JARV1S LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 27 May 2020

JARVA FINE ART LIMITED

Status: Active

Address: 67 Green Lane, Buxton

Incorporation date: 06 Nov 2003

Address: Chiverton House, 41 Chesterfield Road, Dronfield

Incorporation date: 13 Feb 2020

Address: Unit 2, Navigation Way, Dronfield

Incorporation date: 30 Mar 2019

Address: Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon

Incorporation date: 20 Jun 2006

JARV CONSULTING LTD

Status: Active

Address: 19 Bond Close, Horwich, Bolton

Incorporation date: 31 Mar 2016

JARVELL LIMITED

Status: Active

Address: Rookery View Pexhill Road, Henbury, Macclesfield

Incorporation date: 20 Apr 2018

Address: 52 Abbotshall Drive, Cults, Aberdeen

Incorporation date: 15 Mar 2005

JARVIE INVESTING LIMITED

Status: Active

Address: The Knowledge Centre, Wyboston Lakes, Wyboston

Incorporation date: 29 Jul 2021

JARVIE PLANT HIRE LIMITED

Status: Active

Address: Suite 1 7th Floor, 50 Broadway, London

Incorporation date: 15 May 2014

JARVIE PLANT LIMITED

Status: Active

Address: 22 Dalgrain Road, Grangemouth

Incorporation date: 20 Dec 2006

JARVIE PROPERTIES LIMITED

Status: Active

Address: Dalgrain Industrial Estate, Dalgrain Road, Grangemouth

Incorporation date: 28 Mar 2011

JARVIE S LIMITED

Status: Active

Address: 6 Bentink Gardens, Blackwood, Lanark

Incorporation date: 15 Sep 2016

Address: Churchill House, 142-146 Old Street, London

Incorporation date: 09 Jul 2014

JARVIS AMOUR LTD

Status: Active - Proposal To Strike Off

Address: 83 Ducie Street, Manchester

Incorporation date: 09 Dec 2019

JARVIS AQUATICS LIMITED

Status: Active

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 01 May 2019

JARVIS ASSOCIATES LTD

Status: Active

Address: The Residence New Mead Barn, Hadham Road, Wickham Hall, Bishop's Stortford

Incorporation date: 24 Apr 2016

JARVIS BANKS LTD

Status: Active

Address: C/o Smooth Accounting Limited, Building 1000 Lakeside North Harbour, Western Road

Incorporation date: 10 Jun 2016

JARVIS BAY LIMITED

Status: Active

Address: First Floor Offices, 99 Bancroft, Hitchin

Incorporation date: 17 Jun 2015

Address: Suite 3, Philpot House, Station Road, Rayleigh

Incorporation date: 31 Jul 2014

JARVIS BLAKE LIMITED

Status: Active

Address: Trinity House, 3 Bullace Lane, Dartford

Incorporation date: 24 Oct 2003

JARVIS BROWN LIMITED

Status: Active

Address: Unit 1a, Gapton Hall Road, Great Yarmouth

Incorporation date: 02 Apr 2013

JARVIS BUILD LIMITED

Status: Active

Address: Attire Accounting Limited, 45 Granville Drive, Herne Bay

Incorporation date: 23 Jan 2014

JARVIS CARS LIMITED

Status: Active

Address: 70 Jarvis Street, Leicester

Incorporation date: 09 Dec 2009

Address: Tyle House Laindon Common Road, Little Burstead, Billericay

Incorporation date: 27 Aug 2003

JARVIS COMMERCIAL LIMITED

Status: Active

Address: Burgundy House, 21 The Forresters, Harpenden

Incorporation date: 29 Nov 1945

Address: Burgundy House, 21 The Forresters, Harpenden

Incorporation date: 07 Nov 2000

Address: 14 Skylark Rise, Woolwell, Plymouth

Incorporation date: 05 Apr 1995

JARVIS DIBLEY LIMITED

Status: Active

Address: Advantage, 87 Castle Street, Reading

Incorporation date: 15 May 1987

JARVIS DRILLING LIMITED

Status: Active

Address: Units 1-3 Willow Park, Upton Lane, Stoke Golding

Incorporation date: 21 May 1996

JARVIS EDITORIAL LIMITED

Status: Active

Address: 18 Bedford Road, Bedford

Incorporation date: 25 Oct 2016

Address: C/o Parkins Accountants Moor Park House Bawtry Road, Wickersley, Rotherham

