Company NameJarvis Pfi Holdings (No.2) Limited
Company StatusDissolved
Company Number04646999
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameJarvishelf 47 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
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(4 years, 4 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(6 years, 8 months 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
Appointed24 January 2003(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCharered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 9 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

1 at 1Jarvis PLC
50.00%
Ordinary
1 at 1Sunderland Clc School Services Limited
50.00%
Ordinary

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)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(5 pages)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(5 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 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)
30 September 2009Director appointed stuart wilson laird (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
22 January 2009Accounts made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts made up to 31 March 2007 (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
18 December 2007New director appointed (5 pages)
18 December 2007New director appointed (5 pages)
15 June 2007New director appointed (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (3 pages)
15 February 2007Return made up to 24/01/07; full list of members (6 pages)
15 February 2007Return made up to 24/01/07; full list of members (6 pages)
13 September 2006Accounts made up to 31 March 2006 (8 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
7 February 2006Accounts made up to 31 March 2005 (4 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
21 November 2005Accounts made up to 31 March 2004 (5 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page)
4 May 2005Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page)
25 April 2005Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA (1 page)
25 April 2005Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA (1 page)
26 January 2005Return made up to 24/01/05; full list of members (3 pages)
26 January 2005Return made up to 24/01/05; full list of members (3 pages)
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)
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)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
18 February 2004Return made up to 24/01/04; full list of members (3 pages)
18 February 2004Return made up to 24/01/04; full list of members (3 pages)
11 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 March 2003Company name changed jarvishelf 47 LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed jarvishelf 47 LIMITED\certificate issued on 12/03/03 (2 pages)
24 January 2003Incorporation (39 pages)
24 January 2003Incorporation (39 pages)