JARVIS TRAFFIC SYSTEMS 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

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

07/01/117 January 2011 Annual return made up to 16 September 2010 with full list of shareholders

View Document

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

View Document

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

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STUART WILSON LAIRD

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

30/09/0730 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 02/04/07

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

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

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 AUDITOR'S RESIGNATION

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/01/057 January 2005 LOCATION OF DEBENTURE REGISTER

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: G OFFICE CHANGED 24/12/04 JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

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

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

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 HERTFORDSHIRE SG14 3RU

View Document

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

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 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

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

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/11/0014 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED JARVIS STREAMLINE LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

06/04/006 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 COMPANY NAME CHANGED STREAMLINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/07/99

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: G OFFICE CHANGED 19/04/99 2ND FLOOR 10,STOKE GARDENS SLOUGH BERKSHIRE SL1 3QQ

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: G OFFICE CHANGED 19/04/99 HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/09/98

View Document

19/10/9819 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/9819 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/9819 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/9819 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/9819 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/9819 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/981 October 1998 RETURN MADE UP TO 16/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

21/09/9821 September 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/09/9821 September 1998 ALTER MEM AND ARTS 21/09/98

View Document

21/09/9821 September 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/09/9821 September 1998 REREGISTRATION PLC-PRI 21/09/98

View Document

21/09/9821 September 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/07/9823 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 RETURN MADE UP TO 16/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9718 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 16/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 REDUCTION OF SHARE PREMIUM ACC'T

View Document

13/06/9613 June 1996 REDUCTION OF SHARE PREMIUM

View Document

01/06/961 June 1996 TRANSFER OF SHARES 17/05/96

View Document

10/05/9610 May 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/03/9619 March 1996 REDUCE SHARE PREM. ACC 21/02/96

View Document

15/03/9615 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/02/96

View Document

15/03/9615 March 1996 NC INC ALREADY ADJUSTED 21/02/96

View Document

15/03/9615 March 1996 ADOPT MEM AND ARTS 21/02/96

View Document

15/03/9615 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/02/96

View Document

15/03/9615 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9615 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/9615 March 1996 � NC 229998/9000001 21/02/96

View Document

15/03/9615 March 1996 VARYING SHARE RIGHTS AND NAMES 21/02/96

View Document

15/03/9615 March 1996 RE AG 21/02/96

View Document

15/03/9615 March 1996 �168096/�4722063 21/02/96

View Document

15/03/9615 March 1996 RECON 21/02/96

View Document

11/03/9611 March 1996 AMENDING FORM 882

View Document

05/03/965 March 1996 LISTING OF PARTICULARS

View Document

19/02/9619 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/02/96

View Document

19/02/9619 February 1996 �30950.38 05/02/96

View Document

19/02/9619 February 1996 VARYING SHARE RIGHTS AND NAMES 05/02/96

View Document

17/02/9617 February 1996

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996

View Document

12/02/9612 February 1996 � IC 229202/30454 17/01/96 � SR [email protected]=198747

View Document

06/02/966 February 1996 REREGISTRATION PRI-PLC 06/02/96

View Document

06/02/966 February 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/02/966 February 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/02/966 February 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/02/966 February 1996 AUDITORS' STATEMENT

View Document

06/02/966 February 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/02/966 February 1996 AUDITORS' REPORT

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/956 October 1995

View Document

28/09/9528 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 � SR [email protected] 08/08/95

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995 RETURN MADE UP TO 16/09/95; CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 3 CLASS CONSENTS TO RES 280795

View Document

31/07/9531 July 1995 RE SHARES 28/07/95

View Document

08/06/958 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/11/9323 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

23/11/9323 November 1993

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: G OFFICE CHANGED 31/08/93 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

12/05/9312 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993

View Document

18/02/9318 February 1993 SUB DIV & RE DES.SHARES 02/02/93

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 � NC 100/229998 02/02/93

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 S-DIV 02/02/93

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 ALTER MEM AND ARTS 16/12/92

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9224 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED INTERCEDE 996 LIMITED CERTIFICATE ISSUED ON 17/12/92

View Document

16/09/9216 September 1992 Incorporation

View Document

16/09/9216 September 1992 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