JARVIS TRAINING MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

JARVIS TRAINING MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
JARVIS TRAINING MANAGEMENT LIMITED was incorporated 35 years ago on 01/03/1989 and has the registered number: 02354200. The accounts status is SMALL and accounts are next due on 31/03/2024.

JARVIS TRAINING MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/03/2022 31/03/2024

Registered Office

3RD FLOOR
LONDON
EC2A 4NE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ASHDON BUSINESS SERVICES LIMITED Corporate Secretary 2023-08-18 CURRENT
MRS SAMANTHA JAYNE WILSON Dec 1959 British Director 2022-08-09 CURRENT
MR GUY ANTHONY POMROY May 1961 British Director 2023-07-07 CURRENT
MR ANDREW JOHN SUTTON Nov 1956 British Director 2001-08-02 UNTIL 2004-02-11 RESIGNED
MR PARIS MOAYEDI Nov 1938 British Director 1994-12-05 UNTIL 1996-11-07 RESIGNED
JOHN LING Sep 1951 British Director 1995-07-03 UNTIL 1997-12-31 RESIGNED
MR STUART WILSON LAIRD May 1953 British Director 2009-09-25 UNTIL 2010-07-14 RESIGNED
MR HENRY LAFFERTY Jul 1953 British Director 1996-12-18 UNTIL 2001-08-02 RESIGNED
ROBERT WILLIAM KENDALL May 1953 British Director 1994-12-05 UNTIL 1995-02-27 RESIGNED
MR GEOFFREY KEITH HOWARD MASON Feb 1954 British Director 2003-02-13 UNTIL 2007-05-31 RESIGNED
ROBERT CHARLES PENDLETON WHEELER Oct 1927 British Director RESIGNED
MR JOHN HOWARD ROSS British Secretary RESIGNED
MR JOHN HOWARD ROSS British Secretary 1994-09-09 UNTIL 1995-02-28 RESIGNED
PAUL GEORGE MILNER Aug 1961 British Secretary 1997-04-15 UNTIL 1997-05-13 RESIGNED
ANN PATRICIA ELEY Jul 1951 Secretary 1995-02-28 UNTIL 1997-04-15 RESIGNED
MR MICHAEL PETER BRACEGIRDLE Secretary 2010-07-14 UNTIL 2022-08-09 RESIGNED
ALISON TRACEY BUTTERY Sep 1960 Secretary 1998-11-27 UNTIL 1999-09-17 RESIGNED
PATRICIA ANN KINGDON Jan 1967 Secretary 1997-05-13 UNTIL 1998-11-27 RESIGNED
INGRID BLUMBERG Dec 1954 Irish Secretary 1991-10-17 UNTIL 1994-09-09 RESIGNED
SECRETARIAT SERVICES LIMITED Corporate Secretary 1999-09-17 UNTIL 2010-07-14 RESIGNED
DAVID MICHAEL FREEBORN May 1950 British Director 1994-12-05 UNTIL 1999-07-19 RESIGNED
MARK ADEYEMI ASAGBA AKINLADE Jan 1968 British Director 2007-05-31 UNTIL 2010-07-14 RESIGNED
DEREK WILLIAM BANNISTER Jul 1956 British Director 1997-01-06 UNTIL 1997-11-10 RESIGNED
HARVEY PHILLIP BARD Apr 1949 British Director 1992-07-17 UNTIL 1992-07-20 RESIGNED
MR JAMES EDWARD BOWYER Oct 1941 British Director 1992-11-01 UNTIL 1994-12-05 RESIGNED
MR MICHAEL PETER BRACEGIRDLE Feb 1955 British Director RESIGNED
MR IAN CARR Feb 1958 British Director 1994-12-05 UNTIL 1996-08-20 RESIGNED
JOHN LESLIE COTTON Sep 1951 British Director RESIGNED
MS DIANE CYNTHIA DONNER Aug 1955 British Director 2022-08-09 UNTIL 2023-07-07 RESIGNED
MR ANTHONY CUNNINGHAM May 1948 British Director 2004-02-11 UNTIL 2004-04-02 RESIGNED
MR STUART DAVID HENDERSON Aug 1947 British Director 1995-02-27 UNTIL 1996-04-04 RESIGNED
MR SHAUN FRANCIS CUMMINGS Oct 1961 British Director 2010-07-02 UNTIL 2022-08-09 RESIGNED
ROBERT WILLIAM KENDALL May 1953 British Director 2000-03-23 UNTIL 2004-04-15 RESIGNED
BERNARD LESLIE WESTBROOK Oct 1946 British Director 1997-02-03 UNTIL 2009-09-25 RESIGNED
MR ROBERT NIGEL JOHNSON Feb 1958 British Director 2003-02-13 UNTIL 2004-06-15 RESIGNED
GEOFFREY ROBERT SHAW Feb 1947 British Director 1994-06-23 UNTIL 1994-12-05 RESIGNED
MR JOHN HOWARD ROSS British Director 1991-10-17 UNTIL 1994-12-05 RESIGNED
MR ALISTAIR KYNOCH RAE Jan 1959 British Director 2004-04-15 UNTIL 2005-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jarvis Employment & Training Group Limited 2016-04-06 Liverpool   Merseyside Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J. JARVIS & SONS LIMITED YORK Dissolved... FULL 4521 - Gen construction & civil engineer
SELTD REALISATIONS LIMITED MANCHESTER Active FULL 2430 - Manufacture of paints, print ink & mastics etc.
JARVIS DORMANT 21 LIMITED YORK Active DORMANT 7499 - Non-trading company
WARES BUILDING SERVICES LIMITED ST JAMES BOULEVARD Dissolved... ACCOUNTS TYPE NOT AVA 4533 - Plumbing
T. HOLDINGS LIMITED VALLEY GATESHEAD Live but... DORMANT 70100 - Activities of head offices
RAVENSWORTH PROPERTIES LIMITED NEWCASTLE UPON TYNE In... FULL 68209 - Other letting and operating of own or leased real estate
TOLENT CONSTRUCTION LIMITED NEWCASTLE UPON TYNE In... GROUP 41201 - Construction of commercial buildings
JARVIS RAIL LIMITED LONDON Active FULL 6010 - Transport via railways
02995468 LIMITED LONDON Dissolved... FULL 4525 - Other special trades construction
UPP LORING HALL LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
RAILSITE LIMITED LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 61200 - Wireless telecommunications activities
PATIENTFIRST PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
AGILISYS LIMITED LONDON UNITED KINGDOM Active FULL 58290 - Other software publishing
TUBE LINES (HOLDINGS) LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
PATIENTFIRST (BURNLEY) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
AMEY WYE VALLEY LIMITED LONDON UNITED KINGDOM Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
MJN COLSTON LIMITED LEEDS Dissolved... FULL 43210 - Electrical installation
DK WHS LIMITED MANCHESTER ENGLAND Active FULL 43210 - Electrical installation
W H SMITH ELECTRICAL ENGINEERS LIMITED CROYDON ENGLAND Dissolved... DORMANT 4531 - Installation electrical wiring etc.

