STANLEY JARVIS LIMITED

STANLEY JARVIS LIMITED

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

    Company NameSTANLEY JARVIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07228049
    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 STANLEY JARVIS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is STANLEY JARVIS LIMITED located?

    Registered Office Address
    Hurlingham Chambers
    61 Station Road
    CO15 1SD Clacton-On-Sea
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANLEY JARVIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for STANLEY JARVIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registration of charge 072280490005, created on Nov 07, 2014

    18 pagesMR01

    Annual return made up to Apr 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    15 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Apr 20, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG United Kingdom on May 22, 2012

    1 pagesAD01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Accounts made up to Nov 30, 2010

    2 pagesAA

    Annual return made up to Apr 20, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Mark Andrew White as a director

    2 pagesAP01

    Previous accounting period shortened from Apr 30, 2011 to Nov 30, 2010

    1 pagesAA01

    Termination of appointment of Dennis Spencer as a director

    1 pagesTM01

    Appointment of Mr David John Spencer as a director

    2 pagesAP01

    legacy

    5 pagesMG01

    Appointment of Dennis Spencer as a director

    3 pagesAP01

    Termination of appointment of Ela Shah as a director

    1 pagesTM01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 20, 2010

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of STANLEY JARVIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, David John
    Lancaster Court
    Winchester Road
    CO13 9JN Frinton-On-Sea
    17
    Essex
    England
    Director
    Lancaster Court
    Winchester Road
    CO13 9JN Frinton-On-Sea
    17
    Essex
    England
    EnglandBritishBuilder118283590001
    WHITE, Mark Andrew
    Cobham Terrace, Southfleet Road
    Northfleet
    DA11 7AN Gravesend
    3
    Kent
    England
    Director
    Cobham Terrace, Southfleet Road
    Northfleet
    DA11 7AN Gravesend
    3
    Kent
    England
    EnglandBritishBuilder159776910001
    SHAH, Ela
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    United Kingdom
    Director
    Green Lane
    HA6 3AE Northwood
    47-49
    Middlesex
    United Kingdom
    United KingdomBritishAdministrator44948020001
    SPENCER, Dennis
    Winchester Road
    CO13 5SN Frinton On Sea
    19 Lancaster Court
    Essex
    Director
    Winchester Road
    CO13 5SN Frinton On Sea
    19 Lancaster Court
    Essex
    EnglandBritishBuilder150850960001

    Does STANLEY JARVIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 07, 2014
    Delivered On Nov 10, 2014
    Outstanding
    Brief description
    173B connaught avenue, frinton-on-sea, essex CO13 9AH registered at the land registry under title number EX894317.
    Contains Negative Pledge: Yes
    Persons Entitled
    • B.M. Samuels Finance Group PLC
    Transactions
    • Nov 10, 2014Registration of a charge (MR01)
    Legal charge of a registered estate
    Created On Nov 30, 2011
    Delivered On Dec 20, 2011
    Outstanding
    Amount secured
    £59,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land adjoining 4 percival road kirby le soken essex.
    Persons Entitled
    • Valerie Williams
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)
    Legal charge
    Created On Nov 30, 2011
    Delivered On Dec 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land adjoining 4 percival road, kirby le soken, frinton on sea, t/no; EX870420 see image for full details.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    Debenture (fixed and floating charge)
    Created On Nov 30, 2011
    Delivered On Dec 07, 2011
    Outstanding
    Amount secured
    £170,000.00 due or to become due
    Short particulars
    A fixed and floating charge over all property and assets both present and future see image for full details.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Aug 25, 2010
    Delivered On Sep 10, 2010
    Outstanding
    Amount secured
    £300,000.00 due or to become due from the company to the chargee
    Short particulars
    A fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)

    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