Company NameJarvis Pensions Limited
Company StatusDissolved
Company Number01378325
CategoryPrivate Limited Company
Incorporation Date12 July 1978(45 years, 9 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameJ. Jarvis & Sons (Pensions) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward William Formstone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(28 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2011)
RoleFleet Manager
Correspondence Address2 Diksmuide Drive
Ellesmere
Salop
SY12 9QA
Wales
Director NameNicola Jane Wooder
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(28 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2011)
RoleHR Manager
Correspondence Address48 Sandringham Close
Wellingborough
Northamptonshire
NN8 2EL
Director NameSusan Frances Griffiths
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(31 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2011)
RolePension Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed04 October 1999(21 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 26 July 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Alan Howard Cousens Beard
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(13 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1992)
RoleCivil Engineer
Correspondence Address1 Forest Hills 52 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameMr John Howard Ross
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleChartered Secretary
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Christopher Hierons Roberts-Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 1995)
RoleCivil Engineer
Correspondence Address50 Harwood Road
Marlow
Buckinghamshire
SL7 2AS
Director NameMartin Jack Reuben
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampstede
Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameMr Frederick Edward Headon
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 1992)
RoleAccountant
Correspondence Address50 Hunter Avenue
Shenfield
Brentwood
Essex
CM15 8PF
Secretary NameIngrid Anne Blumberg
NationalityIrish
StatusResigned
Appointed04 December 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address5 Grosvenor Court
Grosvenor Road Chiswick
London
W4 4EF
Director NameMr Peter James Walker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1995)
RoleAccountant
Correspondence Address154 Thames Road
Billingham
Cleveland
TS22 5EX
Director NameMr David John Worrall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2005)
RoleEstimator
Correspondence Address31 Hawthorn Road
Wallington
Surrey
SM6 0SY
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed09 September 1994(16 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1995)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(16 years, 4 months 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
Secretary NameRobert William Kendall
NationalityBritish
StatusResigned
Appointed28 February 1995(16 years, 7 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 NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(23 years after company formation)
Appointment Duration5 years, 8 months (resigned 04 April 2007)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameStephanie Jane Barter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(28 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 September 2007)
RoleGroup Tax Manager
Correspondence Address32 Centurion Square
Skeldergate
York
North Yorkshire
YO1 6DP
Director NameDean Anthony Barber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2010)
RoleAccountant
Correspondence Address4 Ash Drive
Willerby
Hull
North Humberside
HU10 6PR

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

2 at 1Jarvis PLC
100.00%
Ordinary

Accounts

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

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2010Termination of appointment of Dean Barber as a director (1 page)
15 March 2010Termination of appointment of Dean Barber as a director (1 page)
10 March 2010Appointment of Susan Frances Griffiths as a director (2 pages)
10 March 2010Appointment of Susan Frances Griffiths as a director (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 2
(5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 2
(5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 2
(5 pages)
2 September 2009Director's change of particulars / dean barber / 02/09/2009 (1 page)
2 September 2009Director's Change of Particulars / dean barber / 02/09/2009 / HouseName/Number was: 7, now: 4; Street was: mill mount lodge, now: ash drive; Area was: mill mount, now: willerby; Post Town was: york, now: hull; Region was: , now: north humberside; Post Code was: YO24 1BG, now: HU10 6PR (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts made up to 31 March 2008 (2 pages)
17 December 2008Return made up to 04/12/08; full list of members (4 pages)
17 December 2008Return made up to 04/12/08; full list of members (4 pages)
16 December 2008Director's Change of Particulars / dean barber / 16/12/2008 / HouseName/Number was: , now: 7; Street was: 128 main street, now: mill mount lodge; Area was: , now: mill mount; Post Town was: etton, now: york; Region was: east yorkshire, now: ; Post Code was: HU17 7PQ, now: YO24 1BG; Country was: , now: united kingdom (1 page)
16 December 2008Director's change of particulars / dean barber / 16/12/2008 (1 page)
5 December 2007Return made up to 04/12/07; full list of members (3 pages)
5 December 2007Return made up to 04/12/07; full list of members (3 pages)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
24 September 2007Accounts made up to 31 March 2007 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
22 January 2007Return made up to 04/12/06; full list of members (7 pages)
22 January 2007Return made up to 04/12/06; full list of members (7 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)
5 December 2005Return made up to 04/12/05; full list of members (2 pages)
5 December 2005Return made up to 04/12/05; full list of members (2 pages)
26 May 2005Accounts made up to 31 March 2005 (2 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (6 pages)
21 April 2005New director appointed (6 pages)
21 April 2005Director resigned (1 page)
21 January 2005Accounts made up to 31 March 2004 (2 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
6 December 2004Return made up to 04/12/04; full list of members (2 pages)
6 December 2004Return made up to 04/12/04; full list of members (2 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
11 December 2003Return made up to 04/12/03; full list of members (5 pages)
11 December 2003Return made up to 04/12/03; full list of members (5 pages)
20 August 2003Accounts made up to 31 March 2003 (7 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
14 January 2003Return made up to 04/12/02; full list of members (5 pages)
14 January 2003Return made up to 04/12/02; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2001Return made up to 04/12/01; full list of members (5 pages)
31 December 2001Return made up to 04/12/01; full list of members (5 pages)
8 November 2001New director appointed (1 page)
8 November 2001New director appointed (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
3 May 2001Accounts made up to 31 March 2001 (7 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2000Return made up to 04/12/00; no change of members (5 pages)
18 December 2000Return made up to 04/12/00; no change of members (5 pages)
31 August 2000Accounts made up to 31 March 2000 (7 pages)
31 August 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
19 January 2000Return made up to 04/12/99; full list of members (6 pages)
19 January 2000Return made up to 04/12/99; full list of members (6 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
17 September 1999Accounts made up to 31 March 1999 (7 pages)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
16 December 1998Return made up to 04/12/98; full list of members (8 pages)
16 December 1998Return made up to 04/12/98; full list of members (8 pages)
8 October 1998Accounts made up to 31 March 1998 (7 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
7 January 1998Return made up to 04/12/97; full list of members (5 pages)
7 January 1998Return made up to 04/12/97; full list of members (5 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
29 September 1997Accounts made up to 31 March 1997 (7 pages)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
23 April 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
23 April 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
19 December 1996Return made up to 04/12/96; no change of members (4 pages)
19 December 1996Return made up to 04/12/96; no change of members (4 pages)
3 August 1996Accounts made up to 30 September 1995 (6 pages)
3 August 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Auditor's resignation (2 pages)
2 January 1996Auditor's resignation (2 pages)
21 December 1995Return made up to 04/12/95; full list of members (10 pages)
21 December 1995Return made up to 04/12/95; full list of members (14 pages)
28 July 1995Full accounts made up to 30 September 1994 (7 pages)
28 July 1995Full accounts made up to 30 September 1994 (7 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
16 March 1995Director resigned;new director appointed (3 pages)
12 July 1978Incorporation (19 pages)
12 July 1978Incorporation (19 pages)