Company NameJarvis Keller Stephens Limited
DirectorJohn David Keller
Company StatusActive
Company Number05490865
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Previous NamesRainlawn Limited and Jarvis Keller Limited

Business Activity

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

Directors

Director NameMr John David Keller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Jeffrey Brian Keller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 February 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mornington Road
Woodford Green
Essex
IG8 0TS
Secretary NameMs Lucy Emma Stephens
NationalityBritish
StatusResigned
Appointed23 August 2005(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMs Lucy Emma Stephens
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 June 2017)
RoleProperty Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.jarviskellerstephens.co.uk

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 £1Mr Jeffrey Brian Keller
100.00%
Ordinary

Financials

Year2014
Net Worth£99,565
Cash£232,891
Current Liabilities£139,996

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
17 December 2019Notification of John David Keller as a person with significant control on 18 October 2019 (2 pages)
17 December 2019Cessation of Jeffrey Brian Keller as a person with significant control on 18 October 2019 (1 page)
3 September 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
7 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
30 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Jeffrey Brian Keller as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jeffrey Brian Keller as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Termination of appointment of Lucy Emma Stephens as a director on 12 June 2017 (1 page)
19 June 2017Termination of appointment of Lucy Emma Stephens as a secretary on 12 June 2017 (1 page)
19 June 2017Termination of appointment of Lucy Emma Stephens as a secretary on 12 June 2017 (1 page)
19 June 2017Termination of appointment of Lucy Emma Stephens as a director on 12 June 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 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)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Secretary's details changed for Ms Lucy Emma Stephens on 24 June 2015 (1 page)
3 July 2015Director's details changed for Ms Lucy Emma Stephens on 24 June 2015 (2 pages)
3 July 2015Director's details changed for Ms Lucy Emma Stephens on 24 June 2015 (2 pages)
3 July 2015Secretary's details changed for Ms Lucy Emma Stephens on 24 June 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 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)
8 August 2013Director's details changed for Ms Lucy Emma Stephens on 20 November 2012 (2 pages)
8 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Director's details changed for Ms Lucy Emma Stephens on 20 November 2012 (2 pages)
8 August 2013Secretary's details changed for Ms Lucy Emma Stephens on 20 November 2012 (2 pages)
8 August 2013Secretary's details changed for Ms Lucy Emma Stephens on 20 November 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 3 July 2012 (1 page)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 February 2012Termination of appointment of Jeffrey Keller as a director (1 page)
9 February 2012Termination of appointment of Jeffrey Keller as a director (1 page)
30 November 2011Appointment of Mr John David Keller as a director (2 pages)
30 November 2011Appointment of Mr John David Keller as a director (2 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 June 2011Director's details changed for Ms Lucy Emma Stephens on 31 May 2011 (3 pages)
28 June 2011Secretary's details changed for Lucy Emma Stephens on 31 May 2011 (2 pages)
28 June 2011Director's details changed for Ms Lucy Emma Stephens on 31 May 2011 (3 pages)
28 June 2011Secretary's details changed for Lucy Emma Stephens on 31 May 2011 (2 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 June 2010Director's details changed for Lucy Emma Stephens on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Lucy Emma Stephens on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Lucy Emma Stephens on 1 October 2009 (2 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)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 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)
17 July 2008Return made up to 24/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2008Return made up to 24/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2008Director appointed lucy stephens (2 pages)
9 April 2008Director appointed lucy stephens (2 pages)
5 March 2008Company name changed jarvis keller LIMITED\certificate issued on 08/03/08 (2 pages)
5 March 2008Company name changed jarvis keller LIMITED\certificate issued on 08/03/08 (2 pages)
18 July 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 August 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
10 August 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
14 July 2006Return made up to 24/06/06; full list of members (6 pages)
14 July 2006Return made up to 24/06/06; full list of members (6 pages)
13 April 2006Company name changed rainlawn LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed rainlawn LIMITED\certificate issued on 13/04/06 (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
24 June 2005Incorporation (31 pages)
24 June 2005Incorporation (31 pages)