JARVIS DORMANT 21 LIMITED
Overview
Company Name | JARVIS DORMANT 21 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00897202 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JARVIS DORMANT 21 LIMITED?
Company Name | From | Until |
---|---|---|
SOMERFORD EQUIPMENT LIMITED | Apr 22, 1996 | Apr 22, 1996 |
BTM SOMERFORD EQUIPMENT LIMITED | Aug 18, 1994 | Aug 18, 1994 |
BTM SOMERFORD PLASTICS (EQUIPMENT) LIMITED | Mar 15, 1994 | Mar 15, 1994 |
SOMERFORD PLASTICS (EQUIPMENT) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
SUTTON LANE ENGINEERING LIMITED | Feb 01, 1967 | Feb 01, 1967 |
What are the latest accounts for JARVIS DORMANT 21 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2010 |
Next Accounts Due On | Dec 31, 2010 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2009 |
What is the status of the latest confirmation statement for JARVIS DORMANT 21 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 04, 2016 |
Next Confirmation Statement Due | Oct 18, 2016 |
Overdue | Yes |
What is the status of the latest annual return for JARVIS DORMANT 21 LIMITED?
Annual Return |
|
---|
What are the latest filings for JARVIS DORMANT 21 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on Nov 10, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on Nov 10, 2016 | 2 pages | TM01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 04, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2007 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Certificate of change of name Company name changed somerford equipment LIMITED\certificate issued on 11/12/06 | 2 pages | CERTNM | ||||||||||
Accounts for a dormant company made up to Mar 31, 2006 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2005 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2004 | 7 pages | AA | ||||||||||
legacy | 1 pages | 190 |
Who are the officers of JARVIS DORMANT 21 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
LAIRD, Stuart Wilson | Director | Fir Tree Farmhouse Fir Tree Lane Horton Heath SO50 7DF Eastleigh Hampshire | England | British | Business Advisor | 60742240002 | ||||
BUTTERY, Alison Tracey | Secretary | 9 Cornish Court 16 Bridlington Road N9 7RS London | British | 61671200001 | ||||||
MCGOWAN, Gerard Francis | Secretary | 135 Rushams Road RH12 2NY Horsham West Sussex | Irish | Secretary | 47622160002 | |||||
YEARWOOD, Michael Brian | Secretary | 19 Hexham Close Worth RH10 7TZ Crawley West Sussex | British | 59502270001 | ||||||
AKINLADE, Mark Adeyemi Asagba | Director | The Haven Woodview Close KT21 1HA Ashtead Surrey | England | British | Solicitor | 116740230002 | ||||
DOYLE, Robert John | Director | The Limes 112 Hewarth Green York North Yorkshire | British | Chartered Civil Engineer | 79420210002 | |||||
FLOATE, Ernst | Director | 17 Ludlow Road Ealing W5 1NX London | British | Operations Director | 31983560001 | |||||
GAY, Andrew | Director | Bircham Dyson Bell 50 Broadway SW1H 0BL London | United Kingdom | British | Director | 73774260004 | ||||
JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | Director | 57954340003 | ||||
JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | Director | 57954340003 | ||||
KENDALL, Robert William | Director | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | England | British | Chartered Accountant | 20374510001 | ||||
LEECH, David Ernest | Director | Ridgewood Springfield Lane Colgate RH12 4TA Horsham West Sussex | United Kingdom | British | Company Director | 36303610003 | ||||
MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | Chartered Secretary | 37404250003 | ||||
MCGOWAN, Gerard Francis | Director | 135 Rushams Road RH12 2NY Horsham West Sussex | Irish | Accountant | 47622160002 | |||||
SIMPSON, Terence Colin Frank | Director | Homer Cottage Ipsden OX10 6QS Wallingford Oxfordshire | British | Company Director | 34093540001 | |||||
WESTBROOK, Bernard Leslie | Director | 4 Quantock Close Barton Seagrave NN15 6RR Kettering Northamptonshire | England | British | Group Human Resources | 51336870001 | ||||
YEARWOOD, Michael Brian | Director | 19 Hexham Close Worth RH10 7TZ Crawley West Sussex | British | Certified Accountant | 59502270001 |
Does JARVIS DORMANT 21 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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