Company NameJarvis Estates Limited
Company StatusDissolved
Company Number01534076
CategoryPrivate Limited Company
Incorporation Date11 December 1980(43 years, 4 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NamesTypegrove Properties Limited and Jarvis-Glengate Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 10 May 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(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 10 May 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(18 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Antony Marshall Gammage
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address9 Hartland Road
Epping
Essex
CM16 4PH
Director NameMartin Jack Reuben
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampstede
Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameHarvey Phillip Bard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address70 Clifton Street
London
EC2A 4HB
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(13 years, 12 months 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
Appointed20 December 1994(14 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Secretary NameAnn Patricia Chittock
NationalityBritish
StatusResigned
Appointed28 February 1995(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1997)
RoleChartered Secretary
Correspondence Address44 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DX
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(16 years, 3 months after company formation)
Appointment Duration7 years (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Secretary NamePaul George Milner
NationalityBritish
StatusResigned
Appointed15 April 1997(16 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 13 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cascade Avenue
London
N10 3PT
Secretary NamePatricia Ann Kingdon
NationalityBritish
StatusResigned
Appointed13 May 1997(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address76 Whitworth Road
Northampton
NN1 4HJ
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed27 November 1998(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(20 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 August 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(23 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameRay Gordon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(24 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 April 2005)
RoleChartered Quantity Surveyor
Correspondence Address29 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(24 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR

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 CategoryFull
Accounts Year End31 March

Filing History

22 March 2012Bona Vacantia disclaimer (1 page)
22 March 2012Bona Vacantia disclaimer (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (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)
10 January 2011Application to strike the company off the register (3 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(14 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(14 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
16 October 2009Accounts made up to 31 March 2009 (13 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Appointment terminated director bernard westbrook (1 page)
1 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 July 2009Return made up to 20/06/09; full list of members (3 pages)
6 August 2008Accounts made up to 31 March 2008 (14 pages)
6 August 2008Full accounts made up to 31 March 2008 (14 pages)
3 July 2008Return made up to 20/06/08; full list of members (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)
9 January 2008Director's particulars changed (1 page)
7 August 2007Accounts made up to 31 March 2007 (15 pages)
7 August 2007Full accounts made up to 31 March 2007 (15 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 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)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (5 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (5 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (5 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (5 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (5 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (5 pages)
13 September 2006Accounts made up to 31 March 2006 (18 pages)
13 September 2006Full accounts made up to 31 March 2006 (18 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 February 2006Full accounts made up to 31 March 2005 (17 pages)
22 February 2006Accounts made up to 31 March 2005 (17 pages)
9 February 2006Auditor's resignation (1 page)
9 February 2006Auditor's resignation (1 page)
4 January 2006Accounts made up to 31 March 2004 (20 pages)
4 January 2006Full accounts made up to 31 March 2004 (20 pages)
9 September 2005Particulars of mortgage/charge (19 pages)
9 September 2005Particulars of mortgage/charge (19 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
13 June 2005Particulars of mortgage/charge (18 pages)
13 June 2005Particulars of mortgage/charge (18 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
6 May 2005Particulars of mortgage/charge (15 pages)
6 May 2005Particulars of mortgage/charge (15 pages)
6 April 2005Particulars of mortgage/charge (15 pages)
6 April 2005Particulars of mortgage/charge (15 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
11 March 2005Particulars of mortgage/charge (14 pages)
11 March 2005Particulars of mortgage/charge (14 pages)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (3 pages)
20 January 2005Particulars of mortgage/charge (14 pages)
20 January 2005Particulars of mortgage/charge (14 pages)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
30 December 2004Particulars of mortgage/charge (14 pages)
30 December 2004Particulars of mortgage/charge (14 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
6 September 2004Particulars of mortgage/charge (14 pages)
6 September 2004Particulars of mortgage/charge (14 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
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)
13 August 2004Secretary's particulars changed (1 page)
7 July 2004Return made up to 20/06/04; full list of members (2 pages)
7 July 2004Return made up to 20/06/04; full list of members (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
6 November 2003Accounts made up to 31 March 2003 (18 pages)
6 November 2003Full accounts made up to 31 March 2003 (18 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
6 October 2002Full accounts made up to 31 March 2002 (18 pages)
6 October 2002Accounts made up to 31 March 2002 (18 pages)
16 July 2002Return made up to 20/06/02; full list of members (6 pages)
16 July 2002Return made up to 20/06/02; full list of members (6 pages)
25 September 2001Accounts made up to 31 March 2001 (16 pages)
25 September 2001Full accounts made up to 31 March 2001 (16 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 July 2001Return made up to 20/06/01; full list of members (5 pages)
17 July 2001Return made up to 20/06/01; full list of members (5 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000Accounts made up to 31 March 2000 (15 pages)
3 November 2000Full accounts made up to 31 March 2000 (15 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
10 July 2000Return made up to 20/06/00; full list of members (6 pages)
10 July 2000Return made up to 20/06/00; full list of members (6 pages)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
30 September 1999New secretary appointed (1 page)
30 September 1999New secretary appointed (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
24 August 1999Accounts made up to 31 March 1999 (15 pages)
24 August 1999Full accounts made up to 31 March 1999 (15 pages)
29 June 1999Return made up to 20/06/99; no change of members (9 pages)
29 June 1999Return made up to 20/06/99; no change of members (9 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 March 1998 (14 pages)
8 October 1998Accounts made up to 31 March 1998 (14 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
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)
24 October 1997Accounts made up to 31 March 1997 (13 pages)
24 October 1997Full accounts made up to 31 March 1997 (13 pages)
1 July 1997Return made up to 20/06/97; full list of members (6 pages)
1 July 1997Return made up to 20/06/97; full list of members (6 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
16 December 1996Particulars of mortgage/charge (5 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (5 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (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)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1996Accounts made up to 31 December 1995 (12 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 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)
2 January 1996Auditor's resignation (2 pages)
2 January 1996Auditor's resignation (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Accounts made up to 31 December 1994 (13 pages)
18 July 1995Return made up to 20/06/95; full list of members (11 pages)
18 July 1995Return made up to 20/06/95; full list of members (11 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
29 October 1991Memorandum and Articles of Association (9 pages)
29 October 1991Memorandum and Articles of Association (9 pages)
23 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 December 1980Incorporation (17 pages)
11 December 1980Incorporation (17 pages)