JARVIS DORMANT 21 LIMITED

JARVIS DORMANT 21 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJARVIS DORMANT 21 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00897202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JARVIS DORMANT 21 LIMITED?

    • (7499) /

    Where is JARVIS DORMANT 21 LIMITED located?

    Registered Office Address
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS DORMANT 21 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMERFORD EQUIPMENT LIMITEDApr 22, 1996Apr 22, 1996
    BTM SOMERFORD EQUIPMENT LIMITED Aug 18, 1994Aug 18, 1994
    BTM SOMERFORD PLASTICS (EQUIPMENT) LIMITEDMar 15, 1994Mar 15, 1994
    SOMERFORD PLASTICS (EQUIPMENT) LIMITEDDec 31, 1979Dec 31, 1979
    SUTTON LANE ENGINEERING LIMITED Feb 01, 1967Feb 01, 1967

    What are the latest accounts for JARVIS DORMANT 21 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2010
    Next Accounts Due OnDec 31, 2010
    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest confirmation statement for JARVIS DORMANT 21 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 04, 2016
    Next Confirmation Statement DueOct 18, 2016
    OverdueYes

    What is the status of the latest annual return for JARVIS DORMANT 21 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for JARVIS DORMANT 21 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on Nov 10, 2016

    2 pagesTM01

    Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on Nov 10, 2016

    2 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 04, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2010

    Statement of capital on Oct 08, 2010

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2007

    2 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed somerford equipment LIMITED\certificate issued on 11/12/06
    2 pagesCERTNM

    Accounts for a dormant company made up to Mar 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Mar 31, 2005

    3 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Mar 31, 2004

    7 pagesAA

    legacy

    1 pages190

    Who are the officers of JARVIS DORMANT 21 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Director
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritishBusiness Advisor60742240002
    BUTTERY, Alison Tracey
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    Secretary
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    British61671200001
    MCGOWAN, Gerard Francis
    135 Rushams Road
    RH12 2NY Horsham
    West Sussex
    Secretary
    135 Rushams Road
    RH12 2NY Horsham
    West Sussex
    IrishSecretary47622160002
    YEARWOOD, Michael Brian
    19 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    Secretary
    19 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    British59502270001
    AKINLADE, Mark Adeyemi Asagba
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    Director
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    EnglandBritishSolicitor116740230002
    DOYLE, Robert John
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    Director
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    BritishChartered Civil Engineer79420210002
    FLOATE, Ernst
    17 Ludlow Road
    Ealing
    W5 1NX London
    Director
    17 Ludlow Road
    Ealing
    W5 1NX London
    BritishOperations Director31983560001
    GAY, Andrew
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    Director
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    United KingdomBritishDirector73774260004
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritishDirector57954340003
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritishDirector57954340003
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritishChartered Accountant20374510001
    LEECH, David Ernest
    Ridgewood Springfield Lane
    Colgate
    RH12 4TA Horsham
    West Sussex
    Director
    Ridgewood Springfield Lane
    Colgate
    RH12 4TA Horsham
    West Sussex
    United KingdomBritishCompany Director36303610003
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritishChartered Secretary37404250003
    MCGOWAN, Gerard Francis
    135 Rushams Road
    RH12 2NY Horsham
    West Sussex
    Director
    135 Rushams Road
    RH12 2NY Horsham
    West Sussex
    IrishAccountant47622160002
    SIMPSON, Terence Colin Frank
    Homer Cottage
    Ipsden
    OX10 6QS Wallingford
    Oxfordshire
    Director
    Homer Cottage
    Ipsden
    OX10 6QS Wallingford
    Oxfordshire
    BritishCompany Director34093540001
    WESTBROOK, Bernard Leslie
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    Director
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    EnglandBritishGroup Human Resources51336870001
    YEARWOOD, Michael Brian
    19 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    Director
    19 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    BritishCertified Accountant59502270001

    Does JARVIS DORMANT 21 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Jan 17, 1996
    Delivered On Feb 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each of the senior finance documents or any other documents as defined in this debenture
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell & Co. Limited, (The "Security Agent") as Agent and Trustee for Itself and Eachof the Lenders (as Defined)
    Transactions
    • Feb 05, 1996Registration of a charge (395)
    • May 10, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 1993
    Delivered On Feb 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each or any of the senior finance documents or any other documents as defined in this debenture
    Short particulars
    See doc ref M112 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Morgan Grenfell & Co. Limited (The "Security Agent")Lenders (as Defined)as Agent and Trustee for Itself and Each of The
    Transactions
    • Feb 18, 1993Registration of a charge (395)
    • May 10, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 26, 1979
    Delivered On Oct 02, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future goodwill including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 1979Registration of a charge
    • Feb 09, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0