Company NameJarvis Keller Holdings Limited
Company StatusActive
Company Number03091571
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Previous NameJarvis Keller Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jeffrey Brian Keller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(8 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Secretary NameMr Jeffrey Brian Keller
NationalityBritish
StatusCurrent
Appointed08 May 1996(8 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameMr John David Keller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameMr Michael David Barrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameJames Jarvis
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St. John Street
Smithfield
London
EC1M 4AA
Director NameMr Michael David Barrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address155 Defoe House
Barbican
London
EC2Y 8DN
Director NameDonald Joseph Gorman
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 May 1996)
RoleRetired
Correspondence Address38 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameMr Michael David Barrett
NationalityBritish
StatusResigned
Appointed17 August 1995(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address155 Defoe House
Barbican
London
EC2Y 8DN
Director NameMr Kelvin James Jarvis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(8 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months (resigned 19 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John David Keller
50.00%
Ordinary
1 at £1Michael David Barrett
50.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
31 July 2020Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2020 (1 page)
18 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
27 August 2019Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Devonshire House 60 Goswell Road London EC1M 7AD on 27 August 2019 (1 page)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(7 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 May 2015Director's details changed for Kelvin James Jarvis on 2 May 2015 (2 pages)
12 May 2015Director's details changed for Mr. John David Keller on 2 May 2015 (3 pages)
12 May 2015Director's details changed for Kelvin James Jarvis on 2 May 2015 (2 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(7 pages)
12 May 2015Secretary's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (1 page)
12 May 2015Director's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (2 pages)
12 May 2015Secretary's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (1 page)
12 May 2015Director's details changed for Mr. John David Keller on 2 May 2015 (3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(7 pages)
12 May 2015Director's details changed for Mr. John David Keller on 2 May 2015 (3 pages)
12 May 2015Director's details changed for Kelvin James Jarvis on 2 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Michael David Barrett on 2 May 2015 (2 pages)
12 May 2015Secretary's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (1 page)
12 May 2015Director's details changed for Mr Michael David Barrett on 2 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Jeffrey Brian Keller on 2 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Michael David Barrett on 2 May 2015 (2 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(8 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(8 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(8 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 June 2013Appointment of Mr. Michael David Barrett as a director (2 pages)
20 June 2013Appointment of Mr. John David Keller as a director (2 pages)
20 June 2013Appointment of Mr. Michael David Barrett as a director (2 pages)
20 June 2013Appointment of Mr. John David Keller as a director (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
24 May 2012Registered office address changed from King & King Roxburghe House 273 - 287 Regent Street London W1B 2HA on 24 May 2012 (1 page)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
24 May 2012Registered office address changed from King & King Roxburghe House 273 - 287 Regent Street London W1B 2HA on 24 May 2012 (1 page)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 May 2010Director's details changed for Kelvin James Jarvis on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Kelvin James Jarvis on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Kelvin James Jarvis on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 July 2008Return made up to 02/05/08; no change of members (6 pages)
4 July 2008Return made up to 02/05/08; no change of members (6 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
24 May 2007Return made up to 02/05/07; no change of members (7 pages)
24 May 2007Return made up to 02/05/07; no change of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
23 May 2006Return made up to 02/05/06; full list of members (7 pages)
23 May 2006Return made up to 02/05/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
20 May 2005Return made up to 10/05/05; full list of members (7 pages)
20 May 2005Return made up to 10/05/05; full list of members (7 pages)
8 December 2004Company name changed jarvis keller LIMITED\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed jarvis keller LIMITED\certificate issued on 08/12/04 (2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (9 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (9 pages)
11 June 2004Return made up to 24/05/04; full list of members (7 pages)
11 June 2004Return made up to 24/05/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 November 2002 (9 pages)
6 August 2003Total exemption small company accounts made up to 30 November 2002 (9 pages)
20 June 2003Return made up to 12/06/03; full list of members (7 pages)
20 June 2003Return made up to 12/06/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 30 November 2001 (9 pages)
10 September 2002Total exemption small company accounts made up to 30 November 2001 (9 pages)
5 July 2002Return made up to 27/06/02; full list of members (7 pages)
5 July 2002Return made up to 27/06/02; full list of members (7 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
9 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 August 1999Return made up to 27/07/99; full list of members (8 pages)
25 August 1999Return made up to 27/07/99; full list of members (8 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 August 1998Return made up to 27/07/98; no change of members (4 pages)
12 August 1998Return made up to 27/07/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 October 1997Accounts made up to 31 August 1996 (11 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 October 1997Accounts made up to 31 August 1996 (11 pages)
13 August 1997Return made up to 05/08/97; no change of members (4 pages)
13 August 1997Return made up to 05/08/97; no change of members (4 pages)
4 July 1997Registered office changed on 04/07/97 from: c/o barretts solicitors 107 grays inn road london WC1X 8TZ (1 page)
4 July 1997Registered office changed on 04/07/97 from: c/o barretts solicitors 107 grays inn road london WC1X 8TZ (1 page)
22 April 1997Return made up to 15/08/96; full list of members (8 pages)
22 April 1997Return made up to 15/08/96; full list of members (8 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
11 December 1996Company name changed ratecover LIMITED\certificate issued on 12/12/96 (2 pages)
11 December 1996Company name changed ratecover LIMITED\certificate issued on 12/12/96 (2 pages)
8 November 1996Accounting reference date shortened from 31/08/97 to 30/11/96 (1 page)
8 November 1996Accounting reference date shortened from 31/08/97 to 30/11/96 (1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Secretary resigned;new director appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
31 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
31 August 1995Secretary resigned;new director appointed (2 pages)
31 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
15 August 1995Incorporation (12 pages)
15 August 1995Incorporation (12 pages)