JARVIS TS LIMITED

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

    Company NameJARVIS TS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01412202
    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 TS LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is JARVIS TS LIMITED located?

    Registered Office Address
    c/o SECRETARIAT SERVICES LIMITED 17 MONKS BROOK INDUSTRIAL ESTATE
    School Close
    Chandlers Ford
    SO53 4RA Eastleigh
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS TS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHSPAN SYSTEMS LIMITEDFeb 11, 1993Feb 11, 1993
    CARTNER ENGINEERING LIMITEDJun 28, 1990Jun 28, 1990
    TECHSPAN ELECTRONICS LIMITEDNov 12, 1982Nov 12, 1982
    VELWARD ELECTRONICS LIMITEDJan 29, 1979Jan 29, 1979

    What are the latest accounts for JARVIS TS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for JARVIS TS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Jul 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Jul 12, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Secretariat Services Limited on Jul 12, 2011

    2 pagesCH04

    Director's details changed for Mark Adeyemi Asagba Akinlade on Jul 12, 2011

    2 pagesCH01

    Secretary's details changed for Secretariat Services Limited on May 16, 2011

    3 pagesCH04

    Registered office address changed from * Meridian House the Crescent York North Yorkshire YO24 1AW* on May 27, 2011

    2 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    14 pagesAR01

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

    3 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2007

    14 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    1 pages288b

    Who are the officers of JARVIS TS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SECRETARIAT SERVICES LIMITED
    c/o Directorate Services Limited
    Monks Brook Industrial Estate
    School Close Chandlers Ford
    SO53 4RA Eastleigh
    17
    England
    Secretary
    c/o Directorate Services Limited
    Monks Brook Industrial Estate
    School Close Chandlers Ford
    SO53 4RA Eastleigh
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number03623281
    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
    NOLAN, Richard
    17 St Davids Road
    TN4 9JQ Tunbridge Wells
    Kent
    Secretary
    17 St Davids Road
    TN4 9JQ Tunbridge Wells
    Kent
    Irish105084670001
    NYE, Ann Mary
    Beech Cottage
    Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Bucks
    Secretary
    Beech Cottage
    Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Bucks
    British17357120001
    MINCING LANE CORPORATE SERVICES LIMITED
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    Secretary
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    32940220004
    BURTON, Ernest Walter
    15 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    15 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    British11389700001
    CHARRIER, Claude
    2 Bis Rue Joseph Thierry
    37230 Luynes
    France
    Director
    2 Bis Rue Joseph Thierry
    37230 Luynes
    France
    French42774510001
    DOYLE, Robert John
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    Director
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    British79420210002
    DUNN, John Nigel
    46 The Island
    Wraysbury
    Bucks
    Director
    46 The Island
    Wraysbury
    Bucks
    British23865780001
    DUPONT, Denis
    16 Rue Civiale
    92380 Garches
    France
    Director
    16 Rue Civiale
    92380 Garches
    France
    French98982530001
    GALLAGHER, Daniel Joseph
    9 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    Director
    9 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    British And Irish49885010001
    GAY, Andrew
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    Director
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    United KingdomBritish73774260004
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    British102379260001
    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
    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
    NYE, Ann Mary
    Beech Cottage
    Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Bucks
    Director
    Beech Cottage
    Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Bucks
    British17357120001
    NYE, Richard Alfred
    Beech Cottage
    Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Buckinghamshire
    Director
    Beech Cottage
    Gorelands Lane
    HP8 4HQ Chalfont St Giles
    Buckinghamshire
    EnglandBritish22791180001
    PIRRET, Gordon Maxwell, Mr.
    Bradwell Hall
    CM0 7HX Bradwell On Sea
    Essex
    Director
    Bradwell Hall
    CM0 7HX Bradwell On Sea
    Essex
    EnglandBritish30161610003
    PLUMLEY, Xavier Alexander
    Holly Cottage
    Hill Farm Road
    SL6 0HA Taplow
    Buckinghamshire
    Director
    Holly Cottage
    Hill Farm Road
    SL6 0HA Taplow
    Buckinghamshire
    British51554040001
    RAFIN, Francois
    L Aitre Des Gauthier
    37210 Vernou S Brenne
    France
    Director
    L Aitre Des Gauthier
    37210 Vernou S Brenne
    France
    French42789710001
    SIMPSON, Terence Colin Frank
    Homer Cottage
    Ipsden
    OX10 6QS Wallingford
    Oxfordshire
    Director
    Homer Cottage
    Ipsden
    OX10 6QS Wallingford
    Oxfordshire
    British34093540001
    TERRIS, Edward Ambrose
    Twychelles Brindle Lane
    Forty Green
    HP9 1XT Beaconsfield
    Bucks
    Director
    Twychelles Brindle Lane
    Forty Green
    HP9 1XT Beaconsfield
    Bucks
    American20867310001
    WESTBROOK, Bernard Leslie
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    Director
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    EnglandBritish51336870001
    WILLIAMSON, Clive James Murray
    19 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Director
    19 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    British36771760001
    WORTHINGTON, Geoffrey John
    Tudor House Blackwood Hill Farm
    Blackwood Hill
    ST9 9AH Endon
    Staffordshire
    Director
    Tudor House Blackwood Hill Farm
    Blackwood Hill
    ST9 9AH Endon
    Staffordshire
    British85844580001

    Does JARVIS TS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 01, 1995
    Delivered On Feb 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 1995Registration of a charge (395)
    • Sep 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 08, 1994
    Delivered On Nov 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease dated 30 june 1994 and the deed of variation
    Short particulars
    Rental deposit of £35,000.
    Persons Entitled
    • Anne Mary Nye
    • Richard Alfred Nye
    • And Clive Percy Brooks
    • As Trustees of the Techspan Executive Small Self Administered Pension Scheme
    Transactions
    • Nov 22, 1994Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 1989
    Delivered On Aug 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 04, 1989Registration of a charge
    • Jun 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 25, 1989
    Delivered On Aug 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hayder house, churchfield road, chalfornt-st-peter bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 04, 1989Registration of a charge
    • Jun 30, 1995Statement 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