Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROY JERVIS AND CO LIMITED
Company Information for

ROY JERVIS AND CO LIMITED

LADYBANK FARM BUCKLAND HOLLOW, AMBERGATE, BELPER, DE56 2HS,
Company Registration Number
01198335
Private Limited Company
Active

Company Overview

About Roy Jervis And Co Ltd
ROY JERVIS AND CO LIMITED was founded on 1975-01-29 and has its registered office in Belper. The organisation's status is listed as "Active". Roy Jervis And Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROY JERVIS AND CO LIMITED
 
Legal Registered Office
LADYBANK FARM BUCKLAND HOLLOW
AMBERGATE
BELPER
DE56 2HS
Other companies in DE5
 
Filing Information
Company Number 01198335
Company ID Number 01198335
Date formed 1975-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 10:50:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROY JERVIS AND CO LIMITED

Current Directors
Officer Role Date Appointed
LINDA THORLEY
Company Secretary 1995-03-21
SHAUN BALLS
Director 1992-08-02
IAN MICHAEL BAX
Director 1995-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CLIFTON
Director 1992-08-02 1995-07-18
SHAUN BALLS
Company Secretary 1992-08-02 1995-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-01-03Purchase of own shares
2023-01-03SH03Purchase of own shares
2022-11-1630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28SH03Purchase of own shares
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM The Bike Shop Chapel Street Ripley Derbyshire DE5 3DL
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM The Bike Shop Chapel Street Ripley Derbyshire DE5 3DL
2021-09-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-03-25AP03Appointment of Mrs Sally Ann Balls as company secretary on 2021-03-25
2021-03-25TM02Termination of appointment of Linda Thorley on 2021-03-25
2020-09-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-09-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-09-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-12-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0102/08/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Shaun Balls on 2013-08-03
2013-12-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0102/08/13 ANNUAL RETURN FULL LIST
2013-01-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0102/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0102/08/11 ANNUAL RETURN FULL LIST
2011-01-06AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0102/08/10 ANNUAL RETURN FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BAX / 02/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BALLS / 02/08/2010
2010-02-06MG01Particulars of a mortgage or charge / charge no: 6
2010-01-02RES01ALTER MEM AND ARTS 03/12/2009
2010-01-02RES12VARYING SHARE RIGHTS AND NAMES
2009-12-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-12-10RES13RECLASSIFY SHARES 12/11/2008
2008-12-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-12363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-18363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-12353LOCATION OF REGISTER OF MEMBERS
2005-08-12363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-12190LOCATION OF DEBENTURE REGISTER
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-09363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-16363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 8-10 CHAPEL STREET RIPLEY DERBYSHIRE DE5 3DL
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-08363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-05395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02CERTNMCOMPANY NAME CHANGED R. JERVIS & CO LIMITED CERTIFICATE ISSUED ON 02/08/02
2001-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-21288cSECRETARY'S PARTICULARS CHANGED
2000-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-28363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-31363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-24363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-09363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1996-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-01363sRETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-19363sRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1995-08-21288NEW DIRECTOR APPOINTED
1995-08-04288DIRECTOR RESIGNED
1995-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-12395PARTICULARS OF MORTGAGE/CHARGE
1995-03-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-10363sRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1993-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-20363sRETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to ROY JERVIS AND CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROY JERVIS AND CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-02-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-08-05 Outstanding JAMES CHRISTOPHER BALLS CHRISTOPHER THOMAS BALLS AND KEVIN JAMES BALLS TRADING AS J.C. BALLS &SONS
FIXED AND FLOATING CHARGE 1995-04-12 Outstanding MIDLAND BANK PLC
DEBENTURE 1988-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1985-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-11-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROY JERVIS AND CO LIMITED

Intangible Assets
Patents
We have not found any records of ROY JERVIS AND CO LIMITED registering or being granted any patents
Domain Names

ROY JERVIS AND CO LIMITED owns 1 domain names.

thebikeshop.co.uk  

Trademarks
We have not found any records of ROY JERVIS AND CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROY JERVIS AND CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ROY JERVIS AND CO LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where ROY JERVIS AND CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROY JERVIS AND CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROY JERVIS AND CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1