Company NameJarvis Projects Limited
Company StatusDissolved
Company Number02938062
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4541Plastering
SIC 43310Plastering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(12 years, 12 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
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 1999(5 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameDirectorate Services Limited (Corporation)
StatusClosed
Appointed04 May 2005(10 years, 11 months after company formation)
Appointment Duration6 years (closed 10 May 2011)
Correspondence AddressMeridian House The Crescent
York
North Yorkshire
YO24 1AW
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameHarvey Phillip Bard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 1994)
RoleCompany Director
Correspondence Address110 Leonard Street
London
EC2A 3QD
Director NameGeoffrey Robert Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(6 days 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 NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month after company formation)
Appointment Duration7 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
Appointed19 August 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameMr David Alan Hutchison
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 1995)
RoleChartered Architect
Correspondence AddressHigh Paddock
Wilkes Farm Doynton
Bristol
Avon
BS15 5TJ
Director NameMr Clive Wilson Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(6 months after company formation)
Appointment Duration10 years (resigned 03 December 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Leaver Gardens
Western Avenue, Greenford
London
UB6 8EN
Director NameMr Stuart David Henderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Combes Green Hailey
Princes Risborough
Buckinghamshire
HP27 0RP
Secretary NameAnn Patricia Chittock
NationalityBritish
StatusResigned
Appointed28 February 1995(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1997)
RoleChartered Secretary
Correspondence Address44 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DX
Director NameJames Campbell Howie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 May 2005)
RoleCompany Director
Correspondence Address14 Dunbeath Avenue
Newton Mearns
Glasgow
G77 5NS
Scotland
Director NameBarry Lucas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2001)
RoleConstruction Engineer
Correspondence Address40 Grovelands Road
Palmers Green
London
N13 4RH
Secretary NamePaul George Milner
NationalityBritish
StatusResigned
Appointed15 April 1997(2 years, 10 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(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address76 Whitworth Road
Northampton
NN1 4HJ
Director NameMr David Anthony Murray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorley Gardens
Pyrford
Woking
Surrey
GU22 8UL
Director NameJames Christopher Eric Elworthy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 May 1998)
RoleProperty Adviser
Correspondence Address12 Vaughan Avenue
London
W6 0XS
Director NamePatrick Hugh Gardiner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressGreystones
Cornsland
Brentwood
Essex
CM14 4JL
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed27 November 1998(4 years, 5 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 David Clark Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyle House
67 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2004)
RoleDivisional Cheif Executive
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
Appointed13 February 2003(8 years, 8 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
Appointed17 February 2003(8 years, 8 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(9 years, 8 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 NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(9 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 August 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Silsbury Grove
Standish
Wigan
Lancashire
WN6 0EY
Director NameMr Robert Anthony Wallace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 December 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameRay Gordon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 2005)
RoleChartered Quantity Surveyor
Correspondence Address29 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

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

200k at £1Jarvis PLC
50.00%
Ordinary A
200k at £1Jarvis PLC
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

