JARVIS PRINT LIMITED

Register to unlock more data on OkredoRegister

JARVIS PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774339

Incorporation date

16/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1992)
dot icon27/11/2021
Final Gazette dissolved following liquidation
dot icon27/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/10/2020
Liquidators' statement of receipts and payments to 2020-08-22
dot icon21/10/2019
Liquidators' statement of receipts and payments to 2019-08-22
dot icon11/07/2019
Removal of liquidator by court order
dot icon11/07/2019
Appointment of a voluntary liquidator
dot icon28/10/2018
Liquidators' statement of receipts and payments to 2018-08-22
dot icon26/10/2017
Liquidators' statement of receipts and payments to 2017-08-22
dot icon21/09/2016
Statement of affairs with form 4.19
dot icon14/09/2016
Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancs M17 1SN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2016-09-15
dot icon07/09/2016
Appointment of a voluntary liquidator
dot icon07/09/2016
Resolutions
dot icon20/07/2016
Satisfaction of charge 3 in full
dot icon20/07/2016
Satisfaction of charge 4 in full
dot icon20/07/2016
Satisfaction of charge 5 in full
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr Nigel Christopher Reeves on 2015-04-01
dot icon02/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon12/02/2012
Amended accounts made up to 2011-04-30
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon13/11/2009
Termination of appointment of Michael Prior as a director
dot icon11/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/04/2009
Memorandum and Articles of Association
dot icon26/04/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon22/04/2009
Certificate of change of name
dot icon13/01/2009
Return made up to 17/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 17/12/07; full list of members
dot icon16/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Registered office changed on 06/06/07 from: 35 oxford road altrincham cheshire. WA14 2ED
dot icon04/03/2007
Certificate of change of name
dot icon06/01/2007
Return made up to 17/12/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-12-31
dot icon16/01/2006
Return made up to 17/12/05; full list of members
dot icon26/07/2005
Accounts for a small company made up to 2004-12-31
dot icon28/12/2004
Return made up to 17/12/04; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Ad 16/09/04--------- £ si 98@1=98 £ ic 2/100
dot icon15/11/2004
£ nc 100/50000 16/09/04
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon12/02/2004
New director appointed
dot icon05/01/2004
Return made up to 17/12/03; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon31/07/2003
Particulars of mortgage/charge
dot icon01/01/2003
Return made up to 17/12/02; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2001-12-31
dot icon26/12/2001
Return made up to 17/12/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2000-12-31
dot icon01/01/2001
Return made up to 17/12/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-12-31
dot icon05/01/2000
Return made up to 17/12/99; full list of members
dot icon01/05/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 17/12/98; no change of members
dot icon04/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/01/1998
Return made up to 17/12/97; no change of members
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon04/02/1997
Accounts for a small company made up to 1995-12-31
dot icon19/12/1996
Return made up to 17/12/96; full list of members
dot icon09/06/1996
Return made up to 17/12/95; no change of members
dot icon11/12/1995
Secretary resigned;new secretary appointed
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/12/1994
Return made up to 17/12/94; no change of members
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon17/07/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Secretary resigned;new secretary appointed
dot icon13/03/1994
Return made up to 17/12/93; full list of members
dot icon31/08/1993
Accounting reference date notified as 31/12
dot icon25/01/1993
Registered office changed on 26/01/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/01/1993
Secretary resigned;new secretary appointed
dot icon25/01/1993
Director resigned;new director appointed
dot icon16/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/12/1992 - 23/12/1992
16011
London Law Services Limited
Nominee Director
16/12/1992 - 23/12/1992
15403
Reeves, Nigel Christopher
Director
28/12/1992 - Present
4
Prior, Michael John
Director
31/01/2004 - 29/09/2009
13
Reeves, Melanie Jane
Secretary
23/11/1995 - Present
-

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 PRINT LIMITED

JARVIS PRINT LIMITED is an(a) Dissolved company incorporated on 16/12/1992 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 PRINT LIMITED?

toggle

JARVIS PRINT LIMITED is currently Dissolved. It was registered on 16/12/1992 and dissolved on 27/11/2021.

Where is JARVIS PRINT LIMITED located?

toggle

JARVIS PRINT LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does JARVIS PRINT LIMITED do?

toggle

JARVIS PRINT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for JARVIS PRINT LIMITED?

toggle

The latest filing was on 27/11/2021: Final Gazette dissolved following liquidation.