Company NameInjarvis Limited
DirectorAlison Jane Marsh
Company StatusActive
Company Number10254814
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMs Alison Jane Marsh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RolePeople Director
Country of ResidenceEngland
Correspondence Address32 Kensington Place
London
W8 7PR

Location

Registered Address32 Kensington Place
London
W8 7PR
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

5 July 2019Delivered on: 16 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that leasehold property known as 8 the chandlers leeds LS2 7EZ as is registered with hm land registry under title number YY62327.
Outstanding
6 February 2019Delivered on: 6 February 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: All that freehold property known as 35 cowper street northampton NN1 3QR as is registered with hm land registry under title number NN15373.
Outstanding
27 July 2018Delivered on: 31 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as apartment 4 clayton's yard, 6 st bride street liverpool L8 7PL as is registered with title number MS397381.
Outstanding
13 April 2017Delivered on: 26 April 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 23 midland court 39 cox street birmingham B3 1RW as is registered at hmlr under title number WM639867.
Outstanding
7 February 2017Delivered on: 16 February 2017
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
7 February 2017Delivered on: 16 February 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 10 st georges 30-34 carver street birmingham B1 3AS as is registered at hm land registry under title number MM78854.
Outstanding

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
7 June 2023Change of details for Mrs Alison Jane Marsh as a person with significant control on 1 June 2023 (2 pages)
7 June 2023Director's details changed for Ms Alison Jane Marsh on 1 June 2023 (2 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
12 September 2021Registered office address changed from Dunton Manor House Dunton Buckingham MK18 3LW England to 32 Kensington Place London W8 7PR on 12 September 2021 (1 page)
16 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
27 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
4 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 September 2019Notification of Alison Jane Marsh as a person with significant control on 1 December 2016 (2 pages)
9 September 2019Registered office address changed from 32 Kensington Place London W8 7PR United Kingdom to Dunton Manor House Dunton Buckingham MK18 3LW on 9 September 2019 (1 page)
9 September 2019Director's details changed for Ms Alison Jane Marsh on 5 September 2019 (2 pages)
16 July 2019Registration of charge 102548140006, created on 5 July 2019 (3 pages)
6 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 February 2019Registration of charge 102548140005, created on 6 February 2019 (3 pages)
31 July 2018Registration of charge 102548140004, created on 27 July 2018 (4 pages)
27 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
26 April 2017Registration of charge 102548140003, created on 13 April 2017 (4 pages)
26 April 2017Registration of charge 102548140003, created on 13 April 2017 (4 pages)
16 February 2017Registration of charge 102548140001, created on 7 February 2017 (3 pages)
16 February 2017Registration of charge 102548140002, created on 7 February 2017 (17 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)