JARVIS RAIL LIMITED
Status | ACTIVE |
Company No. | 02995419 |
Category | Private Limited Company |
Incorporated | 28 Nov 1994 |
Age | 29 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2018 |
Years | 5 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
Dissolved compulsory strike off suspended
Date: 07 Oct 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 16 Dec 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 01 Aug 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Dissolution voluntary strike off suspended
Date: 22 Oct 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Mar 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2014
Category: Dissolution
Type: DS01
Documents
Liquidation miscellaneous
Date: 12 Mar 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re form 2.15 up to 08/01/2013
Documents
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
Miscellaneous
Date: 24 Jan 2013
Category: Miscellaneous
Type: MISC
Description: Court order ending admin order
Documents
Liquidation in administration appointment of administrator
Date: 24 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
Liquidation miscellaneous
Date: 21 May 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form 2.15B - progress report 30/03/12
Documents
Liquidation miscellaneous
Date: 08 Nov 2011
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form 2.15 - 31/03/2011 to 29/09/2011
Documents
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
Liquidation in administration vacation of office
Date: 07 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
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
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Snowdon
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Thornton
Documents
Legacy
Date: 09 Dec 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17
Documents
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
Liquidation miscellaneous
Date: 23 Nov 2010
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:miscellaneous:- form 2.15 to 29/09/2010
Documents
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17
Documents
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
Legacy
Date: 15 Sep 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17
Documents
Legacy
Date: 19 Jul 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17
Documents
Liquidation miscellaneous
Date: 09 Jul 2010
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:miscellaneous- administration order- old case form 2.14B.
Documents
Liquidation in administration appointment of administrator
Date: 07 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation in administration appointment of administrator
Date: 07 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 11 Jun 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 17
Documents
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
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
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: 288b
Description: Appointment terminated director bernard westbrook
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard entwistle
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director patrick mchale
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed john watson teasdale snowdon
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; 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: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael houghton
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed stuart wilson laird
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
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
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
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: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 02 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
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: 30 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/04; full list of members
Documents
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
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
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: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GRAYLANDS,SOUTH BRENT,TQ10 9EG
Number: | 11142081 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10620685 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
32 SUDBECK LANE,LINCOLN,LN2 3JF
Number: | 09561674 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 YORK & ALBANY CLOSE,DEAL,CT14 7RR
Number: | 09841733 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EVESWOOD ROAD,STOKE-ON-TRENT,ST2 8EW
Number: | 10902058 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WHITEBRIDGE AVENUE,SURREY,CR4 3FW
Number: | 06290410 |
Status: | ACTIVE |
Category: | Private Limited Company |