JARVIS PROPERTY COMPANY 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

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

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

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

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

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 AUDITOR'S RESIGNATION

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 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 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

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

View Document

27/08/0227 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 20/06/01; NO CHANGE OF MEMBERS

View Document

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

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

10/07/0010 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

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 20/06/98; NO CHANGE OF MEMBERS

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

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

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

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

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: JARVIS HOUSE SOUTHEND ARTERIAL ROAD ROMFORD ESSEX RM3 0NU

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

01/07/971 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

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 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

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

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

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

View Document

02/01/962 January 1996 AUDITOR'S RESIGNATION

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

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

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: 57 GREAT EASTERN STREET LONDON EC2A 3QD

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/11/9319 November 1993 ALTER MEM AND ARTS 25/02/88

View Document

09/11/939 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9313 August 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993

View Document

27/06/9327 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 S386 DISP APP AUDS 23/06/92

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992

View Document

23/07/9223 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9123 September 1991 ADOPT MEM AND ARTS 04/09/91

View Document

19/07/9119 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9015 January 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

15/12/8915 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 ALTER MEM AND ARTS 30/10/89

View Document

20/10/8920 October 1989 NEW SECRETARY APPOINTED

View Document

22/09/8922 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 239 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/6018 March 1960 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