JARVIS PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

JARVIS PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04440497

Incorporation date

15/05/2002

Size

Full

Contacts

Registered address

Registered address

Meridian House, The Crescent, York, North Yorkshire YO24 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon28/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2010
First Gazette notice for voluntary strike-off
dot icon02/11/2010
Application to strike the company off the register
dot icon05/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Director Appointed Stuart Wilson Laird Logged Form
dot icon15/09/2009
Appointment Terminated Director richard entwistle
dot icon14/06/2009
Return made up to 16/05/09; no change of members
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon18/05/2008
Return made up to 16/05/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/09/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
Auditor's resignation
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon17/06/2007
Return made up to 16/05/07; full list of members
dot icon08/10/2006
Full accounts made up to 2006-03-31
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/08/2006
Director's particulars changed
dot icon07/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
New director appointed
dot icon07/06/2006
Return made up to 16/05/06; full list of members
dot icon17/05/2006
Ad 31/03/06--------- £ si 434000@1=434000 £ ic 3947002/4381002
dot icon23/01/2006
Ad 30/12/05--------- £ si 434000@1=434000 £ ic 3513002/3947002
dot icon10/11/2005
Ad 30/09/05--------- £ si 320000@1=320000 £ ic 3193002/3513002
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Auditor's resignation
dot icon19/07/2005
Ad 30/06/05--------- £ si 320000@1=320000 £ ic 2873002/3193002
dot icon01/07/2005
Director resigned
dot icon17/05/2005
Return made up to 16/05/05; full list of members
dot icon13/04/2005
Ad 31/03/05--------- £ si 87500@1=87500 £ ic 2785502/2873002
dot icon20/03/2005
Director resigned
dot icon18/01/2005
Ad 31/12/04--------- £ si 273500@1=273500 £ ic 2512002/2785502
dot icon23/12/2004
Secretary's particulars changed
dot icon23/12/2004
Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
dot icon22/12/2004
Director's particulars changed
dot icon12/10/2004
Ad 05/10/04--------- £ si 467500@1=467500 £ ic 2044502/2512002
dot icon05/09/2004
Full accounts made up to 2004-03-31
dot icon02/09/2004
Resolutions
dot icon16/08/2004
Registered office changed on 17/08/04 from: frogmore house frogmore park, watton at stone hertford SG14 3RU
dot icon12/08/2004
Secretary's particulars changed
dot icon15/07/2004
Ad 30/06/04--------- £ si 330500@1=330500 £ ic 1714002/2044502
dot icon12/07/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon19/05/2004
Return made up to 16/05/04; full list of members
dot icon27/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon13/04/2004
Ad 31/03/04--------- £ si 231500@1=231500 £ ic 1482502/1714002
dot icon12/04/2004
Director resigned
dot icon16/03/2004
Secretary's particulars changed
dot icon16/03/2004
Ad 31/12/03--------- £ si 231500@1=231500 £ ic 1251002/1482502
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon14/10/2003
Ad 09/10/03--------- £ si 258000@1=258000 £ ic 993002/1251002
dot icon27/08/2003
Director's particulars changed
dot icon03/08/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
Ad 08/07/03--------- £ si 593000@1=593000 £ ic 400002/993002
dot icon01/06/2003
Return made up to 16/05/03; full list of members
dot icon10/04/2003
Ad 31/03/03--------- £ si 400000@1=400000 £ ic 2/400002
dot icon10/04/2003
Nc inc already adjusted 31/03/03
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon23/02/2003
New director appointed
dot icon23/02/2003
New director appointed
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Resolutions
dot icon24/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon23/09/2002
Memorandum and Articles of Association
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon18/09/2002
Certificate of change of name
dot icon15/05/2002
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akinlade, Mark Adeyemi Asagba
Director
31/05/2007 - Present
51
Rae, Alistair Kynoch
Director
15/04/2004 - 09/03/2005
116
SECRETARIAT SERVICES LIMITED
Corporate Secretary
15/05/2002 - Present
133
Laird, Stuart Wilson
Director
02/09/2009 - Present
90
Mason, Geoffrey Keith Howard
Director
12/02/2003 - 30/05/2007
199

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 PLANT HIRE LIMITED

JARVIS PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 15/05/2002 with the registered office located at Meridian House, The Crescent, York, North Yorkshire YO24 1AW. 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 PLANT HIRE LIMITED?

toggle

JARVIS PLANT HIRE LIMITED is currently Dissolved. It was registered on 15/05/2002 and dissolved on 28/02/2011.

Where is JARVIS PLANT HIRE LIMITED located?

toggle

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

What does JARVIS PLANT HIRE LIMITED do?

toggle

JARVIS PLANT HIRE LIMITED operates in the Renting of construction and civil engineering machinery and equipment (71.32 - SIC 2003) sector.

What is the latest filing for JARVIS PLANT HIRE LIMITED?

toggle

The latest filing was on 28/02/2011: Final Gazette dissolved via voluntary strike-off.