JARVIS RAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameJARVIS RAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02995419
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeYes

    What is the purpose of JARVIS RAIL LIMITED?

    • (6010) /

    Where is JARVIS RAIL LIMITED located?

    Registered Office Address
    02995419 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS FACILITIES LIMITEDJun 18, 1996Jun 18, 1996
    NORTHERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITEDNov 28, 1994Nov 28, 1994

    What are the latest accounts for JARVIS RAIL 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 is the status of the latest confirmation statement for JARVIS RAIL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 28, 2016
    Next Confirmation Statement DueDec 12, 2016
    OverdueYes

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

    Annual Return
    Last Annual Return

    What are the latest filings for JARVIS RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 02995419 - Companies House Default Address, Cardiff, CF14 8LH on Nov 12, 2024

    1 pagesRP05

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stuart Wilson Laird as a director on Feb 13, 2015

    1 pagesTM01

    Termination of appointment of Secretariat Services Limited as a secretary on Feb 11, 2015

    1 pagesTM02

    Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on Feb 11, 2015

    TM01

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Insolvency filing

    Insolvency:re form 2.15 up to 08/01/2013
    2 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:form 2.19 - notice of discharge of administration order & court order
    26 pagesLIQ MISC OC

    Miscellaneous

    Court order ending admin order
    1 pagesMISC

    Appointment of an administrator

    9 pages2.12B

    Insolvency filing

    Insolvency:old admin case form 2.15 31/03/2010 to 29/09/2012
    2 pagesLIQ MISC

    Insolvency filing

    Insolvency:form 2.15B - progress report 30/03/12
    3 pagesLIQ MISC

    Insolvency filing

    Insolvency:form 2.15 - 31/03/2011 to 29/09/2011
    3 pagesLIQ MISC

    Registered office address changed from , Athene Place 66 Shoe Lane, London, EC4A 6BQ on Jun 13, 2011

    2 pagesAD01

    Notice of vacation of office by administrator

    9 pages2.39B

    Who are the officers of JARVIS RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Secretary
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    British20374510001
    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
    BRAZIER, Martin
    14 Cleve Avenue
    Toton
    NG9 6JH Nottingham
    Director
    14 Cleve Avenue
    Toton
    NG9 6JH Nottingham
    EnglandBritish77374440002
    BROADBENT, Noel
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    Director
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    EnglandBritish60192070001
    BROADBENT, Noel
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    Director
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    EnglandBritish60192070001
    CLARKE, Robert John
    Candacraig
    Wass
    YO61 4AX York
    North Yorkshire
    Director
    Candacraig
    Wass
    YO61 4AX York
    North Yorkshire
    United KingdomBritish83691100001
    CORNELL, Jim Scott
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    Director
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    EnglandBritish41121380001
    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
    DAVIES, William Richard
    35 Jervis Court
    Sutton On Derwent
    YO41 4JX York
    North Yorkshire
    Director
    35 Jervis Court
    Sutton On Derwent
    YO41 4JX York
    North Yorkshire
    British102300730001
    DEARMAN, Peter Graham
    62 Middlecave Road
    YO17 0NE Malton
    North Yorkshire
    Director
    62 Middlecave Road
    YO17 0NE Malton
    North Yorkshire
    British54460190001
    DOGGETT, David Philip
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    Director
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    British41122990001
    DOYLE, Robert John
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    Director
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    British79420210002
    ENTWISTLE, Richard William
    Rosemead Farm
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    Director
    Rosemead Farm
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    British50174710002
    EWEN, Robert John Tuch
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    Director
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    United KingdomBritish49940200001
    FAWCETT, David Fred
    White Rose Cottage
    Main Street Bilbrough
    YO23 3PH York
    North Yorkshire
    Director
    White Rose Cottage
    Main Street Bilbrough
    YO23 3PH York
    North Yorkshire
    British97392030001
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    British102379260001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Director
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    United KingdomBritish38256370001
    HOUGHTON, Michael David
    Field House Back Lane
    Retford Road
    S81 8HB Blyth
    Director
    Field House Back Lane
    Retford Road
    S81 8HB Blyth
    British98817600002
    HURRELL, Stephen Glynn
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    Director
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    British50751120001
    HURRELL, Stephen Glynn
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    Director
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    British50751120001
    HYDE, Kevin Oliver
    12 Mount Parade
    YO24 4AB York
    Director
    12 Mount Parade
    YO24 4AB York
    British66509100002
    IVES, Charles Edmund
    12 Church Close
    Wingerworth
    S42 6QA Chesterfield
    Derbyshire
    Director
    12 Church Close
    Wingerworth
    S42 6QA Chesterfield
    Derbyshire
    British78691290001
    JENNER, Terence Anthony
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    Director
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    EnglandBritish38697060001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    KEEGAN, James
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    Director
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    United KingdomBritish33140110001
    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
    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
    LEZALA, Andrew Peter
    11 Finch Crescent
    Mickleover
    DE3 0TT Derby
    Derbyshire
    Director
    11 Finch Crescent
    Mickleover
    DE3 0TT Derby
    Derbyshire
    British85889200001
    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
    MCHALE, Patrick Antony
    Severels Farm
    Brierhill Lane Hatfield Close
    DN7 6HA Doncaster
    South Yorkshire
    Director
    Severels Farm
    Brierhill Lane Hatfield Close
    DN7 6HA Doncaster
    South Yorkshire
    United KingdomBritish116761790001
    MCKEEVER, Michael Stuart
    The Coach House
    Plainville Lane, Wigginton
    YO32 2RG York
    North Yorkshire
    Director
    The Coach House
    Plainville Lane, Wigginton
    YO32 2RG York
    North Yorkshire
    United KingdomBritish79851890002
    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

    Does JARVIS RAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2013Administration ended
    Mar 31, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Neville Barry Kahn
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Philip Stephen Bowers
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Ian Brown
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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