JARVIS TS LIMITED

Register to unlock more data on OkredoRegister

JARVIS TS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01412202

Incorporation date

29/01/1979

Size

Dormant

Contacts

Registered address

Registered address

C/O SECRETARIAT SERVICES LIMITED 17 MONKS BROOK INDUSTRIAL ESTATE, School Close, Chandlers Ford, Eastleigh SO53 4RACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1979)
dot icon06/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2014
First Gazette notice for voluntary strike-off
dot icon05/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon03/01/2014
Application to strike the company off the register
dot icon09/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon16/08/2011
Secretary's details changed for Secretariat Services Limited on 2011-07-12
dot icon15/08/2011
Director's details changed for Mark Adeyemi Asagba Akinlade on 2011-07-12
dot icon27/05/2011
Secretary's details changed for Secretariat Services Limited on 2011-05-16
dot icon27/05/2011
Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 2011-05-27
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/09/2009
Director appointed stuart wilson laird
dot icon30/09/2009
Appointment terminated director bernard westbrook
dot icon07/04/2009
Return made up to 07/04/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 07/04/08; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon07/08/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
Auditor's resignation
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon01/05/2007
Return made up to 07/04/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 07/04/06; full list of members
dot icon23/02/2006
Full accounts made up to 2005-03-31
dot icon21/11/2005
Certificate of change of name
dot icon21/10/2005
Auditor's resignation
dot icon13/10/2005
Full accounts made up to 2004-03-31
dot icon17/05/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon07/04/2005
Return made up to 07/04/05; full list of members
dot icon24/03/2005
Director resigned
dot icon07/01/2005
Location of debenture register
dot icon07/01/2005
Location of register of members
dot icon07/01/2005
New director appointed
dot icon30/12/2004
New director appointed
dot icon24/12/2004
Secretary's particulars changed
dot icon24/12/2004
Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Director resigned
dot icon03/09/2004
Memorandum and Articles of Association
dot icon03/09/2004
Resolutions
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore park frogmore hall watton at stone hertford SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon09/07/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon08/04/2004
Return made up to 07/04/04; full list of members
dot icon17/03/2004
Secretary's particulars changed
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 07/04/03; full list of members
dot icon25/03/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 07/04/02; full list of members
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon06/09/2001
Certificate of re-registration from Public Limited Company to Private
dot icon06/09/2001
Re-registration of Memorandum and Articles
dot icon06/09/2001
Application for reregistration from PLC to private
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon29/08/2001
Director's particulars changed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon11/05/2001
Return made up to 07/04/01; full list of members
dot icon11/05/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
New secretary appointed
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Director resigned
dot icon18/07/2000
Auditor's resignation
dot icon10/07/2000
New director appointed
dot icon21/04/2000
Return made up to 07/04/00; full list of members
dot icon22/03/2000
Auditor's resignation
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
New director appointed
dot icon28/04/1999
Return made up to 07/04/99; full list of members
dot icon26/04/1999
New director appointed
dot icon19/04/1999
Registered office changed on 19/04/99 from: church lane chalfont st peter buckinghamshire SL9 9RF
dot icon18/04/1999
Director resigned
dot icon22/02/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon05/02/1999
Auditor's resignation
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Director resigned
dot icon30/04/1998
Return made up to 07/04/98; no change of members
dot icon19/03/1998
Director resigned
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon08/08/1997
Registered office changed on 08/08/97 from: 1 high street chalfont st peter buckinghamshire SL9 9QE
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 07/04/97; full list of members