Incorporation date: 11 Feb 2019

JARVIS-EVANS LTD

Status: Active

Address: 78 Loughborough Road, Quorn, Leicestershire

Incorporation date: 12 Feb 2007

JARVIS EYECARE LIMITED

Status: Active

Address: 18 Westfield Road, Broughty Ferry, Dundee

Incorporation date: 25 Jan 2013

JARVIS FINANCE LIMITED

Status: Active

Address: Mountfield House, 661 High Street, Kingswinford

Incorporation date: 20 Dec 2019

JARVIS FINANCIAL LTD

Status: Active

Address: Unit 4 Hurricane Drive, Speke, Liverpool

Incorporation date: 03 Dec 2013

Address: 31 Pill Way, Clevedon

Incorporation date: 16 Apr 2021

Address: 1 Nelson Street, Southend On Sea

Incorporation date: 11 May 2022

Address: Network House West 26, Stubs Beck Lane, Cleckheaton

Incorporation date: 13 Jun 2020

JARVIS GROUP LIMITED

Status: Active

Address: Burgundy House, 21 The Forresters, Harpenden

Incorporation date: 05 Feb 2001

Address: 5 Cheapside, Octagon Point, London

Incorporation date: 27 Sep 1928

Address: 4 Bloors Lane, Rainham, Gillingham

Incorporation date: 02 Apr 2008

Address: 30-32 Gildredge Road, Eastbourne

Incorporation date: 17 Mar 2009

Address: Teazle Barn, Whitfield, Wotton Under Edge

Incorporation date: 20 May 2008

JARVIS-KARIA LTD

Status: Active

Address: 24 Monica Road, Leicester

Incorporation date: 09 Jan 2018

Address: Ground Floor Front Office, Hill View House, The Hill, Cranbrook

Incorporation date: 08 Jan 2016

JARVIS LAWRENCE LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 10 Mar 2023

JARVIS LETTINGS LIMITED

Status: Active

Address: 12 Diane Close, Tipton

Incorporation date: 21 Feb 2011

JARVISLINK LIMITED

Status: Active

Address: 18 Park Place, Cardiff

Incorporation date: 02 Apr 1993

Address: Burgundy House, 21 The Forresters, Harpenden

Incorporation date: 11 Dec 2000

Address: Unit 104, Solent Business Centre, Millbrook Road West, Southampton

Incorporation date: 26 Nov 2008

JARVIS MEDICAL LIMITED

Status: Active

Address: 18 Weaver Chase, Radcliffe, Manchester

Incorporation date: 11 Feb 2013

Address: Burgundy House, 21 The Forresters, Harpenden

Incorporation date: 09 Nov 2000

JARVIS METALS LIMITED

Status: Active

Address: 46a Ennerdale Road, Harlescott, Shrewsbury

Incorporation date: 07 Dec 2009

JARVIS MIDLANDS LTD

Status: Active

Address: 17 Rockingham Drive, Nuneaton

Incorporation date: 06 May 2022

Address: Ground Floor Front Office, Hill View House, The Hill, Cranbrook

Incorporation date: 28 Jan 2016

Address: Burgundy House, 21 The Forresters, Harpenden

Incorporation date: 04 Dec 2018

Address: The Old Maple Lodge Manor Garth, Riccall, York

Incorporation date: 03 Aug 2017

Address: Rwk Goodman, 69 Cater Ln, London

Incorporation date: 09 Dec 2020

Address: Mr Barry Sanders Vintner, C/o Worsdell & Vintner, 1a Eastbury Road, Northwood

Incorporation date: 25 May 1994

Address: 4 Bloors Lane, Rainham, Gillingham

Incorporation date: 26 Jul 2016

JARVIS ROAD LTD

Status: Active

Address: 505 Pinner Road, Harrow

Incorporation date: 08 Aug 2019

JARVIS ROOFING LIMITED

Status: Active

Address: 66 Suffield Way, King's Lynn

Incorporation date: 20 Mar 2009

Address: Westfield House, Yockleton, Shrewsbury

Incorporation date: 18 Feb 2009

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 18 Mar 2020

JARVIS & SON’S LTD

Status: Active

Address: 1 Leys Close, Corby

Incorporation date: 09 Jan 2019

Address: Ground Floor Front Office, Hill View House, The Hill, Cranbrook

Incorporation date: 13 Apr 2017

Address: 86 Northwood Drive, Sheffield

Incorporation date: 25 Jul 2003

JARVIS STUDIOS LIMITED

Status: Active

Address: Orchard Lodge, Park Farm Road, Bromley

Incorporation date: 06 Jul 2016

JARVIS & TATTAM LIMITED

Status: Active

Address: 1 Swan Wood Park, Gun Hill, Horam

Incorporation date: 02 Dec 2019

JARVIS TECH LIMITED

Status: Active

Address: Napier House, Crown Technical, Centre, Burwash Road, Heathfield

Incorporation date: 19 Oct 2001

JARVIS TILING LTD

Status: Active

Address: 7 Cambria Drive, Doncaster

Incorporation date: 12 Feb 2023

Address: 3rd Floor, 86-90 Paul Street, London

Incorporation date: 01 Mar 1989

Address: White House Mill Lane, Stebbing, Dunmow

Incorporation date: 13 Apr 2017

JARVIS WILLIAMS LIMITED

Status: Active

Address: Rownham Lodge, Rownham Hill, Bristol

Incorporation date: 18 Feb 1991

JARVIS & WOMACK LIMITED

Status: Active

Address: Unit 8 Brookfields Way, Manvers, Rotherham

Incorporation date: 21 May 1926

JARVIX LTD

Status: Active

Address: Wicketts View Cross Hands Road, Pilning, Bristol

Incorporation date: 27 Jul 2018

Address: White Collar Factory, 1 Old Street Yard, London

Incorporation date: 21 Apr 2021

JARV PROMO LIMITED

Status: Active

Address: 17 Gainsboro Gardens, Greenford

Incorporation date: 10 Aug 2023

JARV PROPERTIES LIMITED

Status: Active

Address: 19 Bond Close, Horwich, Bolton

Incorporation date: 20 May 2021

JARVVOS LTD

Status: Active

Address: 25 Cherryhay, Clevedon

Incorporation date: 05 Jan 2023