JARVIS PROJECTS LIMITED

JARVIS PROJECTS LIMITED

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

    Company NameJARVIS PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02938062
    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 PROJECTS LIMITED?

    • (4521) /
    • (4541) /
    • (7487) /

    Where is JARVIS PROJECTS LIMITED located?

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

    What are the latest accounts for JARVIS PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for JARVIS PROJECTS 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 Sep 13, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2010

    Statement of capital on Sep 20, 2010

    • Capital: GBP 400,001
    SH01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2007

    3 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Mar 31, 2006

    8 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2005

    20 pagesAA

    legacy

    2 pages403a

    legacy

    1 pages403a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2004

    24 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of JARVIS PROJECTS 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
    DIRECTORATE SERVICES LIMITED
    Meridian House The Crescent
    YO24 1AW York
    North Yorkshire
    Director
    Meridian House The Crescent
    YO24 1AW York
    North Yorkshire
    103992880001
    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
    British7343320001
    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
    British52531230004
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Secretary
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    British2826100001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Secretary
    120 East Road
    N1 6AA London
    38524190001
    BARD, Harvey Phillip
    110 Leonard Street
    EC2A 3QD London
    Director
    110 Leonard Street
    EC2A 3QD London
    British12460730001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    CRAWFORD, Clive Wilson
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    Director
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    EnglandBritish67610070002
    CUNNINGHAM, Anthony
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    Director
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    EnglandBritish135811090001
    ELWORTHY, James Christopher Eric
    12 Vaughan Avenue
    W6 0XS London
    Director
    12 Vaughan Avenue
    W6 0XS London
    British42103010001
    EVANS, David Clark
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    EnglandBritish102876290001
    GARDINER, Patrick Hugh
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    Director
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    British63883470001
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    British102379260001
    HENDERSON, Stuart David
    Little Combes Green Hailey
    HP27 0RP Princes Risborough
    Buckinghamshire
    Director
    Little Combes Green Hailey
    HP27 0RP Princes Risborough
    Buckinghamshire
    United KingdomBritish36953080001
    HOWIE, James Campbell
    14 Dunbeath Avenue
    Newton Mearns
    G77 5NS Glasgow
    Director
    14 Dunbeath Avenue
    Newton Mearns
    G77 5NS Glasgow
    British9999880001
    HUTCHISON, David Alan
    High Paddock
    Wilkes Farm Doynton
    BS15 5TJ Bristol
    Avon
    Director
    High Paddock
    Wilkes Farm Doynton
    BS15 5TJ Bristol
    Avon
    British69781090002
    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
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritish146249130001
    LUCAS, Barry
    40 Grovelands Road
    Palmers Green
    N13 4RH London
    Director
    40 Grovelands Road
    Palmers Green
    N13 4RH London
    British6709900001
    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
    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
    EnglandBritish2646590001
    MURRAY, David Anthony
    6 Thorley Gardens
    Pyrford
    GU22 8UL Woking
    Surrey
    Director
    6 Thorley Gardens
    Pyrford
    GU22 8UL Woking
    Surrey
    United KingdomU.K.35234070001
    RAE, Alistair Kynoch
    45 Lilyville Road
    SW6 5DP London
    Director
    45 Lilyville Road
    SW6 5DP London
    United KingdomBritish53806830002
    SHAW, Geoffrey Robert
    27 St Johns Road
    IG10 1RZ Loughton
    Essex
    Director
    27 St Johns Road
    IG10 1RZ Loughton
    Essex
    EnglandBritish50765930002
    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 KingdomBritish110729740001
    WALLACE, Robert Anthony
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    Director
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    EnglandBritish57589480001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001
    L G DIRECTORS LIMITED
    66 Wigmore Street
    W1U 2HA London
    Director
    66 Wigmore Street
    W1U 2HA London
    32511640002

    Does JARVIS PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares charge
    Created On Dec 05, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the borrower (as defined) to any finance party under each finance document (as defined) and of the relevant chargor to any finance party under the shares charge except for any obligation which,ifit were so included,would result in the shares charge contravening section 151 of the companies act 1985
    Short particulars
    (A) all the shares (as defined);and (b) all related rights (as defined) accruing to the shares.. See the mortgage charge document for full details.
    Persons Entitled
    • Newcourt Capital Inc.,as Agent and Trustee for Itself and Each of Thefinance Parties (As Defined)
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • Jan 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Intercreditor agreement
    Created On Dec 05, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    All present and future liabilities (actual or contingent) payable or owing by the company to any senior creditor (as defined) under or in connection with the finance documents (as defined) together with any refinancing,novation,refunding,deferral or extension of any of those liabilities;any further advances which may be made by a senior creditor to the company under any agreement expressed to be supplemental to any of the finance documents
    Short particulars
    If at any time prior to the senior debt discharge date: (a) jarvis receives a payment or distribution in cash or in kind of,or on account of,any of the junior liabilities not permitted by clause 6 (permitted payments) of the intercreditor agreement; (b) the company makes any payment or distribution in cash or in kind to jarvis on account of the purchase or other acquisition of any of the junior liabilities.. See the mortgage charge document for full details.
    Persons Entitled
    • Newcourt Capital Inc.,as Agent for and on Behalf of the Finance Parties (In This Capacity the "Agent")
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • Jan 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 30, 1997
    Delivered On Oct 03, 1997
    Outstanding
    Amount secured
    All monies due or to become due from jarvis (insignia house) limited to the chargee under or pursuant to a facility letter dated 27TH march 1997 as from time to time amended varied or supplemented
    Short particulars
    F/H land and buildings on the south side of new cross road and the west side of st james t/no TGL124526 and all buildings and fixtures (including trade fixtures) fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    Assignment of contract rights
    Created On May 30, 1997
    Delivered On Jun 06, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the facility letter (as defined)
    Short particulars
    By way of assignment all the company's right title and interest in and the full benefit of each of the contracts (as defined in paragraph 4) and all rights and benefits whatsoever in respect of amounts receivable or accuring to the company under each of the contracts including (but without prejudice to the generality of the foregoing) all claims for damages in respect of any breach of any contract by any party other than the company (and so that all the aforesaid premises assigned to the bank are herein called the "assigned property") to hold the same to the bank absolutely.. See the mortgage charge document for full details.
    Persons Entitled
    • Nws Bank PLC (The "Bank")
    Transactions
    • Jun 06, 1997Registration of a charge (395)
    Mortgage
    Created On May 30, 1997
    Delivered On Jun 06, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to a facility letter dated 27TH march 1997 from the bank to the company and jarvis PLC as from time to time amended, varied or supplemented
    Short particulars
    By way of legal mortgage the f/h land and buildings on the south side of new cross road and the west side of st james's t/n-TGL124526. By way of first fixed charge all present and future book and other debts. By way of first floating charge all the mortgaged chattels.. See the mortgage charge document for full details.
    Persons Entitled
    • Nws Bank PLC (The "Bank")
    Transactions
    • Jun 06, 1997Registration of a charge (395)
    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. See the mortgage charge document for full details.
    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 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
    Land lying to the east side of upper halliford road spelthorne surrey t/n-SY393041 and/or 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
    • Nov 24, 1994Registration of a charge (395)
    • Apr 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    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
    Land and buildings lying to the east of upper halliford road sunbury upon thames surrey t/n-SY393040 and/or 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
    • Nov 24, 1994Registration of a charge (395)
    • Apr 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    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
    Land lying to the west of lyndhurst avenue sunbury upon thames surrey t/n-SY514855 and/or 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
    • Nov 24, 1994Registration of a charge (395)
    • Apr 30, 1998Statement 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