JARVIS TRAFFIC SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02747910 |
Category | Private Limited Company |
Incorporated | 16 Sep 1992 |
Age | 31 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2011 |
Years | 13 years, 20 days |
SUMMARY
JARVIS TRAFFIC SYSTEMS LIMITED is an dissolved private limited company with number 02747910. It was incorporated 31 years, 8 months, 14 days ago, on 16 September 1992 and it was dissolved 13 years, 20 days ago, on 10 May 2011. The company address is Meridian House Meridian House, York, YO24 1AW, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Accounts with accounts type full
Date: 16 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed stuart wilson laird
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director bernard westbrook
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2007
Action Date: 02 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-02
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type full
Date: 13 Oct 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 190
Description: Location of debenture register
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: 23 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/04; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 17/08/04 from: frogmore park watton at stone hertfordshire SG14 3RU
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/01; full list of members
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
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: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/00; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/11/00
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jarvis streamline LIMITED\certificate issued on 18/04/00
Documents
Legacy
Date: 06 Apr 2000
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 29 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/99; no change of members
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed streamline holdings LIMITED\certificate issued on 05/07/99
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 19/04/99 from: 2ND floor 10,stoke gardens slough berkshire SL1 3QQ
Documents
Legacy
Date: 19 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 19/04/99 from: hathaway house popes drive london N3 1QF
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
25 FENTON ROAD,BRISTOL,BS7 8ND
Number: | 10468087 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BENDISH ROAD,LONDON,E6 1JH
Number: | 11369838 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITCAIRN MCLEAN RESEARCH LIMITED
3 CASTLE COURT,DUNFERMLINE,KY11 8PB
Number: | SC530557 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11619024 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT
Number: | 11266248 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PETERS COURT (FREEHOLD) LIMITED
4 ST PETERS COURT,LINCOLNSHIRE,PE9 2GP
Number: | 04546054 |
Status: | ACTIVE |
Category: | Private Limited Company |