 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER DKOS TRADING LIMITED Director 2018-01-16 CURRENT 2010-01-15 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER ARDEN GROVE MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2016-11-15 Active
SAMUEL JOHN CHANDLER GLENEAGLE MANOR MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2013-11-26 Active
SAMUEL JOHN CHANDLER 65 CODICOTE ROAD DEVELOPMENTS LIMITED Director 2018-01-11 CURRENT 2014-06-06 Active
SAMUEL JOHN CHANDLER WATERSIDE (HARPENDEN) MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2004-09-07 Active
SAMUEL JOHN CHANDLER OSPREY CLOSE (HARPENDEN) MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2014-02-18 Active
SAMUEL JOHN CHANDLER CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED Director 2018-01-11 CURRENT 1966-09-02 Active
SAMUEL JOHN CHANDLER PHASE 1 OAKFIELD ROAD MANAGEMENT (HARPENDEN) LIMITED Director 2018-01-11 CURRENT 1998-07-06 Active
SAMUEL JOHN CHANDLER PADDOCK VIEW MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2011-11-17 Active
SAMUEL JOHN CHANDLER DELLCROFT WAY HARPENDEN MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2015-06-08 Active
SAMUEL JOHN CHANDLER JARVIS CONTRACTING LIMITED Director 2017-12-20 CURRENT 1990-03-22 Liquidation
SAMUEL JOHN CHANDLER PARKINSON HOUSE MANAGEMENT COMPANY LIMITED Director 2017-12-08 CURRENT 2015-12-04 Active
SAMUEL JOHN CHANDLER SAMUEL J CHANDLER LTD Director 2015-01-26 CURRENT 2015-01-26 Active
MARK STEPHEN DOYLE JARVIS CONTRACTING LIMITED Director 2016-02-25 CURRENT 1990-03-22 Liquidation
MARK STEPHEN DOYLE MJL MIDLANDS LTD Director 2016-02-17 CURRENT 1988-09-15 In Administration
MARK STEPHEN DOYLE JARVIS M & E SERVICES LIMITED Director 2016-02-17 CURRENT 2000-11-09 Active - Proposal to Strike off
MARK STEPHEN DOYLE JARVIS GROUP CONSTRUCTION LIMITED Director 2014-11-03 CURRENT 2011-02-09 Active
MARK STEPHEN DOYLE ADVICON LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2017-08-08
EMMA JANE BRIDGET PARKINSON JARVIS GROUP CONSTRUCTION LIMITED Director 2016-09-15 CURRENT 2011-02-09 Active
EMMA JANE BRIDGET PARKINSON JARVIS GROUP DEVELOPMENTS LIMITED Director 2016-09-15 CURRENT 2011-02-09 Active
EMMA JANE BRIDGET PARKINSON MJL MIDLANDS LTD Director 2016-05-01 CURRENT 1988-09-15 In Administration
EMMA JANE BRIDGET PARKINSON JARVIS M & E SERVICES LIMITED Director 2016-05-01 CURRENT 2000-11-09 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON E7 HOLDINGS LIMITED Director 2016-05-01 CURRENT 2008-07-14 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS HARPENDEN LIMITED Director 2016-05-01 CURRENT 1946-12-30 Active
EMMA JANE BRIDGET PARKINSON JARVIS CONSTRUCTION LIMITED Director 2016-05-01 CURRENT 1963-05-07 Active
EMMA JANE BRIDGET PARKINSON JARVIS HOMES LIMITED Director 2016-05-01 CURRENT 1971-04-20 Active
EMMA JANE BRIDGET PARKINSON HARPENDEN ESTATES LIMITED Director 2016-05-01 CURRENT 1973-03-16 Active
EMMA JANE BRIDGET PARKINSON JARVIS ELECTRICAL LIMITED Director 2016-05-01 CURRENT 1983-07-04 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS MAINTENANCE LIMITED Director 2016-05-01 CURRENT 2000-12-11 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS COMMERCIAL PROPERTIES LIMITED Director 2012-06-01 CURRENT 2000-11-07 Active
EMMA JANE BRIDGET PARKINSON MINPARK LIMITED Director 2011-12-01 CURRENT 1964-09-14 Active
EMMA JANE BRIDGET PARKINSON BROAD STREET PLACE DEVELOPMENTS LIMITED Director 2011-11-30 CURRENT 1964-12-02 Active
EMMA JANE BRIDGET PARKINSON JARVIS GROUP LIMITED Director 2005-12-05 CURRENT 2001-02-05 Active
STUART MICHAEL TALBOT MJL MIDLANDS LTD Director 2017-10-04 CURRENT 1988-09-15 In Administration
STUART MICHAEL TALBOT JARVIS M & E SERVICES LIMITED Director 2017-10-04 CURRENT 2000-11-09 Active - Proposal to Strike off
STUART MICHAEL TALBOT JARVIS ELECTRICAL LIMITED Director 2017-10-04 CURRENT 1983-07-04 Active - Proposal to Strike off
STUART MICHAEL TALBOT JARVIS GROUP CONSTRUCTION LIMITED Director 2017-05-12 CURRENT 2011-02-09 Active
STUART MICHAEL TALBOT JARVIS CONTRACTING LIMITED Director 2017-05-12 CURRENT 1990-03-22 Liquidation
STUART MICHAEL TALBOT JME CONSTRUCTION COST CONSULTANCY LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-03-27Application to strike the company off the register
2024-03-27DS01Application to strike the company off the register
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 15/02/24
2024-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 15/02/24
2024-02-26PSC07CESSATION OF JARVIS M & E SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-26PSC02Notification of Jarvis Group Limited as a person with significant control on 2024-02-19
2024-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2024-02-26AA01Previous accounting period shortened from 30/04/24 TO 15/02/24
