JARVIS HOTELS LTD.

Register to unlock more data on OkredoRegister

JARVIS HOTELS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02486634

Incorporation date

28/03/1990

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1990)
dot icon22/03/2017
Final Gazette dissolved following liquidation
dot icon22/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon02/12/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon30/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon30/07/2014
Insolvency court order
dot icon20/11/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon08/11/2012
Administrator's progress report to 2012-09-27
dot icon30/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/09/2012
Result of meeting of creditors
dot icon26/09/2012
Notice of deemed approval of proposals
dot icon01/05/2012
Administrator's progress report to 2012-03-29
dot icon07/12/2011
Statement of administrator's proposal
dot icon07/12/2011
Termination of appointment of John Jarvis as a director
dot icon23/11/2011
Statement of affairs with form 2.14B
dot icon02/11/2011
Registered office address changed from Castle House Desborough Road High Wycombe Buckinghamshire HP11 2PR on 2011-11-03
dot icon06/10/2011
Appointment of an administrator
dot icon25/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon22/04/2011
Particulars of a mortgage or charge/MG09 / charge no: 38
dot icon03/03/2011
Termination of appointment of David Andrews as a director
dot icon18/01/2011
Full accounts made up to 2010-03-27
dot icon05/07/2010
Full accounts made up to 2009-03-28
dot icon18/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon16/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
dot icon29/03/2010
Termination of appointment of Michael Tunney as a director
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 37
dot icon05/11/2009
Director's details changed for Mr Michael Tunney on 2009-11-05
dot icon05/11/2009
Director's details changed for David Andrews on 2009-11-05
dot icon05/11/2009
Director's details changed for John Francis Jarvis on 2009-11-05
dot icon05/11/2009
Director's details changed for Stephen James Hebborn on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Duncan Jeremy Graham Beveridge on 2009-11-05
dot icon19/10/2009
Full accounts made up to 2008-03-29
dot icon21/07/2009
Director's change of particulars / stephen hebborn / 21/07/2009
dot icon06/07/2009
Director's change of particulars / michael tunney / 07/07/2009
dot icon27/04/2009
Return made up to 29/03/09; full list of members
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon01/01/2008
Full accounts made up to 2007-03-31
dot icon01/01/2008
Auditor's resignation
dot icon29/03/2007
Return made up to 29/03/07; full list of members
dot icon29/03/2007
Location of register of members
dot icon10/01/2007
Full accounts made up to 2006-04-01
dot icon05/04/2006
Return made up to 29/03/06; no change of members
dot icon23/10/2005
Director resigned
dot icon20/10/2005
Full accounts made up to 2005-03-26
dot icon03/08/2005
Particulars of property mortgage/charge
dot icon03/08/2005
Particulars of property mortgage/charge
dot icon03/08/2005
Particulars of property mortgage/charge
dot icon12/04/2005
Return made up to 29/03/05; no change of members
dot icon07/04/2005
Auditor's resignation
dot icon08/02/2005
Declaration of mortgage charge released/ceased
dot icon27/01/2005
Full accounts made up to 2004-03-27
dot icon14/10/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon10/05/2004
Return made up to 29/03/04; bulk list available separately
dot icon30/03/2004
Ad 06/02/04--------- £ si [email protected]=4896667 £ ic 609327/5505994
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Auditor's resignation
dot icon29/03/2004
Ad 06/02/04--------- £ si [email protected]=11428 £ ic 597899/609327
dot icon18/03/2004
Particulars of mortgage/charge
dot icon14/03/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Declaration of assistance for shares acquisition
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon08/03/2004
Declaration of assistance for shares acquisition
dot icon07/03/2004
New director appointed
dot icon07/03/2004
New director appointed
dot icon03/03/2004
Auditor's resignation
