Company NameDavid Jarvis Limited
DirectorsSukhy Chahal and Jasmeet Kaur Chahal
Company StatusActive
Company Number03821134
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)
Previous NameStoregrasp Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sukhy Chahal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressAcumen Accounting, 88-89 Wast Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameMrs Jasmeet Kaur Chahal
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcumen Accounting, 88-89 Wast Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameFrancis Marie Dolan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2002)
RoleProposed Company Director
Correspondence Address6 Rushmere Heath
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HA
Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(2 weeks, 3 days after company formation)
Appointment Duration22 years, 4 months (resigned 22 December 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Secretary NameMr David Graham Jarvis
NationalityBritish
StatusResigned
Appointed23 August 1999(2 weeks, 3 days after company formation)
Appointment Duration22 years, 4 months (resigned 22 December 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Philip Jarvis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 June 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address16 Pine Road
Ormesby
Middlesbrough
Cleveland
TS7 9DH
Director NameMoira Lois Joanne Willows
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2007)
RolePharmacist
Correspondence Address42 Bonington Crescent
Billingham
Cleveland
TS23 3WJ
Director NameHelen Margaret Coast
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Mulberry Court
Carr Hall Gardens Ruswarp
Whitby
North Yorkshire
YO21 1RW
Director NameMr Leonard Forward
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(16 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address53 Birchington Avenue
Middlesbrough
Cleveland
TS6 7HX
Director NameMr Salman Khan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address26 Beacons Lane
Ingleby Barwick
Stockton-On-Tees
TS17 5EF
Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcumen Accounting, 88-89 Wast Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcumen Accounting, 88-89 Wast Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

26 at £1David Graham Jarvis
100.00%
Ordinary

Financials

Year2014
Net Worth£456,567
Cash£90,052
Current Liabilities£469,872

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 Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

22 December 2021Delivered on: 23 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as 43 eastbourne road, middlesbrough, TS5 6QN as further described in the lease made between (1) investacc pension trustees limited and david jarvis the trustees of the minerva sipp for david jarvis (5055) and (2) the company.
Outstanding
22 December 2021Delivered on: 23 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 March 2004Delivered on: 19 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 19 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 43 eastbourne road middlesbrough t/n CE39820. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 September 1999Delivered on: 15 September 1999
Satisfied on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Appointment of Mr Sukhy Chahal as a director on 1 December 2020 (2 pages)
19 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
17 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
31 March 2020Termination of appointment of Salman Khan as a director on 31 March 2020 (1 page)
28 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
15 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
24 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 February 2017Change of share class name or designation (2 pages)
16 February 2017Change of share class name or designation (2 pages)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
7 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 101
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 101
(3 pages)
10 January 2017Registered office address changed from 1 South Terrace South Bank Middlesbrough TS6 6HW to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Leonard Forward as a director on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr David Graham Jarvis on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 1 South Terrace South Bank Middlesbrough TS6 6HW to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr David Graham Jarvis on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Leonard Forward as a director on 10 January 2017 (1 page)
5 January 2017Appointment of Mr Salman Khan as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Salman Khan as a director on 5 January 2017 (2 pages)
13 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 100
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 100
(3 pages)
1 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 June 2016Satisfaction of charge 2 in full (2 pages)
24 June 2016Satisfaction of charge 3 in full (4 pages)
24 June 2016Satisfaction of charge 3 in full (4 pages)
24 June 2016Satisfaction of charge 2 in full (2 pages)
22 June 2016Termination of appointment of Philip Jarvis as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Philip Jarvis as a director on 22 June 2016 (1 page)
4 March 2016Appointment of Mr Leonard Forward as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Leonard Forward as a director on 4 March 2016 (2 pages)
3 March 2016Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
15 September 2015Termination of appointment of Helen Margaret Coast as a director on 1 May 2015 (1 page)
15 September 2015Termination of appointment of Helen Margaret Coast as a director on 1 May 2015 (1 page)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 26
(5 pages)
15 September 2015Termination of appointment of Helen Margaret Coast as a director on 1 May 2015 (1 page)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 26
(5 pages)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 26
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 26
(6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 26
(6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 26
(6 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
10 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 26
(6 pages)
10 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 26
(6 pages)
10 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 26
(6 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
29 August 2011Director's details changed for Mr Philip Jarvis on 29 August 2011 (2 pages)
29 August 2011Director's details changed for Mr Philip Jarvis on 29 August 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(19 pages)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(19 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
7 January 2009Return made up to 06/08/08; full list of members (4 pages)
7 January 2009Return made up to 06/08/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
17 August 2007Return made up to 06/08/07; full list of members (7 pages)
17 August 2007Return made up to 06/08/07; full list of members (7 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
23 August 2006Return made up to 06/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2006Return made up to 06/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 April 2006Return made up to 06/08/05; full list of members (7 pages)
18 April 2006Return made up to 06/08/05; full list of members (7 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 August 2004Return made up to 06/08/04; full list of members (7 pages)
18 August 2004Return made up to 06/08/04; full list of members (7 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
14 February 2004Secretary's particulars changed;director's particulars changed (1 page)
14 February 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 November 2003Return made up to 06/08/03; full list of members (7 pages)
18 November 2003Return made up to 06/08/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 October 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page)
16 May 2002Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page)
16 May 2002New director appointed (2 pages)
14 August 2001Return made up to 06/08/01; full list of members (6 pages)
14 August 2001Return made up to 06/08/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 August 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Memorandum and Articles of Association (9 pages)
7 September 1999Memorandum and Articles of Association (9 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 September 1999Company name changed storegrasp LIMITED\certificate issued on 02/09/99 (2 pages)
1 September 1999Company name changed storegrasp LIMITED\certificate issued on 02/09/99 (2 pages)
6 August 1999Incorporation (13 pages)
6 August 1999Incorporation (13 pages)