JARVIS TS LIMITED

Company Documents

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

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/143 January 2014 APPLICATION FOR STRIKING-OFF

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT SERVICES LIMITED / 12/07/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADEYEMI ASAGBA AKINLADE / 12/07/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW

View Document

27/05/1127 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT SERVICES LIMITED / 16/05/2011

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY 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

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/04/08; 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

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED TECHSPAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/11/05

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

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

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

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

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

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 ARTICLES OF ASSOCIATION

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

26/04/0326 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 S366A DISP HOLDING AGM 17/09/01 S252 DISP LAYING ACC 17/09/01 S386 DISP APP AUDS 17/09/01

View Document

06/09/016 September 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/09/016 September 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/09/016 September 2001 REREG PLC-PRI 12/07/01

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 SECRETARY 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

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

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 CHURCH LANE CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9RF

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: G OFFICE CHANGED 08/08/97 1 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QE

View Document

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

View Document

12/06/9712 June 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ALTER MEM AND ARTS 05/02/97

View Document

27/02/9727 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996

View Document

30/11/9530 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

30/06/9530 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995

View Document

04/05/954 May 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995

View Document

10/04/9510 April 1995

View Document

13/03/9513 March 1995 SECRETARY RESIGNED

View Document

13/03/9513 March 1995 SECRETARY RESIGNED

View Document

10/03/9510 March 1995 NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

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

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: G OFFICE CHANGED 29/11/94 OAKHURST OAK END WAY GERRARDS CROSS BUCKS SL9 8BR

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/10/944 October 1994 ADOPT MEM AND ARTS 19/09/94

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/10/9321 October 1993

View Document

21/10/9321 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/02/9319 February 1993

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/02/9311 February 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

11/02/9311 February 1993 REREGISTRATION PRI-PLC 11/01/93

View Document

11/02/9311 February 1993 AUDITORS' REPORT

View Document

11/02/9311 February 1993 AUDITORS' STATEMENT

View Document

11/02/9311 February 1993 BALANCE SHEET

View Document

11/02/9311 February 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/02/9311 February 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/01/9318 January 1993 � NC 1000/1000000 23/1

View Document

18/01/9318 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 COMPANY NAME CHANGED TECHSPAN ELECTRONICS LIMITED CERTIFICATE ISSUED ON 28/06/90

View Document

25/10/8925 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

19/04/8619 April 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

12/11/8212 November 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/82

View Document

29/01/7929 January 1979 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