Company NameJarvis Dormant 20 Limited
Company StatusDissolved
Company Number01175652
CategoryPrivate Limited Company
Incorporation Date28 June 1974(49 years, 10 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(32 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 22 March 2011)
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
StatusClosed
Appointed25 September 2009(35 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 1999(25 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 22 March 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameGordon Martin Bayman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 1994)
RoleManaging Director
Correspondence Address161 Southport Road
Ulnes Walton Leyland
Preston
Lancashire
PR5 3LN
Director NameMr Derek Nelson Thornhill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgerows Bowden Avenue
Pleasington
Blackburn
Lancashire
BB2 5JJ
Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(16 years, 9 months after company formation)
Appointment Duration1 month (resigned 15 May 1991)
RoleInvestment Manager
Correspondence Address37 Buckingham Avenue
Whitefield
Manchester
Lancashire
M45 6DJ
Secretary NameMr Derek Nelson Thornhill
NationalityBritish
StatusResigned
Appointed15 April 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgerows Bowden Avenue
Pleasington
Blackburn
Lancashire
BB2 5JJ
Director NameMr Min Eric Tung
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 May 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Quaggy Walk
Blackheath
London
SE3 9EJ
Director NameErnst Floate
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 1999)
RoleCompany Director
Correspondence Address17 Ludlow Road
Ealing
London
W5 1NX
Director NameMichael Edward Nicholson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(19 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleSales And Marketing Director
Correspondence AddressNook Cottage
Carr House Lane
Bretherton
Lancashire
PR5 7AR
Director NameGerard Francis McGowan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed06 June 1994(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 1997)
RoleSecretary
Correspondence Address135 Rushams Road
Horsham
West Sussex
RH12 2NY
Director NameMr David Ernest Leech
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(19 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Secretary NameGerard Francis McGowan
NationalityIrish
StatusResigned
Appointed06 June 1994(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1999)
RoleSecretary
Correspondence Address135 Rushams Road
Horsham
West Sussex
RH12 2NY
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(20 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NameMr Michael Brian Yearwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address19 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameColin Bryan Kirkwood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleSales & Marketing Director
Correspondence Address2 Baslow Drive
Hazel Grove
Stockport
Cheshire
SK7 6DR
Director NameMr Mark Edwards Harrison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hatchway
Kirtlington
Oxford
Oxfordshire
OX5 3JS
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed23 April 1999(24 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(26 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(28 years, 7 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 NameRobert John Doyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(29 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2004)
RoleChartered Civil Engineer
Correspondence AddressThe Limes
112 Hewarth Green
York
North Yorkshire

Location

Registered AddressMeridian House, The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

15.9k at 1Somerford Equipment Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 15,866
(14 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 15,866
(14 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
22 January 2009Accounts made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
11 December 2007Accounts made up to 31 March 2007 (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
1 May 2007Return made up to 15/04/07; full list of members (8 pages)
1 May 2007Return made up to 15/04/07; full list of members (8 pages)
27 November 2006Company name changed zebraflex LIMITED\certificate issued on 27/11/06 (2 pages)
27 November 2006Company name changed zebraflex LIMITED\certificate issued on 27/11/06 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 October 2006Accounts made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 January 2006Accounts made up to 31 March 2005 (3 pages)
18 April 2005Return made up to 15/04/05; full list of members (3 pages)
18 April 2005Return made up to 15/04/05; full list of members (3 pages)
29 January 2005Accounts made up to 31 March 2004 (7 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of debenture register (1 page)
4 January 2005Registered office changed on 04/01/05 from: jarvis house toft green york YO1 6JZ (1 page)
4 January 2005Registered office changed on 04/01/05 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
15 April 2004Return made up to 15/04/04; full list of members (3 pages)
15 April 2004Return made up to 15/04/04; full list of members (3 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
23 September 2003Accounts made up to 31 March 2003 (9 pages)
30 April 2003Return made up to 15/04/03; full list of members (6 pages)
30 April 2003Return made up to 15/04/03; full list of members (6 pages)
17 February 2003New director appointed (4 pages)
17 February 2003New director appointed (4 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
1 May 2002Return made up to 15/04/02; full list of members (6 pages)
1 May 2002Return made up to 15/04/02; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
14 May 2001Accounts made up to 31 March 2001 (8 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Return made up to 15/04/01; full list of members (6 pages)
11 May 2001Director resigned (1 page)
11 May 2001Return made up to 15/04/01; full list of members (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 August 2000Accounts made up to 31 March 2000 (5 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
21 April 2000Return made up to 15/04/00; full list of members (7 pages)
21 April 2000Return made up to 15/04/00; full list of members (7 pages)
16 February 2000Accounts made up to 31 March 1999 (7 pages)
16 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
7 October 1999New secretary appointed (1 page)
7 October 1999New secretary appointed (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
25 June 1999Return made up to 15/04/99; no change of members (7 pages)
25 June 1999Return made up to 15/04/99; no change of members (7 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page)
27 April 1999Registered office changed on 27/04/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
13 July 1998Full accounts made up to 31 December 1997 (18 pages)
13 July 1998Full accounts made up to 31 December 1997 (18 pages)
11 May 1998Return made up to 15/04/98; no change of members (8 pages)
11 May 1998Return made up to 15/04/98; no change of members (8 pages)
7 May 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
18 June 1997Full accounts made up to 31 December 1996 (18 pages)
18 June 1997Full accounts made up to 31 December 1996 (18 pages)
29 April 1997Return made up to 15/04/97; full list of members (8 pages)
29 April 1997Return made up to 15/04/97; full list of members (8 pages)
29 April 1997Secretary's particulars changed;director's particulars changed (1 page)
29 April 1997Secretary's particulars changed;director's particulars changed (1 page)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
31 July 1996Full accounts made up to 31 December 1995 (18 pages)
31 July 1996Full accounts made up to 31 December 1995 (18 pages)
25 April 1996Return made up to 15/04/96; full list of members (8 pages)
25 April 1996Return made up to 15/04/96; full list of members (8 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
24 January 1996Secretary's particulars changed (1 page)
24 January 1996Secretary's particulars changed (1 page)
8 September 1995Full accounts made up to 31 December 1994 (19 pages)
8 September 1995Full accounts made up to 31 December 1994 (19 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Return made up to 15/04/95; full list of members (8 pages)
20 April 1995Return made up to 15/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
15 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1994Accounts for a small company made up to 31 December 1993 (21 pages)
17 June 1994Accounts for a small company made up to 31 December 1993 (21 pages)
8 June 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 June 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 March 1994Memorandum and Articles of Association (5 pages)
17 March 1994Memorandum and Articles of Association (5 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
4 October 1988Particulars of mortgage/charge (3 pages)
4 October 1988Particulars of mortgage/charge (3 pages)