JARVIS ESTATES LIMITED

JARVIS ESTATES LIMITED

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

    Company NameJARVIS ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01534076
    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 ESTATES LIMITED?

    • (7011) /

    Where is JARVIS ESTATES 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 ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS-GLENGATE DEVELOPMENTS LIMITEDDec 31, 1981Dec 31, 1981
    TYPEGROVE PROPERTIES LIMITEDDec 11, 1980Dec 11, 1980

    What are the latest accounts for JARVIS ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for JARVIS ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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 Sep 30, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2010

    Statement of capital on Oct 08, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2007

    15 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 pages403a

    legacy

    5 pages403a

    legacy

    5 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    Who are the officers of JARVIS ESTATES 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
    EnglandBritishSolicitor116740230002
    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
    CHITTOCK, Ann Patricia
    44 Juniper Road
    Boreham
    CM3 3DX Chelmsford
    Essex
    Secretary
    44 Juniper Road
    Boreham
    CM3 3DX Chelmsford
    Essex
    BritishChartered Secretary7343320001
    KINGDON, Patricia Ann
    76 Whitworth Road
    NN1 4HJ Northampton
    Secretary
    76 Whitworth Road
    NN1 4HJ Northampton
    British53054840001
    MILNER, Paul George
    25 Cascade Avenue
    N10 3PT London
    Secretary
    25 Cascade Avenue
    N10 3PT London
    BritishSolicitor52531230004
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Secretary
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    British2826100001
    BARD, Harvey Phillip
    70 Clifton Street
    EC2A 4HB London
    Director
    70 Clifton Street
    EC2A 4HB London
    BritishCompany Director12460730002
    GAMMAGE, Antony Marshall
    9 Hartland Road
    CM16 4PH Epping
    Essex
    Director
    9 Hartland Road
    CM16 4PH Epping
    Essex
    BritishChartered Accountant2826120001
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    BritishChartered Quantity Surveyor102379260001
    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
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritishAccountant146249130001
    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
    MOAYEDI, Paris
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    Director
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    EnglandBritishCompany Director2646590001
    RAE, Alistair Kynoch
    45 Lilyville Road
    SW6 5DP London
    Director
    45 Lilyville Road
    SW6 5DP London
    EnglandBritishCompany Director53806830002
    REUBEN, Martin Jack
    Hampstede
    Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    Director
    Hampstede
    Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    United KingdomBritishCompany Director90554460003
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritishBarrister110729740001
    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

