JARVISWALKER LIMITED

7 Althorp Road, London, SW17 7ED
StatusDISSOLVED
Company No.08730515
CategoryPrivate Limited Company
Incorporated14 Oct 2013
Age10 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 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

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 May 2014

Action Date: 20 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-20

Documents

View document PDF

Resolution

Date: 19 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2013

Action Date: 19 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-19

Capital : 75 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURIOS & WONDERS LTD

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:08633126
Status:ACTIVE
Category:Private Limited Company

HILLCREST PLASTERING LTD.

34 HOUSMAN AVENUE,ROYSTON,SG8 5DW

Number:09782491
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J.S. ASSOCIATES LIMITED

METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ

Number:02988824
Status:ACTIVE
Category:Private Limited Company
Number:CE014509
Status:ACTIVE
Category:Charitable Incorporated Organisation

SEPHTON DESIGN LIMITED

HJS RECOVERY (UK) LIMITED,SOUTHAMPTON,SO15 2EA

Number:06372379
Status:LIQUIDATION
Category:Private Limited Company

SHARES HOLDING LIMITED

11062284: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11062284
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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