JARVIS RAIL LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Registered office address changed to PO Box 4385, 02995419 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12

View Document

19/03/1919 March 2019 ORDER OF COURT - RESTORATION

View Document

07/08/187 August 2018 STRUCK OFF AND DISSOLVED

View Document

07/10/167 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1516 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/151 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART LAIRD

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK AKINLADE

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY SECRETARIAT SERVICES LIMITED

View Document

10/02/1510 February 2015 DISS REQUEST WITHDRAWN

View Document

22/10/1422 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1419 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1312 March 2013 INSOLVENCY:RE FORM 2.15 UP TO 08/01/2013

View Document

31/01/1331 January 2013 COURT ORDER INSOLVENCY:FORM 2.19 - NOTICE OF DISCHARGE OF ADMINISTRATION ORDER & COURT ORDER

View Document

24/01/1324 January 2013 COURT ORDER ENDING ADMIN ORDER

View Document

24/01/1324 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/10/1231 October 2012 INSOLVENCY:OLD ADMIN CASE FORM 2.15 31/03/2010 TO 29/09/2012

View Document

21/05/1221 May 2012 INSOLVENCY:FORM 2.15B - PROGRESS REPORT 30/03/12

View Document

08/11/118 November 2011 INSOLVENCY:FORM 2.15 - 31/03/2011 TO 29/09/2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, ATHENE PLACE 66 SHOE LANE, LONDON, EC4A 6BQ

View Document

07/06/117 June 2011 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

06/06/116 June 2011 INSOLVENCY:FORM 2.15 -ABSTRACT OF RECEIPTS AND PAYMENTS - 30 SEPTEMBER 2010 TO 30 MARCH 2011

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SNOWDON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON

View Document

09/12/109 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17

View Document

24/11/1024 November 2010 INSOLVENCY:FORM 2.15 FROM 31/03/10 TO 29/09/10

View Document

23/11/1023 November 2010 INSOLVENCY:MISCELLANEOUS:- FORM 2.15 TO 29/09/2010

View Document

28/09/1028 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17

View Document

15/09/1015 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17

View Document

15/09/1015 September 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/07/1019 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17

View Document

09/07/109 July 2010 INSOLVENCY:MISCELLANEOUS- ADMINISTRATION ORDER- OLD CASE FORM 2.14B.

View Document

07/07/107 July 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/07/107 July 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/06/1011 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM, MERIDIAN HOUSE, THE CRESCENT, YORK, NORTH YORKSHIRE, YO24 1AW

View Document

17/12/0917 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ENTWISTLE

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK MCHALE

View Document

07/04/097 April 2009 DIRECTOR APPOINTED JOHN WATSON TEASDALE SNOWDON

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOUGHTON

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED STUART WILSON LAIRD

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 AUDITOR'S RESIGNATION

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE, TOFT GREEN, YORK, YO1 6JZ

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 COMPANY NAME CHANGED JARVIS FACILITIES LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE HALL FROGMORE PARK, WATTON AT STONE, HERTFORD, SG14 3RU

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 13/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 28/11/00; NO CHANGE OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: JARVIS HOUSE, SOUTHEND ARTERIAL ROAD, ROMFORD, ESSEX RM3 0NU

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 S386 DISP APP AUDS 24/10/96

View Document

02/12/962 December 1996 S366A DISP HOLDING AGM 24/10/96

View Document

02/12/962 December 1996 S252 DISP LAYING ACC 24/10/96

View Document

08/11/968 November 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/12/95

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 24 EVERSHOLT STREET, LONDON, NW1 1DZ

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9621 June 1996 ADOPT MEM AND ARTS 18/06/96

View Document

18/06/9618 June 1996 COMPANY NAME CHANGED NORTHERN INFRASTRUCTURE MAINTENA NCE COMPANY LIMITED CERTIFICATE ISSUED ON 18/06/96

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

07/05/967 May 1996 ALLOTT SHARES 30/04/96

View Document

07/05/967 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/96

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/9428 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company