• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Jarvis Group LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    St Albans
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Jarvis Group LTD.
  • Address
    ******************
  • SIC Codes
    41100, 42990
  • SIC Description
    Development of building projects, Construction of other civil engineering projects n.e.c.
  • Company Number
    04153939
  • Listing UID
    49538
Google Advert
Location
  • 1 Waterside suites 4 & 9, Harpenden AL5 4US, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.825029
  • Longitude
    -0.342525
  • Easting
    514326.0
  • Northing
    215344.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU97153
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, February 21, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    JUMP, David Anthony
    Appointed On: April 27, 2001
    Occupation: N/A
    Role: director
    Address: Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, England
    PARKINSON, Emma Jane Bridget
    Appointed On: December 5, 2005
    Occupation: N/A
    Role: director
    Address: 32 Spencer Road, London, SW18 2SW
    PETERS, Michael Gordon
    Appointed On: June 5, 2014
    Occupation: N/A
    Role: director
    Address: Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, England
    CURRAGH, Brian Philip
    Appointed On: November 1, 2009
    Occupation: N/A
    Role: secretary
    Address: 16, Bromham Mill, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QP
    Resigned On: January 31, 2018
    FOSTER, Steven John
    Appointed On: November 20, 2001
    Occupation: N/A
    Role: secretary
    Address: 11 Penny Croft, Harpenden, Hertfordshire, AL5 2PD
    Resigned On: August 24, 2009
    PRESTON, Pauline Anne
    Appointed On: February 5, 2001
    Occupation: N/A
    Role: secretary
    Address: 7 Kenilworth Road, Ashford, Middlesex, TW15 3EP
    Resigned On: November 20, 2001
    ABBISS, Peter Bert
    Appointed On: April 27, 2001
    Occupation: N/A
    Role: director
    Address: 19 West Common Grove, Harpenden, Hertfordshire, AL5 2AT
    Resigned On: December 5, 2005
    CHANDLER, Samuel John
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: director
    Address: No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
    Resigned On: August 31, 2022
    COOK, Stephen Frank
    Appointed On: October 29, 2001
    Occupation: N/A
    Role: director
    Address: 243 Lower Luton Road, Wheathampstead, Hertfordshire, AL4 8HW
    Resigned On: June 20, 2012
    CURRAGH, Brian Philip
    Appointed On: November 1, 2009
    Occupation: N/A
    Role: director
    Address: No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
    Resigned On: January 31, 2018
    DOYLE, Mark Stephen
    Appointed On: September 1, 2020
    Occupation: N/A
    Role: director
    Address: No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
    Resigned On: March 1, 2023
    FOSTER, Steven John
    Appointed On: April 27, 2001
    Occupation: N/A
    Role: director
    Address: 11 Penny Croft, Harpenden, Hertfordshire, AL5 2PD
    Resigned On: August 24, 2009
    KITCHING, John Richard Howard
    Appointed On: December 5, 2005
    Occupation: N/A
    Role: director
    Address: 17 Hammondswick, West Common, Harpenden, Hertfordshire, AL5 2NR
    Resigned On: June 29, 2007
    LEWIS, Christopher James
    Appointed On: June 26, 2008
    Occupation: N/A
    Role: director
    Address: 7, Furze Hill, Purley, Surrey, CR8 3LB, England
    Resigned On: October 31, 2024
    LEWIS, Clive James Gordon
    Appointed On: February 5, 2001
    Occupation: N/A
    Role: director
    Address: 7 Furze Hill, Purley, Surrey, CR8 3LB
    Resigned On: December 5, 2005
    LITTLEFORD, Roy Andrew
    Appointed On: April 27, 2001
    Occupation: N/A
    Role: director
    Address: 34b Shepherds Way, Harpenden, Hertfordshire, AL5 3HF
    Resigned On: June 20, 2012
    MORTIMER, Aidan Timothy
    Appointed On: June 1, 2019
    Occupation: N/A
    Role: director
