Company NameJarvis Jnp Limited
Company StatusDissolved
Company Number04116181
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NameJarvis Lul Limited

Business Activity

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(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 15 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed28 November 2000(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
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
Appointed28 November 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMs Celia Diana Carlisle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2004)
RoleProject Financier
Country of ResidenceUnited Kingdom
Correspondence Address163 Portland Road
London
W11 4LR
Director NameMr Richard John Wickerson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(2 years after company formation)
Appointment Duration2 years (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(3 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 NameMr Andrew Peter Lezala
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 June 2005)
RoleChartered Engineer
Correspondence Address11 Finch Crescent
Mickleover
Derby
Derbyshire
DE3 0TT

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

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 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)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
(4 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
(4 pages)
22 January 2009Accounts made up to 31 March 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
30 November 2007Return made up to 28/11/07; full list of members (2 pages)
30 November 2007Return made up to 28/11/07; full list of members (2 pages)
7 August 2007Full accounts made up to 31 March 2007 (12 pages)
7 August 2007Full accounts made up to 31 March 2007 (12 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
27 January 2007Full accounts made up to 31 March 2006 (15 pages)
27 January 2007Full accounts made up to 31 March 2006 (15 pages)
22 January 2007Return made up to 28/11/06; full list of members (6 pages)
22 January 2007Return made up to 28/11/06; full list of members (6 pages)
22 February 2006Full accounts made up to 31 March 2005 (16 pages)
22 February 2006Full accounts made up to 31 March 2005 (16 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 (1 page)
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 (1 page)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
21 October 2005Auditor's resignation (1 page)
21 October 2005Auditor's resignation (1 page)
21 September 2005Full accounts made up to 31 March 2004 (19 pages)
21 September 2005Full accounts made up to 31 March 2004 (19 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (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 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)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
30 November 2004Return made up to 28/11/04; full list of members (3 pages)
30 November 2004Return made up to 28/11/04; full list of members (3 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall 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)
1 July 2004New director appointed (1 page)
1 July 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
11 December 2003Return made up to 28/11/03; full list of members (7 pages)
11 December 2003Return made up to 28/11/03; full list of members (7 pages)
6 November 2003Full accounts made up to 31 March 2003 (16 pages)
6 November 2003Full accounts made up to 31 March 2003 (16 pages)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
31 December 2002Return made up to 28/11/02; full list of members (6 pages)
31 December 2002Return made up to 28/11/02; full list of members (6 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Company name changed jarvis lul LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed jarvis lul LIMITED\certificate issued on 04/03/02 (2 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 January 2002Return made up to 28/11/01; full list of members (5 pages)
27 January 2002Return made up to 28/11/01; full list of members (5 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
27 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 November 2000Incorporation (35 pages)