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-08-09CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
2023-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/23 FROM No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-31DIRECTOR APPOINTED MR MICHAEL GORDON PETERS
2022-08-31APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER
2022-08-31AP01DIRECTOR APPOINTED MR MICHAEL GORDON PETERS
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-03-07PSC05Change of details for Jarvis M & E Services Limited as a person with significant control on 2016-07-01
2022-01-23SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN DOYLE
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL TALBOT
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-31AP01DIRECTOR APPOINTED MR SAMUEL JOHN CHANDLER
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP CURRAGH
2018-01-31TM02Termination of appointment of Brian Philip Curragh on 2018-01-31
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BARRETT
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BARRETT
2017-10-04AP01DIRECTOR APPOINTED MR STUART MICHAEL TALBOT
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-12AP01DIRECTOR APPOINTED MR ALASTAIR GEORGE BARRETT
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JUMP
2016-05-12AP01DIRECTOR APPOINTED MS EMMA JANE BRIDGET PARKINSON
2016-02-17AP01DIRECTOR APPOINTED MR MARK STEPHEN DOYLE
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY ANDREW LITTLEFORD
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-04AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-04CH01Director's details changed for Mr Roy Andrew Littleford on 2015-06-29
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-04AR0102/08/14 ANNUAL RETURN FULL LIST
2013-10-09RES13CAPITALISATION OF SHARES 30/09/2013
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09SH0130/09/13 STATEMENT OF CAPITAL GBP 50000.000000
2013-08-05AR0102/08/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-03AR0102/08/12 FULL LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-04AR0102/08/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2010
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 30/11/2010
2010-08-11AR0102/08/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-30AP03SECRETARY APPOINTED BRIAN PHILIP CURRAGH
2009-11-30AP01DIRECTOR APPOINTED MR BRIAN PHILIP CURRAGH
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN FOSTER
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 26/08/2009
2009-09-01363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 23/09/2008
2008-08-11363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-03363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/06
2006-08-17363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: JARVIS HSE 212 STATION RD. HARPENDEN HERTS AL5 4EH
2005-12-19AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-17363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-16363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-13363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-29363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-10363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-25363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-25363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-02-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-22288cDIRECTOR'S PARTICULARS CHANGED
1997-09-09363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-22288cDIRECTOR'S PARTICULARS CHANGED
1996-09-18363sRETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-25363sRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-11363sRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1994-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-29288DIRECTOR RESIGNED
1993-09-29363sRETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to JARVIS HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARVIS HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JARVIS HEATING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JARVIS HEATING LIMITED

Intangible Assets
Patents
We have not found any records of JARVIS HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARVIS HEATING LIMITED
Trademarks
We have not found any records of JARVIS HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARVIS HEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as JARVIS HEATING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where JARVIS HEATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARVIS HEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARVIS HEATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.