    Does JARVIS ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2006
    Delivered On Aug 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    Fixed charge
    Created On Aug 24, 2005
    Delivered On Sep 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H doncaster-marshgate (top end) (land lying to the south west of chappell drive) t/no SYK420084 and l/h doncaster-west street t/no SYK369801 fixed charge all its present and future rights under any contractor other document,any agreement,easements and other rights. See the mortgage charge document for full details.
    Persons Entitled
    • Duetsche Bank Ag London
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On May 27, 2005
    Delivered On Jun 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All real property k/a l/h doncaster - marshgate (top end) (land lying to the south west of chappell drive) SYK420084 and l/h doncaster - west street t/n SYK369801, all other real property, rights under any contract or other document, rights under any agreement for the sale of and the development and refurbishment of the real property;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Jun 13, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 27, 2005
    Delivered On May 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a doncaster - marshgate (top end) (land lying to the south west of chappell drive) t/n SYK420084 and l/h property k/a doncaster - west street t/n SYK369801 by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • May 06, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 22, 2005
    Delivered On Apr 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a marshgate (top end) (land lying to the south west of chappell drive) t/no SYK420084 & l/h property k/a west street, doncaster t/no SYK369801 and all other property, rights under any contract or agreement, the interest in the benefit of all guarantees, warranties and insurances and all related proceeds and other benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Apr 06, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 03, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a marshgate (top end)(land lying to the south west of chappell drive t/no SYK420084 doncaster and west street doncaster t/no SYK369801 all other real property, all rights under contract of other document, rights under any agreement relating to the acquisition of real property and rights under any agreement for the sale of any real property. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties (The Security Agent)
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 11, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H atlantic street altrincham t/n GM548796. L/h bangor works dept caernarfon road gwynedd t/n CYM167519. L/h bedford grain warehouse ford end road for further details of property charged please refer to form 395. by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 15, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at atlantic street, altrincham t/n GM548796, l/h property at bangor-works dept caernarfon road, gwynedd t/n CYM167519 and grain warehouse, ford end road, bedford for details of further properties charged please refer to form 395, by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 27, 2004
    Delivered On Sep 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage, all real property in england and wales, all other real property, all its present and future, rights under contract or other document, rights under any agreement relating to the acquisition of real property, and for the sale of any real property, relating to the development and refurbishment of real property;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Benefit of the Secured Parties)
    Transactions
    • Sep 06, 2004Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 13TH march 1998 and
    Created On Feb 27, 1998
    Delivered On Mar 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in terms of an undertaking dated 27TH february 1998
    Short particulars
    1.086 hectares to the east of bonnyton industrial estate kilmarnock 0.082 hectares to the east of bonnyton industrial estate kilmarnock 40629 hectares at slateford edinburgh 2.271 hectares at shettleston permanent way depot.
    Persons Entitled
    • British Railways Board
    Transactions
    • Mar 20, 1998Registration of a charge (395)
    Legal mortgage
    Created On Feb 27, 1998
    Delivered On Mar 05, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under schedule 6 to the agreement dated 26 july 1996
    Short particulars
    Freehold property k/a westerleigh training school south gloucestershire t/n GR188094.
    Persons Entitled
    • British Railways Board
    Transactions
    • Mar 05, 1998Registration of a charge (395)
    Legal mortgage
    Created On Feb 27, 1998
    Delivered On Mar 05, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under schedule 6 to the agreement dated 23 may 1996
    Short particulars
    Freehold property k/a hexthorpe depot doncaster t/n SYK371886.
    Persons Entitled
    • British Railways Board
    Transactions
    • Mar 05, 1998Registration of a charge (395)
    Rental assignment
    Created On Nov 25, 1996
    Delivered On Dec 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to each of the equitable mortgages as defined therein
    Short particulars
    All its right title benefit and interest in and to the rents being the rental income including all payments in respect of insurance contributions or service charges. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1996Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Nov 25, 1996
    Delivered On Dec 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 116/118 sturry road canterbury kent t/n: K373110 and the proceeds of sale thereof. 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
    • Dec 16, 1996Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Nov 25, 1996
    Delivered On Dec 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the north side of atlantic street altrincham greater manchester t/n: GM502177 and the proceeds of sale thereof. 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
    • Dec 16, 1996Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Nov 25, 1996
    Delivered On Dec 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the north east side southend arterial road romford essex t/n: EGL235628 and the proceeds of sale thereof. 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
    • Dec 16, 1996Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Nov 25, 1996
    Delivered On Dec 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a site BT109/3 lagonda road cowpen industrial estate billingham cleveland t/n: CE118378 and the proceeds of sale thereof. 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
    • Dec 16, 1996Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Nov 25, 1996
    Delivered On Dec 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on north east side of southend arterial road romford essex t/n: EGL105894 and the proceeds of sale thereof. 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
    • Dec 16, 1996Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Nov 25, 1996
    Delivered On Dec 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the north east side of southend arterial road romford essex t/n: NGL152167 and the proceeds of sale thereof. 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
    • Dec 16, 1996Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 07, 1994
    Delivered On Nov 24, 1994
    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
    • Nov 24, 1994Registration of a charge (395)
    • Oct 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 27, 1994
    Delivered On Nov 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 7/9 bedford street ampthill bedfordshire t/no BD148336 and the proceeds of sale thereof together with A. 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
    • Nov 01, 1994Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1990
    Delivered On Jul 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7/9 bedford street, ampthill bedfordshire title no: bd 148336.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1990Registration of a charge
    • Feb 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Nov 23, 1988
    Delivered On Dec 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    30A brunswick road, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 1988Registration of a charge
    • Mar 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 09, 1988
    Delivered On Nov 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11A dawkins road, hamworthy, poole, dorset. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 16, 1988Registration of a charge
    • Mar 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 15, 1982
    Delivered On Oct 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 15 sep 1982 and all other monies due under the terms of the charge.
    Short particulars
    93A, 95, 97, 99, 101 & 103 charterhouse street and 1/2 crown court and the site of crown court, islington title no:S. Ngl 376856, Z95045, ln 198230, 267791 together with the buildings erected thereon.
    Persons Entitled
    • J. Jarvis & Sons PLC
    Transactions
    • Oct 05, 1982Registration of a charge
    • Nov 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