dot icon01/03/2004
Ad 06/02/04--------- £ si [email protected]=118 £ ic 597781/597899
dot icon23/02/2004
Certificate of re-registration from Public Limited Company to Private
dot icon23/02/2004
Re-registration of Memorandum and Articles
dot icon23/02/2004
Application for reregistration from PLC to private
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Director resigned
dot icon05/02/2004
Certificate of reduction of issued capital
dot icon05/02/2004
Court order
dot icon24/01/2004
Memorandum and Articles of Association
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon23/01/2004
Ad 05/01/04--------- £ si [email protected]=587 £ ic 5493902/5494489
dot icon23/01/2004
Ad 09/12/03--------- £ si [email protected]=27 £ ic 5493875/5493902
dot icon18/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Ad 09/12/03--------- £ si [email protected]=1123 £ ic 5492752/5493875
dot icon05/01/2004
Ad 20/11/03--------- £ si [email protected]=250 £ ic 5492502/5492752
dot icon11/12/2003
Memorandum and Articles of Association
dot icon09/12/2003
Ad 11/11/03--------- £ si [email protected]=608 £ ic 5491894/5492502
dot icon09/12/2003
Ad 07/11/03--------- £ si [email protected]=576 £ ic 5491318/5491894
dot icon09/12/2003
Ad 03/11/03--------- £ si [email protected]=1065 £ ic 5490253/5491318
dot icon09/12/2003
Ad 17/11/03--------- £ si [email protected]=2629 £ ic 5487624/5490253
dot icon09/12/2003
Ad 11/11/03--------- £ si [email protected]=705 £ ic 5486919/5487624
dot icon09/12/2003
Ad 03/11/03--------- £ si [email protected]=822 £ ic 5486097/5486919
dot icon12/11/2003
Ad 22/10/03--------- £ si [email protected]=514 £ ic 5485583/5486097
dot icon12/11/2003
Ad 17/10/03--------- £ si [email protected]=2543 £ ic 5483040/5485583
dot icon11/11/2003
Ad 22/10/03--------- £ si [email protected]=94 £ ic 5482946/5483040
dot icon03/11/2003
Ad 01/10/03--------- £ si [email protected]=23359 £ ic 5459587/5482946
dot icon03/11/2003
Ad 09/10/03--------- £ si [email protected]=3420 £ ic 5456167/5459587
dot icon03/11/2003
Ad 13/10/03--------- £ si [email protected]=1140 £ ic 5455027/5456167
dot icon03/11/2003
Ad 16/10/03--------- £ si [email protected]=50 £ ic 5454977/5455027
dot icon28/10/2003
Director resigned
dot icon26/10/2003
Ad 14/10/03--------- £ si [email protected]=1065 £ ic 5453912/5454977
dot icon21/10/2003
Ad 26/09/03--------- £ si [email protected]=456 £ ic 5453456/5453912
dot icon21/10/2003
Ad 22/09/03--------- £ si [email protected]=630 £ ic 5452826/5453456
dot icon21/10/2003
Ad 29/09/03--------- £ si [email protected]=858 £ ic 5451968/5452826
dot icon05/10/2003
Director resigned
dot icon05/10/2003
New director appointed
dot icon03/10/2003
Ad 19/09/03--------- £ si [email protected]=4858 £ ic 5447110/5451968
dot icon15/09/2003
Director's particulars changed
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Group of companies' accounts made up to 2003-03-29
dot icon13/08/2003
Director resigned
dot icon16/07/2003
Ad 19/06/03--------- £ si [email protected]=275 £ ic 5446835/5447110
dot icon21/05/2003
Ad 29/04/03--------- £ si [email protected]=293 £ ic 5446542/5446835
dot icon23/04/2003
Ad 25/03/03--------- £ si [email protected]
dot icon09/04/2003
Return made up to 29/03/03; bulk list available separately
dot icon10/03/2003
Auditor's resignation
dot icon02/02/2003
£ ic 8538124/5447272 15/11/02 £ sr [email protected]=3090852
dot icon18/12/2002
Ad 28/11/02--------- £ si [email protected]=375 £ ic 8537749/8538124
dot icon01/12/2002
Ad 08/11/02--------- £ si [email protected]=285 £ ic 8537464/8537749
dot icon01/12/2002
Ad 14/11/02--------- £ si [email protected]=33 £ ic 8537431/8537464
dot icon12/11/2002
Resolutions
dot icon06/11/2002
Ad 18/10/02--------- £ si [email protected]=893 £ ic 8536538/8537431
dot icon24/10/2002
Ad 04/09/02--------- £ si [email protected]=37 £ ic 8536501/8536538
dot icon04/09/2002
Group of companies' accounts made up to 2002-03-30
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon11/07/2002
Ad 14/06/02--------- £ si [email protected]=26 £ ic 8536475/8536501
dot icon11/06/2002
Ad 16/05/02--------- £ si [email protected]=62 £ ic 8536413/8536475
dot icon01/06/2002
Secretary's particulars changed
dot icon24/04/2002
