JARVIS TS LIMITED
Overview
| Company Name | JARVIS TS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01412202 |
| 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 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 Address | No |
What were the previous names of JARVIS TS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHSPAN SYSTEMS LIMITED | Feb 11, 1993 | Feb 11, 1993 |
| CARTNER ENGINEERING LIMITED | Jun 28, 1990 | Jun 28, 1990 |
| TECHSPAN ELECTRONICS LIMITED | Nov 12, 1982 | Nov 12, 1982 |
| VELWARD ELECTRONICS LIMITED | Jan 29, 1979 | Jan 29, 1979 |
What are the latest accounts for JARVIS TS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for JARVIS TS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JARVIS TS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Secretariat Services Limited on Jul 12, 2011 | 2 pages | CH04 | ||||||||||
Director's details changed for Mark Adeyemi Asagba Akinlade on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Secretariat Services Limited on May 16, 2011 | 3 pages | CH04 | ||||||||||
Registered office address changed from * Meridian House the Crescent York North Yorkshire YO24 1AW* on May 27, 2011 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jul 12, 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 | ||||||||||
Full accounts made up to Mar 31, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Mar 31, 2007 | 14 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of JARVIS TS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SECRETARIAT SERVICES LIMITED | Secretary | c/o Directorate Services Limited Monks Brook Industrial Estate School Close Chandlers Ford SO53 4RA Eastleigh 17 England |
| 70053320013 | ||||||||||
| AKINLADE, Mark Adeyemi Asagba | Director | The Haven Woodview Close KT21 1HA Ashtead Surrey | England | British | 116740230002 | |||||||||
| LAIRD, Stuart Wilson | Director | Fir Tree Farmhouse Fir Tree Lane Horton Heath SO50 7DF Eastleigh Hampshire | England | British | 60742240002 | |||||||||
| NOLAN, Richard | Secretary | 17 St Davids Road TN4 9JQ Tunbridge Wells Kent | Irish | 105084670001 | ||||||||||
| NYE, Ann Mary | Secretary | Beech Cottage Gorelands Lane HP8 4HQ Chalfont St Giles Bucks | British | 17357120001 | ||||||||||
| MINCING LANE CORPORATE SERVICES LIMITED | Secretary | Pickfords Wharf Clink Street SE1 9DG London | 32940220004 | |||||||||||
| BURTON, Ernest Walter | Director | 15 Prince Consort Drive BR7 5SB Chislehurst Kent | British | 11389700001 | ||||||||||
| CHARRIER, Claude | Director | 2 Bis Rue Joseph Thierry 37230 Luynes France | French | 42774510001 | ||||||||||
| DOYLE, Robert John | Director | The Limes 112 Hewarth Green York North Yorkshire | British | 79420210002 | ||||||||||
| DUNN, John Nigel | Director | 46 The Island Wraysbury Bucks | British | 23865780001 | ||||||||||
| DUPONT, Denis | Director | 16 Rue Civiale 92380 Garches France | French | 98982530001 | ||||||||||
| GALLAGHER, Daniel Joseph | Director | 9 Cavendish Meads Sunninghill SL5 9TB Ascot Berkshire | British And Irish | 49885010001 | ||||||||||
| GAY, Andrew | Director | Bircham Dyson Bell 50 Broadway SW1H 0BL London | United Kingdom | British | 73774260004 | |||||||||
| GORDON, Ray | Director | 29 Carrs Meadow Escrick YO19 6JZ York North Yorkshire | British | 102379260001 | ||||||||||
| JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | 57954340003 | |||||||||
| KENDALL, Robert William | Director | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | England | British | 20374510001 | |||||||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||||||
| NYE, Ann Mary | Director | Beech Cottage Gorelands Lane HP8 4HQ Chalfont St Giles Bucks | British | 17357120001 | ||||||||||
| NYE, Richard Alfred | Director | Beech Cottage Gorelands Lane HP8 4HQ Chalfont St Giles Buckinghamshire | England | British | 22791180001 | |||||||||
| PIRRET, Gordon Maxwell, Mr. | Director | Bradwell Hall CM0 7HX Bradwell On Sea Essex | England | British | 30161610003 | |||||||||
| PLUMLEY, Xavier Alexander | Director | Holly Cottage Hill Farm Road SL6 0HA Taplow Buckinghamshire | British | 51554040001 | ||||||||||
| RAFIN, Francois | Director | L Aitre Des Gauthier 37210 Vernou S Brenne France | French | 42789710001 | ||||||||||
| SIMPSON, Terence Colin Frank | Director | Homer Cottage Ipsden OX10 6QS Wallingford Oxfordshire | British | 34093540001 | ||||||||||
| TERRIS, Edward Ambrose | Director | Twychelles Brindle Lane Forty Green HP9 1XT Beaconsfield Bucks | American | 20867310001 | ||||||||||
| WESTBROOK, Bernard Leslie | Director | 4 Quantock Close Barton Seagrave NN15 6RR Kettering Northamptonshire | England | British | 51336870001 | |||||||||
| WILLIAMSON, Clive James Murray | Director | 19 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | 36771760001 | ||||||||||
| WORTHINGTON, Geoffrey John | Director | Tudor House Blackwood Hill Farm Blackwood Hill ST9 9AH Endon Staffordshire | British | 85844580001 |
Does JARVIS TS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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