Free Reports Available

Report Date Filed Date of Report Assets
Jarvis Training Management Limited - Accounts to registrar (filleted) - small 18.2 2022-07-22 31-03-2022 £143,768 Cash £3,472 equity
Jarvis Training Management Limited - Accounts to registrar (filleted) - small 18.2 2021-08-11 31-03-2021 £168,526 Cash £1,855 equity
Jarvis Training Management Limited - Accounts to registrar (filleted) - small 18.2 2020-06-19 31-03-2020 £191,263 Cash £37,256 equity
Jarvis Training Management Limited - Accounts to registrar (filleted) - small 18.2 2019-05-18 31-03-2019 £223,414 Cash £104,806 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R. A. GRUNDY ARCHITECTURAL SERVICES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RAMADANSALEM LTD LONDON ENGLAND Active MICRO ENTITY 86101 - Hospital activities
QUANTUM INNOVATE LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
QP FOODS UK LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 46390 - Non-specialised wholesale of food, beverages and tobacco
QRISPY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ORTHOPAEDIX LTD LONDON UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RED TEL LIMITED LONDON Active MICRO ENTITY 61900 - Other telecommunications activities
RAICHEFF GROUP LTD LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
REALCARBON CONSULTING LTD LONDON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
RECRUITLY UK LTD LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development