JARVIS PLANT HIRE LIMITED

Meridian House Meridian House, York, YO24 1AW, North Yorkshire
StatusDISSOLVED
Company No.04440497
CategoryPrivate Limited Company
Incorporated16 May 2002
Age22 years, 6 days
JurisdictionEngland Wales
Dissolution01 Mar 2011
Years13 years, 2 months, 21 days

SUMMARY

JARVIS PLANT HIRE LIMITED is an dissolved private limited company with number 04440497. It was incorporated 22 years, 6 days ago, on 16 May 2002 and it was dissolved 13 years, 2 months, 21 days ago, on 01 March 2011. The company address is Meridian House Meridian House, York, YO24 1AW, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

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: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director Appointed Stuart Wilson Laird Logged Form

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard entwistle

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; no change 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: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 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: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

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: 14 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si 434000@1=434000 £ ic 3947002/4381002

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/12/05--------- £ si 434000@1=434000 £ ic 3513002/3947002

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/09/05--------- £ si 320000@1=320000 £ ic 3193002/3513002

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Auditors resignation company

Date: 25 Aug 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/06/05--------- £ si 320000@1=320000 £ ic 2873002/3193002

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 87500@1=87500 £ ic 2785502/2873002

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/12/04--------- £ si 273500@1=273500 £ ic 2512002/2785502

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

Legacy

Date: 13 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/10/04--------- £ si 467500@1=467500 £ ic 2044502/2512002

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Resolution

Date: 03 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 17/08/04 from: frogmore house 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: 16 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/06/04--------- £ si 330500@1=330500 £ ic 1714002/2044502

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si 231500@1=231500 £ ic 1482502/1714002

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: 17 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/12/03--------- £ si 231500@1=231500 £ ic 1251002/1482502

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/10/03--------- £ si 258000@1=258000 £ ic 993002/1251002

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/07/03--------- £ si 593000@1=593000 £ ic 400002/993002

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si 400000@1=400000 £ ic 2/400002

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/03

Documents

View document PDF

Resolution

Date: 11 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jarvishelf 30 LIMITED\certificate issued on 19/09/02

Documents

View document PDF

Incorporation company

Date: 16 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & R UNIQUE CONSTRUCTION LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:11247846
Status:ACTIVE
Category:Private Limited Company

ANCONA PROPERTIES LIMITED

GABLE END COTTAGE,NEWPORT,TF10 8DH

Number:10683110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID CUTTER MUSIC LIMITED

14 COLLEGE STREET,WELLINGBOROUGH,NN8 3HF

Number:10622739
Status:ACTIVE
Category:Private Limited Company

JB ECO-TEC LIMITED

SKIPTON HOUSE RIPARIAN COURT,CROSSHILLS,BD20 7BW

Number:07549199
Status:ACTIVE
Category:Private Limited Company

MIKA TECHNICAL SERVICES LIMITED

RIVERSIDE RIVERSIDE,CONGLETON,CW12 1DY

Number:07051412
Status:ACTIVE
Category:Private Limited Company

PRESSLANDS - THE BELL HELSTON LTD

THE BELL INN,HELSTON,TR13 8AA

Number:10834512
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