Ad 03/04/02--------- £ si [email protected]=279 £ ic 8536134/8536413
dot icon21/04/2002
Ad 27/03/02--------- £ si [email protected]
dot icon17/04/2002
Return made up to 29/03/02; bulk list available separately
dot icon02/09/2001
Memorandum and Articles of Association
dot icon29/08/2001
Resolutions
dot icon07/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon07/08/2001
Resolutions
dot icon30/04/2001
Return made up to 29/03/01; bulk list available separately
dot icon13/04/2001
Ad 20/03/01--------- £ si [email protected]=25 £ ic 8536076/8536101
dot icon19/03/2001
Ad 27/02/01--------- £ si [email protected]=31 £ ic 8536045/8536076
dot icon11/02/2001
Ad 15/01/01--------- £ si [email protected]=13 £ ic 8536032/8536045
dot icon20/10/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/2000
£ ic 8625082/8536032 07/04/00 £ sr [email protected]=89050
dot icon12/10/2000
£ ic 8800082/8625082 06/04/00 £ sr [email protected]=175000
dot icon10/08/2000
Full group accounts made up to 2000-03-25
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon18/04/2000
Return made up to 29/03/00; bulk list available separately
dot icon22/03/2000
Resolutions
dot icon12/01/2000
Ad 29/11/99--------- £ si [email protected]=121 £ ic 8799953/8800074
dot icon22/11/1999
Director resigned
dot icon18/11/1999
Ad 24/09/99-11/10/99 £ si [email protected]=87 £ ic 8799866/8799953
dot icon02/11/1999
Registered office changed on 03/11/99 from: 1A eastbury road northwood middlesex HA6 3BG
dot icon18/10/1999
Ad 08/09/99-17/09/99 £ si [email protected]=691 £ ic 8799175/8799866
dot icon20/09/1999
Director's particulars changed
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
Secretary resigned
dot icon12/08/1999
Full group accounts made up to 1999-03-27
dot icon19/04/1999
Return made up to 29/03/99; bulk list available separately
dot icon07/10/1998
Auditor's resignation
dot icon23/08/1998
Full group accounts made up to 1998-03-28
dot icon05/08/1998
£ nc 71000000/12500000 30/07/98
dot icon05/08/1998
Resolutions
dot icon05/05/1998
Return made up to 29/03/98; bulk list available separately
dot icon05/05/1998
Ad 25/03/98--------- £ si [email protected]
dot icon10/11/1997
Resolutions
dot icon14/09/1997
Ad 22/05/97--------- £ si [email protected]=42 £ ic 8799090/8799132
dot icon09/09/1997
Ad 22/05/97--------- £ si [email protected]=42 £ ic 8799048/8799090
dot icon08/09/1997
Full accounts made up to 1997-03-29
dot icon25/06/1997
Listing of particulars
dot icon15/04/1997
Return made up to 29/03/97; bulk list available separately
dot icon04/12/1996
Resolutions
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon18/08/1996
Location of register of members (non legible)
dot icon03/07/1996
Memorandum and Articles of Association
dot icon03/07/1996
Nc inc already adjusted 05/06/96
dot icon03/07/1996
Listing of particulars
dot icon15/06/1996
Resolutions
dot icon15/06/1996
Resolutions
dot icon15/06/1996
Resolutions
dot icon15/06/1996
Resolutions
dot icon15/06/1996
Resolutions
dot icon15/06/1996
Resolutions
dot icon12/06/1996
Full group accounts made up to 1996-03-30
dot icon09/06/1996
Listing of particulars
dot icon29/05/1996
Certificate of re-registration from Private to Public Limited Company
dot icon29/05/1996
Auditor's report
dot icon29/05/1996
Auditor's statement
dot icon29/05/1996
Balance Sheet
dot icon29/05/1996
Re-registration of Memorandum and Articles
dot icon29/05/1996
Declaration on reregistration from private to PLC
dot icon29/05/1996
Application for reregistration from private to PLC
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon28/04/1996
Particulars of mortgage/charge
dot icon28/04/1996
Particulars of mortgage/charge
dot icon28/04/1996
Particulars of mortgage/charge
dot icon28/04/1996
Particulars of mortgage/charge
dot icon28/04/1996
Return made up to 29/03/96; bulk list available separately
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
Particulars of mortgage/charge
dot icon07/01/1996
Particulars of mortgage/charge
dot icon07/01/1996
Memorandum and Articles of Association
dot icon07/01/1996
Resolutions
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/08/1995
Full group accounts made up to 1995-04-01
dot icon28/06/1995
Return made up to 29/03/95; full list of members; amend
