JARVIS RAIL LIMITED

Hill House Hill House, London, EC4A 3TR
StatusACTIVE
Company No.02995419
CategoryPrivate Limited Company
Incorporated28 Nov 1994
Age29 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution07 Aug 2018
Years5 years, 8 months, 22 days

SUMMARY

JARVIS RAIL LIMITED is an active private limited company with number 02995419. It was incorporated 29 years, 5 months, 1 day ago, on 28 November 1994 and it was dissolved 5 years, 8 months, 22 days ago, on 07 August 2018. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Restoration order of court

Date: 19 Mar 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Aug 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Stuart Wilson Laird

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-11

Officer name: Secretariat Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-11

Officer name: Mark Adeyemi Asagba Akinlade

Documents

Dissolution withdrawal application strike off company

Date: 10 Feb 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Oct 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Mar 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Mar 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:re form 2.15 up to 08/01/2013

Documents

View document PDF

Liquidation court order miscellaneous

Date: 31 Jan 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:form 2.19 - notice of discharge of administration order & court order

Documents

View document PDF

Miscellaneous

Date: 24 Jan 2013

Category: Miscellaneous

Type: MISC

Description: Court order ending admin order

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Liquidation miscellaneous

Date: 31 Oct 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:old admin case form 2.15 31/03/2010 to 29/09/2012

Documents

View document PDF

Liquidation miscellaneous

Date: 21 May 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 2.15B - progress report 30/03/12

Documents

View document PDF

Liquidation miscellaneous

Date: 08 Nov 2011

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 2.15 - 31/03/2011 to 29/09/2011

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-13

Old address: , Athene Place 66 Shoe Lane, London, EC4A 6BQ

Documents

View document PDF

Liquidation in administration vacation of office

Date: 07 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Jun 2011

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 2.15 -abstract of receipts and payments - 30 september 2010 to 30 march 2011

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Snowdon

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thornton

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17

Documents

View document PDF

Liquidation miscellaneous

Date: 24 Nov 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 2.15 from 31/03/10 to 29/09/10

Documents

View document PDF

Liquidation miscellaneous

Date: 23 Nov 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:miscellaneous:- form 2.15 to 29/09/2010

Documents

View document PDF

Legacy

Date: 28 Sep 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17

Documents

View document PDF

Legacy

Date: 19 Jul 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Jul 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:miscellaneous- administration order- old case form 2.14B.

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 11 Jun 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Address

Type: AD01

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

Change date: 2010-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bernard westbrook

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard entwistle

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick mchale

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john watson teasdale snowdon

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael houghton

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stuart wilson laird

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

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: 30 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

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: 24 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jarvis facilities LIMITED\certificate issued on 08/11/04

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

FLIGHT SIM LIMITED

GRAYLANDS,SOUTH BRENT,TQ10 9EG

Number:11142081
Status:ACTIVE
Category:Private Limited Company

GRESDEM LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10620685
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GUILDFORD DEVELOPMENTS LTD

32 SUDBECK LANE,LINCOLN,LN2 3JF

Number:09561674
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUST SIGNS (DEAL) LTD

9 YORK & ALBANY CLOSE,DEAL,CT14 7RR

Number:09841733
Status:ACTIVE
Category:Private Limited Company

NORCUPALIWELD88 LTD

7 EVESWOOD ROAD,STOKE-ON-TRENT,ST2 8EW

Number:10902058
Status:ACTIVE
Category:Private Limited Company

SKYDON LIMITED

5 WHITEBRIDGE AVENUE,SURREY,CR4 3FW

Number:06290410
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