    Address: No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
    Resigned On: January 26, 2023
    MORTIMER, Aidan Timothy
    Appointed On: July 5, 2018
    Occupation: N/A
    Role: director
    Address: Fernbank, Lower End, Great Milton, Oxford, OX44 7NJ, England
    Resigned On: January 1, 2019
    PARKINSON, Cecil Edward, The Rt Hon The Lord
    Appointed On: April 6, 2001
    Occupation: N/A
    Role: director
    Address: The Old Vicarage, Northaw, Potters Bar, Hertfordshire, EN6 4NZ
    Resigned On: January 22, 2016
    PETERS, John Douglas
    Appointed On: April 27, 2001
    Occupation: N/A
    Role: director
    Address: 3 Flowton Grove, Harpenden, Hertfordshire, AL5 2JZ
    Resigned On: December 5, 2005
    PETERS, Michael Gordon
    Appointed On: July 21, 2003
    Occupation: N/A
    Role: director
    Address: Fairway, 58 Luton Lane, Redbourn, Hertfordshire, AL3 7PY
    Resigned On: June 20, 2012
    POPPER, Peter Andrew
    Appointed On: October 1, 2014
    Occupation: N/A
    Role: director
    Address: No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
    Resigned On: January 1, 2019
    PRESTON, Pauline Anne
    Appointed On: February 5, 2001
    Occupation: N/A
    Role: director
    Address: 7 Kenilworth Road, Ashford, Middlesex, TW15 3EP
    Resigned On: April 30, 2001
    TURNBULL, Nigel James Cavers
    Appointed On: December 5, 2005
    Occupation: N/A
    Role: director
    Address: 17 Salisbury Avenue, Harpenden, Hertfordshire, AL5 2QF
    Resigned On: November 30, 2014
    TURNER, Jacqueline Heather
    Appointed On: April 27, 2001
    Occupation: N/A
    Role: director
    Address: Stable Cottage, Swinley Lane, Corse Lawn, Gloucester, Gloucestershire, GL19 4PF
    Resigned On: December 5, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    April 30, 2025
    Period End On
    April 30, 2025
    Period Start On
    May 1, 2024
    Type
    group
    Next Accounts
    Due On
    January 31, 2027
    Overdue
    No
    Period End On
    April 30, 2026
    Period Start On
    May 1, 2025
    Next Due
    January 31, 2027
    Next Made Up To
    April 30, 2026
    Overdue
    No
    Company Name
    JARVIS GROUP LIMITED
    Company Number
    04153939
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 26, 2026
    Next Due
    April 9, 2027
    Next Made Up To
    March 26, 2027
    Overdue
    No
    Date Of Creation
    February 5, 2001
    ETag
    a63ad0319f1589d834be88da994114a7f8b570aa
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 5, 2016
    Previous Company Names
    Ceased On
    April 26, 2001
    Effective From
    February 5, 2001
    Name
    SAWDING LIMITED
    Registered Office Address
    Address Line 1
    Burgundy House
    Address Line 2
    21 The Forresters
    country
    England
    Locality
    Harpenden
    Post Code
    AL5 2FB
    Type
    ltd

    You May Also Be Interested In

    City Builders YK LTD Verified listing

    • 24, Bell Lane, London, NW4 2AD
    • Barnet
    • Development of building projects
    • Broker, Dealer

    Procastle LTD Verified listing

    • Manor Barn, Norwich Road, Norwich, NR14 6BG
    • South Norfolk
    • Development of building projects
    • Carrier, Broker, Dealer

    JD Residential LTD Verified listing

    • Oak House, New Road, Henley-on-thames, RG9 3LB
    • South Oxfordshire
    • Development of building projects, Construction of domestic buildings
    • Carrier, Dealer

    3lance Developments Limited Verified listing

    • Simpson Associates, 5, Alum Chine Road, Bournemouth, BH4 8DT
    • Bournemouth, Christchurch and Poole
    • Development of building projects, Glazing
    • Carrier, Broker, Dealer

    Omega Next Generation LTD Verified listing

    • 241A, Kingston Vale, London, SW15 3PT
    • Kingston upon Thames
    • Development of building projects
    • Broker, Dealer

    JB Structures LTD Verified listing

    • 16, Station Road, Watford, WD17 1EG
    • Watford
    • Development of building projects
    • Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link