JARVIS PENSIONS LIMITED
Status | DISSOLVED |
Company No. | 01378325 |
Category | Private Limited Company |
Incorporated | 12 Jul 1978 |
Age | 45 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2011 |
Years | 12 years, 9 months, 26 days |
SUMMARY
JARVIS PENSIONS LIMITED is an dissolved private limited company with number 01378325. It was incorporated 45 years, 10 months, 9 days ago, on 12 July 1978 and it was dissolved 12 years, 9 months, 26 days ago, on 26 July 2011. The company address is Meridian House Meridian House, York, YO24 1AW, North Yorkshire.
Company Fillings
Termination director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Barber
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Frances Griffiths
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / dean barber / 02/09/2009 / HouseName/Number was: 7, now: 4; Street was: mill mount lodge, now: ash drive; Area was: mill mount, now: willerby; Post Town was: york, now: hull; Region was: , now: north humberside; Post Code was: YO24 1BG, now: HU10 6PR
Documents
Accounts with made up date
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / dean barber / 16/12/2008 / HouseName/Number was: , now: 7; Street was: 128 main street, now: mill mount lodge; Area was: , now: mill mount; Post Town was: etton, now: york; Region was: east yorkshire, now: ; Post Code was: HU17 7PQ, now: YO24 1BG; Country was: , now: united kingdom
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 24 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with made up date
Date: 04 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with made up date
Date: 26 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/04; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/03; full list of members
Documents
Accounts with made up date
Date: 20 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/01; full list of members
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 03 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Resolution
Date: 20 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/00; no change of members
Documents
Accounts with made up date
Date: 31 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/99; full list of members
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 17 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/98; full list of members
Documents
Accounts with made up date
Date: 08 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/97; full list of members
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU
Documents
Accounts with made up date
Date: 29 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 23 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/96 to 31/03/97
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/96; no change of members
Documents
Accounts with made up date
Date: 03 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 03 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU
Documents
Resolution
Date: 29 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/95; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 07 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 16 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/94; no change of members
Documents
Legacy
Date: 06 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 18/11/94 from: 57,great eastern street, london. EC2A 3QD
Documents
Resolution
Date: 03 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 07 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 30 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/93; no change of members
Documents
Accounts with accounts type full
Date: 12 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 08 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/92; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 16 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/12/91; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 26 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/90; no change of members
Documents
Legacy
Date: 08 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 15 Mar 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 08 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/12/89; full list of members
Documents
Legacy
Date: 08 Dec 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 30/09
Documents
Legacy
Date: 28 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Certificate change of name company
Date: 21 Sep 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J. jarvis & sons (pensions) limi ted\certificate issued on 22/09/89
Documents
Legacy
Date: 30 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Aug 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
199 LADYMARGRET ROAD,SOUTHALL,UB1 2PT
Number: | 10776227 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 PARRYS LANE,BRISTOL,BS9 1AQ
Number: | 08105742 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 5,LONDON,SW17 0SZ
Number: | 10982815 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTLINE GROWTH CONSULTING LTD
FLAT 1,LONDON,N1 7JH
Number: | 11367776 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJD ACCOUNTANCY KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 05939865 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE,CHELMSFORD,CM1 1GU
Number: | 08938608 |
Status: | ACTIVE |
Category: | Private Limited Company |