JARVIS ACCOMMODATION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03511197 |
Category | Private Limited Company |
Incorporated | 16 Feb 1998 |
Age | 26 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2011 |
Years | 12 years, 4 months, 29 days |
SUMMARY
JARVIS ACCOMMODATION SERVICES LIMITED is an dissolved private limited company with number 03511197. It was incorporated 26 years, 3 months, 5 days ago, on 16 February 1998 and it was dissolved 12 years, 4 months, 29 days ago, on 23 December 2011. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 23 Sep 2011
Action Date: 19 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-09-19
Documents
Liquidation in administration move to dissolution with case end date
Date: 23 Sep 2011
Action Date: 19 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2011-09-19
Documents
Liquidation administration notice deemed approval of proposals
Date: 07 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 07 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration vacation of office
Date: 07 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Old address: Athene Place 66 Shoe Lane London EC4A 3BQ
Change date: 2011-04-21
Documents
Liquidation in administration extension of period
Date: 31 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Legacy
Date: 05 Jan 2011
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 8
Documents
Legacy
Date: 09 Dec 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 8
Documents
Liquidation in administration progress report with brought down date
Date: 26 Oct 2010
Action Date: 25 Sep 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-09-25
Documents
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 8
Documents
Legacy
Date: 15 Sep 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 8
Documents
Legacy
Date: 19 Jul 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 8
Documents
Legacy
Date: 11 Jun 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 8
Documents
Liquidation in administration statement of affairs with form attached
Date: 28 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Legacy
Date: 25 May 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 8
Documents
Liquidation in administration appointment of administrator
Date: 09 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-09
Old address: Meridian House the Crescent York North Yorkshire YO24 1AW
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
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: 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: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; 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: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed stuart wilson laird
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2007
Action Date: 02 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-02
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/07; full list of members
Documents
Accounts with accounts type full
Date: 05 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: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
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 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/06; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 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: 16 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/05; full list of members
Documents
Legacy
Date: 20 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
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: 17 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ
Documents
Legacy
Date: 08 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 17/08/04 from: frogmore park watton-at-stone frogmore hertfordshire SG14 3RU
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 08 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jarvis workspace fm LIMITED\certificate issued on 08/04/04
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/03; full list of members
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/01; full list of members
Documents
Legacy
Date: 23 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
Accounts with made up date
Date: 11 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/00; full list of members
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
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: 29 Jun 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Certificate change of name company
Date: 11 May 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jarvis fm LIMITED\certificate issued on 12/05/99
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/99; full list of members
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
10 THIRD CROSS ROAD,TWICKENHAM,TW2 5DU
Number: | 11015716 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATADAY COMPUTER SOLUTIONS LIMITED
63 LODGE CRESCENT,WORCESTERSHIRE,DY9 0ND
Number: | 04139210 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVENISH NUTRITION INVESTMENT LIMITED
LAGAN HOUSE,BELFAST,BT1 3BG
Number: | NI648882 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WIMPOLE STREET,LONDON,W1G 9RF
Number: | 11108523 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 CHURCH STREET,ASHTON UNDER LYNE,OL6 6XE
Number: | 10385705 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10999042 |
Status: | ACTIVE |
Category: | Private Limited Company |