JARVIS ACCOMMODATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

JARVIS ACCOMMODATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03511197

Incorporation date

15/02/1998

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE LLP, Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1998)
dot icon22/12/2011
Final Gazette dissolved following liquidation
dot icon22/09/2011
Administrator's progress report to 2011-09-19
dot icon22/09/2011
Notice of move from Administration to Dissolution on 2011-09-19
dot icon06/09/2011
Notice of deemed approval of proposals
dot icon06/09/2011
Statement of administrator's proposal
dot icon06/06/2011
Notice of vacation of office by administrator
dot icon20/04/2011
Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 2011-04-21
dot icon30/03/2011
Notice of extension of period of Administration
dot icon04/01/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon08/12/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon25/10/2010
Administrator's progress report to 2010-09-25
dot icon27/09/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon14/09/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon18/07/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon10/06/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon27/05/2010
Statement of affairs with form 2.14B
dot icon24/05/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon08/04/2010
Appointment of an administrator
dot icon08/04/2010
Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 2010-04-09
dot icon10/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2009-03-31
dot icon29/09/2009
Appointment Terminated Director bernard westbrook
dot icon03/09/2009
Appointment Terminated Director richard entwistle
dot icon15/02/2009
Return made up to 16/02/09; full list of members
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon27/04/2008
Director appointed stuart wilson laird
dot icon17/02/2008
Return made up to 16/02/08; full list of members
dot icon03/09/2007
Full accounts made up to 2007-04-02
dot icon23/07/2007
Auditor's resignation
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon05/03/2007
Return made up to 16/02/07; full list of members
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Full accounts made up to 2005-03-31
dot icon05/04/2006
Auditor's resignation
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Full accounts made up to 2004-03-31
dot icon16/02/2006
Return made up to 16/02/06; full list of members
dot icon05/04/2005
Particulars of mortgage/charge
dot icon20/03/2005
Director resigned
dot icon10/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 16/02/05; full list of members
dot icon19/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Secretary's particulars changed
dot icon22/12/2004
Director's particulars changed
dot icon16/12/2004
Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ
dot icon07/12/2004
Particulars of mortgage/charge
dot icon05/09/2004
Particulars of mortgage/charge
dot icon16/08/2004
Registered office changed on 17/08/04 from: frogmore park watton-at-stone frogmore hertfordshire SG14 3RU
dot icon12/08/2004
Secretary's particulars changed
dot icon28/06/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon12/04/2004
Director resigned
dot icon07/04/2004
Certificate of change of name
dot icon16/03/2004
Secretary's particulars changed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon19/02/2004
Return made up to 16/02/04; full list of members
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon27/08/2003
Director's particulars changed
dot icon24/02/2003
Return made up to 16/02/03; full list of members
dot icon23/02/2003
New director appointed
dot icon27/01/2003
Memorandum and Articles of Association
dot icon05/10/2002
Full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 16/02/02; full list of members
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon29/08/2001
Director's particulars changed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon03/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 16/02/01; full list of members
dot icon22/03/2001
New director appointed
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon10/10/2000
Accounts made up to 2000-03-31
dot icon17/07/2000
Auditor's resignation
dot icon20/04/2000
Return made up to 16/02/00; full list of members
dot icon29/03/2000
New director appointed
dot icon01/02/2000
Accounts made up to 1999-03-31
dot icon18/10/1999
New secretary appointed
dot icon10/10/1999
Secretary resigned
dot icon28/06/1999
Accounts made up to 1998-03-31
dot icon10/05/1999
Certificate of change of name
dot icon11/03/1999
Return made up to 16/02/99; full list of members
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon23/02/1998
Accounting reference date shortened from 28/02/99 to 31/03/98
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Secretary resigned
dot icon15/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Alistair Kynoch
Director
15/04/2004 - 09/03/2005
116
Lafferty, Henry
Director
18/02/1998 - 01/08/2001
76
SECRETARIAT SERVICES LIMITED
Corporate Secretary
03/10/1999 - Present
133
Laird, Stuart Wilson
Director
22/04/2008 - Present
90
Mason, Geoffrey Keith Howard
Director
06/09/2000 - 31/05/2007
200

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JARVIS ACCOMMODATION SERVICES LIMITED

JARVIS ACCOMMODATION SERVICES LIMITED is an(a) Dissolved company incorporated on 15/02/1998 with the registered office located at C/O DELOITTE LLP, Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JARVIS ACCOMMODATION SERVICES LIMITED?

toggle

JARVIS ACCOMMODATION SERVICES LIMITED is currently Dissolved. It was registered on 15/02/1998 and dissolved on 22/12/2011.

Where is JARVIS ACCOMMODATION SERVICES LIMITED located?

toggle

JARVIS ACCOMMODATION SERVICES LIMITED is registered at C/O DELOITTE LLP, Hill House, 1 Little New Street, London EC4A 3TR.

What does JARVIS ACCOMMODATION SERVICES LIMITED do?

toggle

JARVIS ACCOMMODATION SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for JARVIS ACCOMMODATION SERVICES LIMITED?

toggle

The latest filing was on 22/12/2011: Final Gazette dissolved following liquidation.