Company NameJarvis Group Employee Share Trust Limited
Company StatusDissolved
Company Number03234076
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 8 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NamesSovco (657) Limited and Fastline Group Employee Share Trust Ltd

Business Activity

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

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 01 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(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 01 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(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 01 March 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameAndrew Richard George Dow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressSycamore House
Station Lane
Shipton-By-Beningbrough
Yorkshire
YO6 1AG
Director NameDavid Philip Doggett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 1998)
RoleCompany Director
Correspondence Address2 Holly Bank Hodgson Lane
Upper Poppleton
York
YO2 6DZ
Secretary NameAndrew Richard George Dow
NationalityBritish
StatusResigned
Appointed09 October 1996(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1997)
RoleCompany Director
Correspondence AddressSycamore House
Station Lane
Shipton-By-Beningbrough
Yorkshire
YO6 1AG
Secretary NameRobert William Kendall
NationalityBritish
StatusResigned
Appointed12 November 1997(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 August 1998)
RoleCompany Director
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
Appointed24 August 1998(2 years after company formation)
Appointment Duration3 months (resigned 23 November 1998)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Secretary NamePatricia Ann Kingdon
NationalityBritish
StatusResigned
Appointed24 August 1998(2 years after company formation)
Appointment Duration3 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address76 Whitworth Road
Northampton
NN1 4HJ
Director NameRonald Abbott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 1999)
RoleAuditor
Correspondence Address28 Holyrood Drive
York
YO30 5WB
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years, 3 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
Secretary NameAlison Tracey Buttery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years, 3 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 NameAlison Tracey Buttery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years, 7 months after company formation)
Appointment Duration2 days (resigned 05 March 1999)
RoleSecretary
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameJoanna Puttock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years, 7 months after company formation)
Appointment Duration2 days (resigned 05 March 1999)
RoleAccountant
Correspondence Address38 Rowan Drive
Broxbourne
Hertfordshire
EN10 6HH
Director NameMr Nicholas George Panes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years, 7 months after company formation)
Appointment Duration2 days (resigned 05 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Laurels
4 Hook Hill
South Croydon
Surrey
CR2 0LA
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameDavid John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBoodle Hatfield
89 New Bond Street
London
W1S 1DA
Director NameDavid John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBoodle Hatfield
89 New Bond Street
London
W1S 1DA
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameRonald Abbott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 October 2005)
RoleHead Of Procurement
Correspondence AddressCedar Croft
York Road
Cliffe
Yorkshire
YO8 6NA
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameCatherine Anne Vaughan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(9 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 December 2006)
RoleChartered Secretary
Correspondence Address6 St Mary's Gate
Tickhill
Doncaster
South Yorkshire
DN11 9LY
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

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

Accounts

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

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 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 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
24 August 2007Return made up to 05/08/07; full list of members (6 pages)
24 August 2007Return made up to 05/08/07; full list of members (6 pages)
7 August 2007Accounts made up to 31 March 2007 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (4 pages)
9 March 2007New director appointed (4 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
4 October 2006Accounts made up to 31 March 2006 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 August 2006Return made up to 05/08/06; full list of members (3 pages)
31 August 2006Return made up to 05/08/06; full list of members (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
12 August 2005Return made up to 05/08/05; full list of members (3 pages)
12 August 2005Return made up to 05/08/05; full list of members (3 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 May 2005Accounts made up to 31 March 2005 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
21 January 2005Accounts made up to 31 March 2004 (3 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (3 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)
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)
9 August 2004Return made up to 05/08/04; full list of members (3 pages)
9 August 2004Return made up to 05/08/04; full list of members (3 pages)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
27 August 2003Accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 05/08/03; full list of members (6 pages)
26 August 2003Return made up to 05/08/03; full list of members (6 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
20 September 2002Return made up to 05/08/02; full list of members (6 pages)
20 September 2002Return made up to 05/08/02; full list of members (6 pages)
6 September 2002Accounts made up to 31 March 2002 (7 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
24 August 2001Return made up to 05/08/01; full list of members (6 pages)
24 August 2001Return made up to 05/08/01; full list of members (6 pages)
23 May 2001Accounts made up to 31 March 2001 (7 pages)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2000Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Full accounts made up to 31 March 2000 (9 pages)
22 August 2000Return made up to 05/08/00; full list of members (9 pages)
22 August 2000Return made up to 05/08/00; full list of members (9 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
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)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Return made up to 05/08/99; no change of members (4 pages)
26 August 1999Return made up to 05/08/99; no change of members (4 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
17 June 1999Auditor's resignation (1 page)
17 June 1999Auditor's resignation (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
2 May 1999New director appointed (3 pages)
2 May 1999New director appointed (3 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
9 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
9 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
30 December 1998New director appointed (3 pages)
30 December 1998New director appointed (3 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
3 November 1998Memorandum and Articles of Association (8 pages)
3 November 1998Memorandum and Articles of Association (8 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 September 1998Company name changed fastline group employee share tr ust LTD\certificate issued on 11/09/98 (2 pages)
10 September 1998Company name changed fastline group employee share tr ust LTD\certificate issued on 11/09/98 (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (1 page)
8 September 1998New director appointed (1 page)
8 September 1998Return made up to 05/08/98; no change of members (4 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed (1 page)
8 September 1998New secretary appointed (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Return made up to 05/08/98; no change of members (4 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
13 March 1998Auditor's resignation (1 page)
13 March 1998Auditor's resignation (1 page)
31 December 1997Registered office changed on 31/12/97 from: p o box 700 hudson house toft green york north yorkshire YO1 1HA (1 page)
31 December 1997Registered office changed on 31/12/97 from: p o box 700 hudson house toft green york north yorkshire YO1 1HA (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 September 1997Memorandum and Articles of Association (8 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Return made up to 05/08/97; full list of members (6 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
2 September 1997Full accounts made up to 31 March 1997 (7 pages)
2 September 1997Return made up to 05/08/97; full list of members (6 pages)
2 September 1997Memorandum and Articles of Association (8 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
2 September 1997Full accounts made up to 31 March 1997 (7 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 June 1997Company name changed sovco (657) LIMITED\certificate issued on 04/06/97 (2 pages)
4 June 1997Company name changed sovco (657) LIMITED\certificate issued on 04/06/97 (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996Registered office changed on 02/12/96 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Registered office changed on 02/12/96 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
5 August 1996Incorporation (22 pages)
5 August 1996Incorporation (22 pages)