JARVIS DORMANT 5 LIMITED

Register to unlock more data on OkredoRegister

JARVIS DORMANT 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02307243

Incorporation date

18/10/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Meridian House, The Crescent, York, North Yorkshire YO24 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1988)
dot icon14/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon20/01/2014
Termination of appointment of Stuart Laird as a director
dot icon20/01/2014
Termination of appointment of Mark Akinlade as a director
dot icon20/01/2014
Termination of appointment of Secretariat Services Limited as a secretary
dot icon28/01/2013
Restoration by order of the court
dot icon21/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon22/11/2010
Application to strike the company off the register
dot icon10/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/09/2009
Director appointed stuart wilson laird
dot icon29/09/2009
Appointment terminated director bernard westbrook
dot icon01/07/2009
Return made up to 20/06/09; full list of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon02/07/2008
Return made up to 20/06/08; full list of members
dot icon27/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon08/01/2008
Director's particulars changed
dot icon01/07/2007
Return made up to 20/06/07; full list of members
dot icon14/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon03/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/06/2006
Return made up to 20/06/06; full list of members
dot icon03/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon30/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Auditor's resignation
dot icon24/08/2005
Full accounts made up to 2004-03-31
dot icon04/07/2005
Return made up to 20/06/05; full list of members
dot icon01/07/2005
Director resigned
dot icon05/05/2005
Certificate of change of name
dot icon20/03/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon06/01/2005
Location of register of members
dot icon23/12/2004
Secretary's particulars changed
dot icon22/12/2004
Director's particulars changed
dot icon17/12/2004
Registered office changed on 17/12/04 from:\jarvis house, toft green, york, YO1 6JZ
dot icon07/11/2004
Certificate of change of name
dot icon29/09/2004
Director resigned
dot icon17/08/2004
Registered office changed on 17/08/04 from:\frogmore park, watton at stone, hertford, SG14 3RU
dot icon12/08/2004
Secretary's particulars changed
dot icon21/06/2004
Return made up to 20/06/04; full list of members
dot icon21/06/2004
Director resigned
dot icon03/05/2004
Director's particulars changed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon12/04/2004
Director resigned
dot icon16/03/2004
Secretary's particulars changed
dot icon29/12/2003
Director's particulars changed
dot icon23/12/2003
New director appointed
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 20/06/03; full list of members
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 20/06/02; full list of members
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 20/06/01; full list of members
dot icon09/04/2001
Director resigned
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
New director appointed
dot icon17/07/2000
Auditor's resignation
dot icon09/07/2000
Return made up to 20/06/00; full list of members
dot icon21/03/2000
Auditor's resignation
dot icon02/11/1999
New director appointed
dot icon18/10/1999
New secretary appointed
dot icon11/10/1999
New director appointed
dot icon10/10/1999
Secretary resigned
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 20/06/99; no change of members
dot icon09/02/1999
Director's particulars changed
dot icon18/10/1998
Auditor's resignation
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon15/07/1998
Return made up to 20/06/98; no change of members
dot icon08/07/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon28/06/1998
New director appointed
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon05/05/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
New director appointed
dot icon18/12/1997
Certificate of change of name
dot icon31/10/1997
Registered office changed on 31/10/97 from:\jarvis house, southend arterial road, romford, essex RM3 0NU
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Return made up to 20/06/97; full list of members
dot icon27/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
New secretary appointed
dot icon23/12/1996
Full accounts made up to 1995-12-31
dot icon07/11/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon18/07/1996
Return made up to 20/06/96; full list of members
dot icon03/07/1996
Registered office changed on 03/07/96 from:\construction house, southend arterial road, romford, essex RM3 0NU
dot icon01/01/1996
Auditor's resignation
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Director resigned
dot icon10/08/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon19/07/1995
Return made up to 20/06/95; no change of members
dot icon20/04/1995
Director resigned
dot icon06/04/1995
Director resigned;new director appointed
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon06/01/1995
Director resigned;new director appointed
dot icon05/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon18/11/1994
Registered office changed on 18/11/94 from:\57 great eastern street, london, EC2A 3QD
dot icon08/08/1994
Director resigned;new director appointed
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 20/06/94; no change of members
dot icon15/08/1993
Return made up to 20/06/93; full list of members
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon27/03/1993
Declaration of satisfaction of mortgage/charge
dot icon26/03/1993
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Director resigned;new director appointed
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon22/07/1992
Return made up to 20/06/92; full list of members
dot icon07/07/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
New secretary appointed;director resigned
dot icon26/11/1991
Secretary resigned;new director appointed
dot icon15/11/1991
Certificate of change of name
dot icon14/11/1991
Certificate of change of name
dot icon31/10/1991
Miscellaneous
dot icon22/09/1991
Resolutions
dot icon28/07/1991
Full accounts made up to 1990-12-31
dot icon28/07/1991
Return made up to 21/06/91; no change of members
dot icon15/06/1991
Director resigned
dot icon17/12/1990
Director resigned
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 10/07/90; full list of members
dot icon02/04/1990
Particulars of mortgage/charge
dot icon01/04/1990
Particulars of mortgage/charge
dot icon21/01/1990
Return made up to 12/10/89; full list of members
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon05/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Particulars of mortgage/charge
dot icon02/10/1989
New director appointed
dot icon20/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon18/09/1989
Registered office changed on 18/09/89 from:\239 vauxhall bridge road, london, SW1V 1HH
dot icon17/09/1989
Secretary resigned;new secretary appointed
dot icon14/08/1989
Secretary resigned;new secretary appointed
dot icon09/04/1989
Director resigned
dot icon04/01/1989
Resolutions
dot icon30/12/1988
Certificate of change of name
dot icon29/12/1988
Certificate of change of name
dot icon29/12/1988
Registered office changed on 29/12/88 from:\50 stratton street, london, W1X 6AU
dot icon28/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1988
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
Dormant
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akinlade, Mark Adeyemi Asagba
Director
31/05/2007 - 13/01/2014
51
Rae, Alistair Kynoch
Director
20/04/2004 - 09/03/2005
116
Lafferty, Henry
Director
02/08/1995 - 14/06/1998
76
Carr, Ian
Director
04/12/1994 - 26/01/1995
18
SECRETARIAT SERVICES LIMITED
Corporate Secretary
03/10/1999 - 10/01/2014
133

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 DORMANT 5 LIMITED

JARVIS DORMANT 5 LIMITED is an(a) Dissolved company incorporated on 18/10/1988 with the registered office located at Meridian House, The Crescent, York, North Yorkshire YO24 1AW. There is currently no 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 DORMANT 5 LIMITED?

toggle

JARVIS DORMANT 5 LIMITED is currently Dissolved. It was registered on 18/10/1988 and dissolved on 14/07/2014.

Where is JARVIS DORMANT 5 LIMITED located?

toggle

JARVIS DORMANT 5 LIMITED is registered at Meridian House, The Crescent, York, North Yorkshire YO24 1AW.

What is the latest filing for JARVIS DORMANT 5 LIMITED?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via compulsory strike-off.