JARVIS DORMANT 20 LIMITED

JARVIS DORMANT 20 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJARVIS DORMANT 20 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01175652
    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 20 LIMITED?

    • (3663) /
    • (5113) /

    Where is JARVIS DORMANT 20 LIMITED located?

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

    What were the previous names of JARVIS DORMANT 20 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEBRAFLEX LIMITEDAug 16, 1994Aug 16, 1994
    ZEBRAFLEX SEALANTS AND SURFACING LIMITEDDec 14, 1988Dec 14, 1988
    JOHN WORTHINGTON (PLANT) LIMITEDJun 28, 1974Jun 28, 1974

    What are the latest accounts for JARVIS DORMANT 20 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 are the latest filings for JARVIS DORMANT 20 LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Jul 19, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2010

    Statement of capital on Jul 27, 2010

    • Capital: GBP 15,866
    SH01

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

    3 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    8 pages363s

    Certificate of change of name

    Company name changed zebraflex LIMITED\certificate issued on 27/11/06
    2 pagesCERTNM

    Accounts made up to Mar 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2004

    7 pagesAA

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288c

    Who are the officers of JARVIS DORMANT 20 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
    AKINLADE, Mark Adeyemi Asagba
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    Director
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    EnglandBritish116740230002
    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
    EnglandBritish60742240002
    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
    Irish47622160002
    THORNHILL, Derek Nelson
    Hedgerows Bowden Avenue
    Pleasington
    BB2 5JJ Blackburn
    Lancashire
    Secretary
    Hedgerows Bowden Avenue
    Pleasington
    BB2 5JJ Blackburn
    Lancashire
    British6786050001
    BAYMAN, Gordon Martin
    161 Southport Road
    Ulnes Walton Leyland
    PR5 3LN Preston
    Lancashire
    Director
    161 Southport Road
    Ulnes Walton Leyland
    PR5 3LN Preston
    Lancashire
    British43871230001
    DOYLE, Robert John
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    Director
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    British79420210002
    FLOATE, Ernst
    17 Ludlow Road
    Ealing
    W5 1NX London
    Director
    17 Ludlow Road
    Ealing
    W5 1NX London
    British31983560001
    GAY, Andrew
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    Director
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    United KingdomBritish73774260004
    HALL, David Ian
    37 Buckingham Avenue
    Whitefield
    M45 6DJ Manchester
    Lancashire
    Director
    37 Buckingham Avenue
    Whitefield
    M45 6DJ Manchester
    Lancashire
    British8767460001
    HARRISON, Mark Edwards, Mr
    27 Hatchway
    Kirtlington
    OX5 3JS Oxford
    Oxfordshire
    Director
    27 Hatchway
    Kirtlington
    OX5 3JS Oxford
    Oxfordshire
    United KingdomBritish161031310001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    KIRKWOOD, Colin Bryan
    2 Baslow Drive
    Hazel Grove
    SK7 6DR Stockport
    Cheshire
    Director
    2 Baslow Drive
    Hazel Grove
    SK7 6DR Stockport
    Cheshire
    British56538230001
    LEECH, David Ernest
    Ridgewood Springfield Lane
    Colgate
    RH12 4TA Horsham
    West Sussex
    Director
    Ridgewood Springfield Lane
    Colgate
    RH12 4TA Horsham
    West Sussex
    United KingdomBritish36303610003
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MCGOWAN, Gerard Francis
    135 Rushams Road
    RH12 2NY Horsham
    West Sussex
    Director
    135 Rushams Road
    RH12 2NY Horsham
    West Sussex
    Irish47622160002
    NICHOLSON, Michael Edward
    Nook Cottage
    Carr House Lane
    PR5 7AR Bretherton
    Lancashire
    Director
    Nook Cottage
    Carr House Lane
    PR5 7AR Bretherton
    Lancashire
    British63774800001
    SIMPSON, Terence Colin Frank
    Homer Cottage
    Ipsden
    OX10 6QS Wallingford
    Oxfordshire
    Director
    Homer Cottage
    Ipsden
    OX10 6QS Wallingford
    Oxfordshire
    British34093540001
    THORNHILL, Derek Nelson
    Hedgerows Bowden Avenue
    Pleasington
    BB2 5JJ Blackburn
    Lancashire
    Director
    Hedgerows Bowden Avenue
    Pleasington
    BB2 5JJ Blackburn
    Lancashire
    EnglandBritish6786050001
    TUNG, Min Eric
    39 Quaggy Walk
    Blackheath
    SE3 9EJ London
    Director
    39 Quaggy Walk
    Blackheath
    SE3 9EJ London
    EnglandBritish85434150001
    WESTBROOK, Bernard Leslie
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    Director
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    EnglandBritish51336870001
    YEARWOOD, Michael Brian
    19 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    Director
    19 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    British59502270001

    Does JARVIS DORMANT 20 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Credit agreement
    Created On Jun 15, 1993
    Delivered On Jun 19, 1993
    Satisfied
    Amount secured
    £27525.20 due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All its right, title and interest in and to all sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 19, 1993Registration of a charge (395)
    • Apr 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 03, 1988
    Delivered On Oct 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Lloyds Bank PLC
    Transactions
    • Oct 07, 1988Registration of a charge
    • Jun 11, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 03, 1988
    Delivered On Oct 04, 1988
    Outstanding
    Amount secured
    £65,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    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
    • Lancashire Enterprises (Investments) Limited
    Transactions
    • Oct 04, 1988Registration of a charge
    Debenture
    Created On Jul 29, 1982
    Delivered On Aug 10, 1982
    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 on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Aug 10, 1982Registration of a charge
    • Feb 22, 1994Statement 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