dot icon24/04/1995
Return made up to 29/03/95; bulk list available separately
dot icon06/02/1995
Particulars of mortgage/charge
dot icon06/02/1995
Particulars of mortgage/charge
dot icon06/02/1995
Particulars of mortgage/charge
dot icon06/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1994-03-26
dot icon30/08/1994
Statement of affairs
dot icon30/08/1994
Ad 26/05/94--------- £ si 60000@1
dot icon18/08/1994
Particulars of mortgage/charge
dot icon29/06/1994
Particulars of contract relating to shares
dot icon29/06/1994
Ad 26/05/94--------- £ si 30000@1=30000 £ ic 56869421/56899421
dot icon29/06/1994
Ad 26/05/94--------- £ si 60000@1=60000 £ ic 56809421/56869421
dot icon12/06/1994
Particulars of mortgage/charge
dot icon09/06/1994
Particulars of mortgage/charge
dot icon09/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Nc inc already adjusted 26/05/94
dot icon07/06/1994
Memorandum and Articles of Association
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon03/05/1994
Return made up to 29/03/94; full list of members
dot icon23/03/1994
Director resigned
dot icon23/03/1994
New director appointed
dot icon03/03/1994
Particulars of mortgage/charge
dot icon29/07/1993
Full accounts made up to 1993-03-27
dot icon05/05/1993
Return made up to 29/03/93; full list of members
dot icon07/02/1993
Particulars of mortgage/charge
dot icon07/02/1993
Particulars of mortgage/charge
dot icon21/12/1992
Full accounts made up to 1992-03-28
dot icon07/12/1992
Memorandum and Articles of Association
dot icon07/12/1992
Ad 19/11/92--------- £ si 13000000@1=13000000 £ ic 43809421/56809421
dot icon07/12/1992
Nc inc already adjusted 19/11/92
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon27/04/1992
Return made up to 29/03/92; change of members
dot icon19/11/1991
Full accounts made up to 1991-03-30
dot icon08/09/1991
Particulars of mortgage/charge
dot icon08/09/1991
Particulars of mortgage/charge
dot icon18/07/1991
Return made up to 29/03/91; full list of members
dot icon25/06/1991
Particulars of mortgage/charge
dot icon20/09/1990
New director appointed
dot icon16/08/1990
Particulars of mortgage/charge
dot icon07/08/1990
Particulars of mortgage/charge
dot icon06/08/1990
Particulars of mortgage/charge
dot icon05/08/1990
Particulars of mortgage/charge
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon31/07/1990
Ad 20/07/90--------- £ si 1118778@1=1118778 £ si [email protected]=42465643 £ ic 225000/43809421
dot icon31/07/1990
Resolutions
dot icon31/07/1990
Resolutions
dot icon31/07/1990
Resolutions
dot icon31/07/1990
Resolutions
dot icon31/07/1990
£ nc 225000/49900000 20/07/90
dot icon25/06/1990
Ad 20/06/90--------- £ si 224998@1=224998 £ ic 2/225000
dot icon25/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1990
Nc inc already adjusted 18/06/90
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Registered office changed on 26/06/90 from: royex house aldermanbury square london EC2V 7LD
dot icon20/06/1990
Certificate of change of name
dot icon28/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2010
dot iconLast change occurred
26/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/03/2010
dot iconNext account date
26/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, David
Director
06/02/2004 - 25/06/2010
29
Tunney, Michael
Director
06/02/2004 - 23/03/2010
27
Prew, Charles Henry
Director
14/09/1995 - 11/09/2003
34
Thomason, Richard Wooler
Director
14/09/1995 - 10/09/2005
16
Hebborn, Stephen James
Director
08/09/2004 - Present
27

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 HOTELS LTD.

JARVIS HOTELS LTD. is an(a) Dissolved company incorporated on 28/03/1990 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 2 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 HOTELS LTD.?

toggle

JARVIS HOTELS LTD. is currently Dissolved. It was registered on 28/03/1990 and dissolved on 22/03/2017.

Where is JARVIS HOTELS LTD. located?

toggle

JARVIS HOTELS LTD. is registered at 30 Finsbury Square, London EC2P 2YU.

What does JARVIS HOTELS LTD. do?

toggle

JARVIS HOTELS LTD. operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for JARVIS HOTELS LTD.?

toggle

The latest filing was on 22/03/2017: Final Gazette dissolved following liquidation.