JARVIS DESIGN SERVICES LIMITED
Overview
| Company Name | JARVIS DESIGN SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03469996 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JARVIS DESIGN SERVICES LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is JARVIS DESIGN SERVICES LIMITED located?
| Registered Office Address | 50 Fore Street EX12 2AD Seaton Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JARVIS DESIGN SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPRINGFIELD STOREMORE LIMITED | Nov 24, 1997 | Nov 24, 1997 |
What are the latest accounts for JARVIS DESIGN SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for JARVIS DESIGN SERVICES 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) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||
Director's details changed for Mr Andrew Willard Jarvis on Jul 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 24, 2022 with updates | 5 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Margaret Alice Webb as a secretary on Apr 20, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 24, 2020 with updates | 5 pages | CS01 | ||
Change of details for Mr Andrew Willard Jarvis as a person with significant control on Dec 10, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Andrew Willard Jarvis on Dec 10, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2018 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Andrew Willard Jarvis as a secretary on Mar 23, 2017 | 1 pages | TM02 | ||
Secretary's details changed for Margaret Alice Jarvis on Mar 23, 2017 | 1 pages | CH03 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Nov 24, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||
Who are the officers of JARVIS DESIGN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARVIS, Andrew Willard | Director | EX12 2AD Seaton 50 Fore Street Devon United Kingdom | United Kingdom | British | 73854590005 | |||||
| JARVIS, Andrew Willard | Secretary | Stone Cottage Bittles Green, Motcombe SP7 9NX Shaftsbury Dorset | British | 73854590003 | ||||||
| WEBB, Margaret Alice | Secretary | Stone Cottage Bittles Green, Motcombe SP7 9NX Shaftesbury Dorset | British | 86129930004 | ||||||
| HIGHSTONE SECRETARIES LIMITED | Nominee Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014180001 | |||||||
| HILLIER & CO LIMITED | Secretary | 74 Aslett Street SW18 2BQ London | 47898180001 | |||||||
| JARVIS, Evelyne Mary | Director | Ryall Road Ryall DT6 6EG Bridport Whellers Dorset | British | 66653920002 | ||||||
| LINHAM, Cyrill | Director | Springhead 23 Springfield Road BA13 3QQ Westbury Wiltshire | British | 55995710001 | ||||||
| HIGHSTONE DIRECTORS LIMITED | Nominee Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014170001 | |||||||
| HILLIER & CO LIMITED | Director | 74 Aslett Street SW18 2BQ London | 47898180001 |
Who are the persons with significant control of JARVIS DESIGN SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Willard Jarvis | Apr 06, 2016 | EX12 2AD Seaton 50 Fore Street Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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