Jarvale Construction Limited DRONFIELD


Jarvale Construction started in year 1973 as Private Limited Company with registration number 01121516. The Jarvale Construction company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Dronfield at Unit 2. Postal code: S18 2YA.

The firm has 4 directors, namely Rebecca L., Hannah L. and Nicholas L. and others. Of them, Nicholas L., Anthony L. have been with the company the longest, being appointed on 21 March 2013 and Rebecca L. and Hannah L. have been with the company for the least time - from 24 May 2019. As of 6 May 2024, there were 3 ex directors - Alan L., Joanna L. and others listed below. There were no ex secretaries.

Jarvale Construction Limited Address / Contact

Office Address Unit 2
Office Address2 Navigation Way
Town Dronfield
Post code S18 2YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01121516
Date of Incorporation Fri, 6th Jul 1973
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Rebecca L.

Position: Director

Appointed: 24 May 2019

Hannah L.

Position: Director

Appointed: 24 May 2019

Nicholas L.

Position: Director

Appointed: 21 March 2013

Anthony L.

Position: Director

Appointed: 21 March 2013

Alan L.

Position: Director

Resigned: 15 January 2019

Joanna L.

Position: Director

Appointed: 21 March 2013

Resigned: 15 January 2019

Dennis L.

Position: Director

Appointed: 04 December 1991

Resigned: 11 November 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 8 names. As BizStats researched, there is Jarvale Holdings (Nh) Limited from Dronfield, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jarvale Holdings (Ar) Limited that put Dronfield, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony L., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jarvale Holdings (Nh) Limited

Fanshawe Gate Barn Fanshaw Gate Lane, Holmesfield, Dronfield, Derbyshire, S18 7WA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 12461384
Notified on 13 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jarvale Holdings (Ar) Limited

Chiverton House Chesterfield Road, Dronfield, Derbyshire, S18 2XA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 12461322
Notified on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony L.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: significiant influence or control

Nicholas L.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: significiant influence or control

Alan L.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: significiant influence or control

Joanna L.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: significiant influence or control

Joanna L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Alan L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302012-12-31
Net Worth490 447494 285
Balance Sheet
Cash Bank In Hand118 40838 464
Current Assets1 401 437895 857
Debtors1 088 529467 745
Net Assets Liabilities Including Pension Asset Liability490 447494 285
Stocks Inventory194 500389 648
Tangible Fixed Assets23 88518 303
Reserves/Capital
Called Up Share Capital2 0002 000
Profit Loss Account Reserve488 447492 285
Shareholder Funds490 447494 285
Other
Creditors Due Within One Year931 404417 402
Fixed Assets23 88518 303
Net Current Assets Liabilities470 033478 455
Number Shares Allotted 2 000
Par Value Share 1
Provisions For Liabilities Charges3 4712 473
Share Capital Allotted Called Up Paid2 0002 000
Tangible Fixed Assets Additions 1 590
Tangible Fixed Assets Cost Or Valuation159 580159 669
Tangible Fixed Assets Depreciation135 695141 366
Tangible Fixed Assets Depreciation Charged In Period 7 172
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 501
Tangible Fixed Assets Disposals 1 501
Total Assets Less Current Liabilities493 918496 758

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (26 pages)

Company search