dot icon27/02/1997
Memorandum and Articles of Association
dot icon27/02/1997
Resolutions
dot icon21/02/1997
New director appointed
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon12/05/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
Return made up to 07/04/96; full list of members
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon30/04/1996
New secretary appointed
dot icon03/04/1996
Secretary resigned
dot icon14/03/1996
Director resigned;new director appointed
dot icon05/02/1996
Full accounts made up to 1995-06-30
dot icon30/01/1996
Director's particulars changed
dot icon30/11/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/06/1995
New director appointed
dot icon04/05/1995
Return made up to 07/04/95; full list of members
dot icon04/05/1995
Location of register of members address changed
dot icon04/05/1995
Location of debenture register address changed
dot icon10/04/1995
Director resigned;new director appointed
dot icon10/04/1995
Secretary resigned;director resigned;new director appointed
dot icon10/04/1995
New director appointed
dot icon13/03/1995
Secretary resigned
dot icon13/03/1995
Secretary resigned
dot icon10/03/1995
New secretary appointed
dot icon09/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Registered office changed on 29/11/94 from: oakhurst oak end way gerrards cross bucks SL9 8BR
dot icon22/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Return made up to 12/10/94; no change of members
dot icon14/10/1994
Full accounts made up to 1994-06-30
dot icon04/10/1994
Resolutions
dot icon11/02/1994
Full accounts made up to 1993-06-30
dot icon21/10/1993
Return made up to 12/10/93; full list of members
dot icon28/04/1993
Full accounts made up to 1992-06-30
dot icon19/02/1993
New director appointed
dot icon11/02/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon11/02/1993
Re-registration of Memorandum and Articles
dot icon11/02/1993
Auditor's report
dot icon11/02/1993
Balance Sheet
dot icon11/02/1993
Auditor's statement
dot icon11/02/1993
Declaration on reregistration from private to PLC
dot icon11/02/1993
Application for reregistration from private to PLC
dot icon11/02/1993
Resolutions
dot icon18/01/1993
Ad 23/12/92--------- £ si 49250@1=49250 £ ic 750/50000
dot icon18/01/1993
Nc inc already adjusted 23/12/92
dot icon18/01/1993
Resolutions
dot icon18/11/1992
Return made up to 12/10/92; no change of members
dot icon08/05/1992
Full accounts made up to 1991-06-30
dot icon15/10/1991
Return made up to 12/10/91; no change of members
dot icon12/02/1991
Full accounts made up to 1990-06-30
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon27/06/1990
Certificate of change of name
dot icon25/10/1989
Full accounts made up to 1989-01-31
dot icon25/10/1989
Return made up to 12/10/89; full list of members
dot icon25/10/1989
Accounting reference date extended from 31/01 to 30/06
dot icon04/08/1989
Particulars of mortgage/charge
dot icon04/08/1989
Particulars of mortgage/charge
dot icon17/03/1989
Full accounts made up to 1988-01-31
dot icon17/03/1989
Return made up to 13/01/89; full list of members
dot icon13/01/1988
Full accounts made up to 1987-01-31
dot icon13/01/1988
Return made up to 15/12/87; full list of members
dot icon01/05/1987
Full accounts made up to 1986-01-31
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon19/04/1986
Full accounts made up to 1985-01-31
dot icon12/11/1982
Certificate of change of name
dot icon29/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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 - Present
51
Gay, Andrew
Director
31/03/1999 - 02/08/2000
44
Gordon, Ray
Director
21/12/2004 - 29/04/2005
22
Williamson, Clive James Murray
Director
30/11/2004 - 24/03/2005
8
Laird, Stuart Wilson
Director
25/09/2009 - Present
90

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 TS LIMITED

JARVIS TS LIMITED is an(a) Dissolved company incorporated on 29/01/1979 with the registered office located at C/O SECRETARIAT SERVICES LIMITED 17 MONKS BROOK INDUSTRIAL ESTATE, School Close, Chandlers Ford, Eastleigh SO53 4RA. 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 TS LIMITED?

toggle

JARVIS TS LIMITED is currently Dissolved. It was registered on 29/01/1979 and dissolved on 06/05/2014.

Where is JARVIS TS LIMITED located?

toggle

JARVIS TS LIMITED is registered at C/O SECRETARIAT SERVICES LIMITED 17 MONKS BROOK INDUSTRIAL ESTATE, School Close, Chandlers Ford, Eastleigh SO53 4RA.

What does JARVIS TS LIMITED do?

toggle

JARVIS TS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for JARVIS TS LIMITED?

toggle

The latest filing was on 06/05/2014: Final Gazette dissolved via voluntary strike-off.