Company NameJ. Jarvis & Sons Limited
Company StatusDissolved
Company Number00096226
CategoryPrivate Limited Company
Incorporation Date24 December 1907(116 years, 5 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Henry Thomas
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(84 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 May 1993)
RoleChartered Accountant
Correspondence Address18 Hogarth Court
Chelmsford
Essex
CM1 5GE
Director NameDavid Joseph Gorton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(84 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1992)
RoleSurveyor
Correspondence Address1 Greenacre
Ponteland
Newcastle Upon Tyne
NE20 9RT
Director NameRobert Charles Pendleton Wheeler
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(84 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 1992)
RoleSurveyor
Correspondence Address11 Irlam Road
Flixton
Manchester
M41 6JR
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed20 June 1992(84 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMichael Arthur Sidey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(84 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1994)
RoleCiob
Correspondence AddressMill Park Lodge
Bourne Lane
Much Hadham
Hertfordshire
SG10 6EU
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(84 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1994)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameHarvey Phillip Bard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(84 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 1993)
RoleCompany Director
Correspondence Address110 Leonard Street
London
EC2A 3QD
Director NameMr Walter Robert Hare
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(85 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1994)
RoleChartered Civil Engineer
Correspondence AddressThe Old Stables
Sacombe Green
Ware
Herts
SG12 0JQ
Director NameGeoffrey Robert Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(86 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameDavid Michael Freeborn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(86 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 1999)
RoleQuantity Surveyor
Correspondence AddressKettridges
Wood End
Widdington
Essex
CB11 3SN
Director NameMr James Edward Bowyer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(87 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 January 1995)
RoleSurveyor
Correspondence Address2 The Larches
Berkhamsted
Hertfordshire
HP4 3TX
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(87 years after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2004)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(87 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(87 years after company formation)
Appointment Duration6 years, 8 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameMr James Edward Bowyer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(87 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 January 1995)
RoleSurveyor
Correspondence Address2 The Larches
Berkhamsted
Hertfordshire
HP4 3TX
Secretary NameRobert William Kendall
NationalityBritish
StatusResigned
Appointed28 February 1995(87 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NamePeter Miles Richardson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(90 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2003)
RoleCivil Engineer
Correspondence Address71 De Tany Court
St Albans
Hertfordshire
AL1 1TX
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(92 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(92 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(95 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(95 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(96 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(96 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(99 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(101 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 February 2016)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed04 October 1999(91 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 February 2016)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW

Contact

Telephone0161 9417471
Telephone regionManchester

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

26.1k at £0.05Jarvis Construction (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 November 1994Delivered on: 24 November 1994
Satisfied on: 19 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 March 1990Delivered on: 2 April 1990
Satisfied on: 31 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jarvis house, atlantic st. Altrincham. By way of a -. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1990Delivered on: 2 April 1990
Satisfied on: 19 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at eley industrial estate edmonton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1990Delivered on: 2 April 1990
Satisfied on: 31 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of southend arterial road romford. By way of a -. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1989Delivered on: 6 December 1989
Satisfied on: 19 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jarvis house, atlantic street, altrincham cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1989Delivered on: 6 December 1989
Satisfied on: 19 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of southend arterial road romford t/n-egl 235628 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1989Delivered on: 6 December 1989
Satisfied on: 19 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at eley industrial estate nobel road edmonton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1985Delivered on: 13 January 1986
Satisfied on: 19 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of £3,500,000 held by the company with the bank including all interest accrued or accruing in the future on the deposit and all increases in the amount of the deposit.
Fully Satisfied
4 January 1982Delivered on: 15 January 1982
Satisfied on: 31 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 balham high road london SW12 title no. 191835. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Termination of appointment of Stuart Wilson Laird as a director on 22 February 2016 (1 page)
15 February 2016Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 8 February 2016 (1 page)
15 February 2016Termination of appointment of Secretariat Services Limited as a secretary on 15 February 2016 (1 page)
29 January 2013Restoration by order of the court (4 pages)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Voluntary strike-off action has been suspended (1 page)
24 March 2011Voluntary strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 1,305.65
(15 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
23 June 2006Return made up to 20/06/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Return made up to 20/06/05; full list of members (3 pages)
7 January 2005Location of register of members (1 page)
24 December 2004Secretary's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2004Memorandum and Articles of Association (3 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
7 July 2004Return made up to 20/06/04; full list of members (3 pages)
5 July 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (1 page)
28 August 2003Director's particulars changed (1 page)
16 July 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (4 pages)
24 February 2003New director appointed (5 pages)
19 July 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
17 August 2001Director resigned (1 page)
17 July 2001Return made up to 20/06/01; full list of members (12 pages)
30 May 2001Full accounts made up to 31 March 2001 (9 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 2000New director appointed (2 pages)
18 July 2000Auditor's resignation (1 page)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
22 March 2000Auditor's resignation (1 page)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Director's particulars changed (1 page)
21 October 1999New secretary appointed (1 page)
11 October 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
29 June 1999Return made up to 20/06/99; full list of members (12 pages)
27 October 1998New director appointed (2 pages)
19 October 1998Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 July 1998Return made up to 20/06/98; no change of members (4 pages)
6 November 1997Registered office changed on 06/11/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
5 September 1997Full accounts made up to 31 March 1997 (16 pages)
18 July 1997Return made up to 20/06/97; change of members (7 pages)
18 April 1997Red of cap & canc share premium (3 pages)
18 April 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
18 April 1997Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1997Re-registration of Memorandum and Articles (14 pages)
18 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
18 February 1997Application for reregistration from PLC to private (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 January 1997Director's particulars changed (1 page)
26 November 1996Director resigned (1 page)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1996Director resigned (1 page)
22 July 1996Return made up to 20/06/96; full list of members (8 pages)
21 July 1996Full accounts made up to 31 December 1995 (18 pages)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0UU (1 page)
6 February 1996Ad 29/12/95--------- £ si [email protected]=50000 £ ic 627306/677306 (2 pages)
2 January 1996Auditor's resignation (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (16 pages)
21 July 1995Ad 25/04/95--------- £ si [email protected] (2 pages)
18 July 1995Return made up to 20/06/95; no change of members (14 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Director resigned (2 pages)
16 August 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 July 1993New director appointed (2 pages)
1 July 1993Full group accounts made up to 31 December 1992 (24 pages)
6 June 1993Director resigned (2 pages)
1 April 1993Director resigned;new director appointed (3 pages)
25 November 1992Director resigned;new director appointed (3 pages)
26 August 1992New director appointed (4 pages)
24 July 1992Return made up to 20/06/92; full list of members (9 pages)
8 July 1992Full group accounts made up to 31 December 1991 (26 pages)
16 June 1992Director resigned (2 pages)
1 April 1992New director appointed (2 pages)
13 January 1992Director resigned (1 page)
1 November 1991Amending page of mem and arts (1 page)
29 August 1991New director appointed (2 pages)
22 July 1991Full group accounts made up to 31 December 1990 (28 pages)
15 July 1991Director resigned (2 pages)
2 April 1990Particulars of mortgage/charge (3 pages)
27 October 1986Group of companies' accounts made up to 31 March 1986 (23 pages)
15 January 1982Particulars of mortgage/charge (3 pages)