JARVIS PROJECTS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1110 January 2011 APPLICATION FOR STRIKING-OFF

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

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

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 AUDITOR'S RESIGNATION

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

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

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: G OFFICE CHANGED 17/12/04 JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

30/06/0430 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

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

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

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

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

30/06/0030 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

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

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 ADOPT MEM AND ARTS 19/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 S366A DISP HOLDING AGM 25/02/97

View Document

11/03/9711 March 1997 S252 DISP LAYING ACC 25/02/97

View Document

11/03/9711 March 1997 S386 DISP APP AUDS 25/02/97

View Document

18/02/9718 February 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/02/9718 February 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/02/9718 February 1997 REREGISTRATION PLC-PRI 07/01/97

View Document

18/02/9718 February 1997 ADOPT MEM AND ARTS 07/01/97

View Document

18/02/9718 February 1997 ADOPT MEM AND ARTS 10/02/97

View Document

18/02/9718 February 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

29/07/9629 July 1996

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: G OFFICE CHANGED 03/07/96 JARVIS HOUSE SOUTHEND ARTERIAL ROAD ROMFORD ESSEX RM3 0NU

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996

View Document

13/06/9613 June 1996 ALTER MEM AND ARTS 06/09/95

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996

View Document

02/01/962 January 1996 AUDITOR'S RESIGNATION

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995

View Document

08/01/958 January 1995

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9415 July 1994 REDESIGNATION OF SHARES 13/06/94

View Document

14/07/9414 July 1994 ADOPT MEM AND ARTS 13/06/94

View Document

14/07/9414 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9430 June 1994 APPLICATION COMMENCE BUSINESS

View Document

30/06/9430 June 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: G OFFICE CHANGED 29/06/94 SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

29/06/9429 June 1994 CONVE 13/06/94

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 � NC 50000/400001 13/06/94

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 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