JARVIS DORMANT 10 LIMITED

School Close School Close, Eastleigh, SO53 4RA
StatusDISSOLVED
Company No.02554365
CategoryPrivate Limited Company
Incorporated01 Nov 1990
Age33 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution20 Sep 2011
Years12 years, 7 months, 26 days

SUMMARY

JARVIS DORMANT 10 LIMITED is an dissolved private limited company with number 02554365. It was incorporated 33 years, 6 months, 15 days ago, on 01 November 1990 and it was dissolved 12 years, 7 months, 26 days ago, on 20 September 2011. The company address is School Close School Close, Eastleigh, SO53 4RA.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Secretariat Services Limited

Change date: 2011-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Old address: Meridian House the Crescent York North Yorkshire YO24 1AW

Change date: 2011-05-27

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stuart wilson laird

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director bernard westbrook

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jarvis plant LIMITED\certificate issued on 06/05/05

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/99; no change of members

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Miscellaneous

Date: 26 Oct 1998

Category: Miscellaneous

Type: MISC

Description: Notice of agm

Documents

View document PDF

Auditors resignation company

Date: 26 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/98; no change of members

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jarvis facilities holdings limit ed\certificate issued on 11/02/98

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 24 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/97; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/96 to 31/03/97

Documents

View document PDF

Legacy

Date: 19 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/96; no change of members

Documents

View document PDF

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

View document PDF

Certificate change of name company

Date: 30 Apr 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jarvis construction products & s ervices LIMITED\certificate issued on 30/04/96

Documents

View document PDF

Resolution

Date: 01 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BLUE FRONTIER ENGINEERING LIMITED

25 HIGHWORTH AVENUE,CAMBRIDGE,CB4 2BQ

Number:08049736
Status:ACTIVE
Category:Private Limited Company

FILEV ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09883996
Status:ACTIVE
Category:Private Limited Company

HALE LEYS LLP

128 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:OC374038
Status:ACTIVE
Category:Limited Liability Partnership

HIGHWATER ESTATES LTD

ST GEORGES COURT,NORTHWICH,CW8 4EE

Number:08690593
Status:ACTIVE
Category:Private Limited Company

T D PRITCHARD LTD.

2 AIR BALLOON ROAD,BRISTOL,BS5 8LA

Number:11231352
Status:ACTIVE
Category:Private Limited Company

TECHMODAL LIMITED

27 QUEEN SQUARE,BRISTOL,BS1 4ND

Number:05642844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source