JARVIS RED TIN SHED CORPORATION LIMITED

Mr Barry Sanders Vintner Mr Barry Sanders Vintner, 1a Eastbury Road, Northwood, HA6 3BG, Middlesex,, Channel Islands
StatusACTIVE
Company No.FC018077
Category
Incorporated25 May 1994
Age29 years, 11 months, 14 days
JurisdictionUnited Kingdom

SUMMARY

JARVIS RED TIN SHED CORPORATION LIMITED is an active with number FC018077. It was incorporated 29 years, 11 months, 14 days ago, on 25 May 1994. The company address is Mr Barry Sanders Vintner Mr Barry Sanders Vintner, 1a Eastbury Road, Northwood, HA6 3BG, Middlesex,, Channel Islands.



Company Fillings

Miscellaneous

Date: 28 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Admin closure 28/11/2014

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination person director overseas company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Tumney

Documents

View document PDF

Termination person director overseas company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Andrews

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2007

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; change of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2005

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/05; full list of members

Documents

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/04; no change of members

Documents

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2003

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363

Description: Return made up to 25/05/01; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2000

Action Date: 27 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2000

Action Date: 25 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-25

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/00; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363

Description: Return made up to 25/05/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1998

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1998

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363

Description: Return made up to 25/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1997

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363

Description: Return made up to 25/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1995

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363

Description: Return made up to 25/05/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Accounts

Type: 701a

Description: ARD notified as 31/03

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Address

Type: BUSADD

Description: Business address wye house london road high wycombe buckinghamshire, HP11 1LH

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AOR2 LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:10267065
Status:ACTIVE
Category:Private Limited Company

CENTURY HEALTH (NOTTINGHAM) LIMITED

ST VINCENT HOUSE,SCUNTHORPE,DN15 8QT

Number:03708632
Status:ACTIVE
Category:Private Limited Company

HOLLINGTON ASSOCIATES LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:08031384
Status:ACTIVE
Category:Private Limited Company

IPRS HEALTH LIMITED

SUFFOLK HOUSE,LITTLE BLAKENHAM SUFFOLK,IP8 4JU

Number:03015659
Status:ACTIVE
Category:Private Limited Company

JAMES NICHOLSON SERVICES LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC565829
Status:ACTIVE
Category:Private Limited Company

MARK AMSDEN ASSOCIATES LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:11150619
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