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)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 400,001
(15 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 400,001
(15 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 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)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
22 June 2007Return made up to 07/06/07; full list of members (7 pages)
22 June 2007Return made up to 07/06/07; full list of members (7 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
4 October 2006Accounts made up to 31 March 2006 (8 pages)
9 June 2006Return made up to 07/06/06; full list of members (3 pages)
9 June 2006Return made up to 07/06/06; full list of members (3 pages)
24 March 2006Full accounts made up to 31 March 2005 (20 pages)
24 March 2006Full accounts made up to 31 March 2005 (20 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Auditor's resignation (1 page)
11 January 2006Auditor's resignation (1 page)
14 December 2005Full accounts made up to 31 March 2004 (24 pages)
14 December 2005Full accounts made up to 31 March 2004 (24 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
13 June 2005Return made up to 07/06/05; full list of members (3 pages)
13 June 2005Return made up to 07/06/05; full list of members (3 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Location of register of members (1 page)
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)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (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)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (3 pages)
16 September 2004Director resigned (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
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)
30 June 2004Return made up to 07/06/04; full list of members (4 pages)
30 June 2004Return made up to 07/06/04; full list of members (4 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
18 June 2004New director appointed (5 pages)
18 June 2004New director appointed (5 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
4 March 2004New director appointed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (1 page)
6 November 2003Full accounts made up to 31 March 2003 (21 pages)
6 November 2003Full accounts made up to 31 March 2003 (21 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
16 June 2003Return made up to 07/06/03; full list of members (9 pages)
16 June 2003Return made up to 07/06/03; full list of members (9 pages)
24 February 2003New director appointed (5 pages)
24 February 2003New director appointed (5 pages)
24 February 2003New director appointed (5 pages)
24 February 2003New director appointed (5 pages)
6 October 2002Full accounts made up to 31 March 2002 (22 pages)
6 October 2002Full accounts made up to 31 March 2002 (22 pages)
17 July 2002Return made up to 07/06/02; full list of members (8 pages)
17 July 2002Return made up to 07/06/02; full list of members (8 pages)
25 September 2001Full accounts made up to 31 March 2001 (18 pages)
25 September 2001Full accounts made up to 31 March 2001 (18 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 July 2001Return made up to 07/06/01; full list of members (16 pages)
17 July 2001Return made up to 07/06/01; full list of members (16 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Full accounts made up to 31 March 2000 (16 pages)
11 October 2000Full accounts made up to 31 March 2000 (16 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
30 June 2000Return made up to 07/06/00; full list of members (8 pages)
30 June 2000Return made up to 07/06/00; full list of members (8 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
24 August 1999Full accounts 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 07/06/99; no change of members (13 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
4 January 1999New secretary appointed (1 page)
4 January 1999New secretary appointed (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (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 (15 pages)
8 October 1998Full accounts made up to 31 March 1998 (15 pages)
29 June 1998Director resigned (2 pages)
29 June 1998Director resigned (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1997Particulars of mortgage/charge (27 pages)
22 December 1997Particulars of mortgage/charge (23 pages)
22 December 1997Particulars of mortgage/charge (23 pages)
22 December 1997Particulars of mortgage/charge (27 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)
3 October 1997Particulars of mortgage/charge (11 pages)
3 October 1997Particulars of mortgage/charge (11 pages)
28 July 1997Full accounts made up to 31 March 1997 (14 pages)
28 July 1997Full accounts made up to 31 March 1997 (14 pages)
16 July 1997New director appointed (3 pages)
16 July 1997New director appointed (3 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 June 1997Return made up to 07/06/97; no change of members (6 pages)
19 June 1997Return made up to 07/06/97; no change of members (6 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 June 1997Particulars of mortgage/charge (12 pages)
6 June 1997Particulars of mortgage/charge (7 pages)
6 June 1997Particulars of mortgage/charge (12 pages)
6 June 1997Particulars of mortgage/charge (7 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 secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 February 1997Application for reregistration from PLC 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
  • SRES02 ‐ Special resolution of re-registration
(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 1997Re-registration of Memorandum and Articles (15 pages)
18 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1997Re-registration of Memorandum and Articles (15 pages)
18 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
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)
29 July 1996Director resigned (1 page)
21 July 1996Full accounts made up to 31 December 1995 (12 pages)
21 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Registered office changed on 03/07/96 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
3 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
3 July 1996Return made up to 07/06/96; no change of members (6 pages)
3 July 1996Registered office changed on 03/07/96 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
14 June 1996New director appointed (2 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Director resigned (1 page)
2 January 1996Auditor's resignation (2 pages)
2 January 1996Auditor's resignation (2 pages)
20 September 1995New director appointed (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (12 pages)
28 July 1995Full accounts made up to 31 December 1994 (12 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (1 page)
22 June 1995Return made up to 07/06/95; full list of members (8 pages)
22 June 1995Return made up to 07/06/95; full list of members (8 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
24 November 1994Particulars of mortgage/charge (16 pages)
24 November 1994Particulars of mortgage/charge (16 pages)
24 November 1994Particulars of mortgage/charge (16 pages)
24 November 1994Particulars of mortgage/charge (16 pages)
24 November 1994Particulars of mortgage/charge (16 pages)
15 July 1994Memorandum and Articles of Association (26 pages)
15 July 1994Memorandum and Articles of Association (26 pages)
7 June 1994Incorporation (14 pages)
7 June 1994Incorporation (14 pages)