JARVISWALKER LIMITED
Status | DISSOLVED |
Company No. | 08730515 |
Category | Private Limited Company |
Incorporated | 14 Oct 2013 |
Age | 10 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 27 days |
SUMMARY
JARVISWALKER LIMITED is an dissolved private limited company with number 08730515. It was incorporated 10 years, 8 months, 4 days ago, on 14 October 2013 and it was dissolved 2 years, 2 months, 27 days ago, on 22 March 2022. The company address is 7 Althorp Road, London, SW17 7ED.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-12
Officer name: Chris Gleed
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Rebecca Harris
Documents
Appoint person director company with name date
Date: 06 Jul 2021
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Gleed
Appointment date: 2018-12-12
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Gleed
Termination date: 2018-12-11
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-02
Psc name: Rebecca Harris
Documents
Notification of a person with significant control
Date: 18 Feb 2021
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Kemp
Notification date: 2017-11-02
Documents
Withdrawal of a person with significant control statement
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 22 Jun 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-15
Officer name: David Anthony John Adair
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Harris
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chris Gleed
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Appoint person director company with name date
Date: 17 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Harris
Appointment date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Resolution
Date: 05 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 May 2014
Action Date: 20 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-20
Documents
Resolution
Date: 19 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Nov 2013
Action Date: 19 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-19
Capital : 75 GBP
Documents
Appoint person director company with name date
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Gleed
Appointment date: 2013-11-07
Documents
Some Companies
FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ
Number: | 08633126 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HOUSMAN AVENUE,ROYSTON,SG8 5DW
Number: | 09782491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ
Number: | 02988824 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014509 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
HJS RECOVERY (UK) LIMITED,SOUTHAMPTON,SO15 2EA
Number: | 06372379 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11062284: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11062284 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |