STANLEY JARVIS LIMITED
Overview
| Company Name | STANLEY JARVIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07228049 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STANLEY JARVIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for STANLEY JARVIS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STANLEY JARVIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registration of charge 072280490005, created on Nov 07, 2014 | 18 pages | MR01 | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG United Kingdom on May 22, 2012 | 1 pages | AD01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Accounts made up to Nov 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Apr 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Mark Andrew White as a director | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Apr 30, 2011 to Nov 30, 2010 | 1 pages | AA01 | ||||||||||
Termination of appointment of Dennis Spencer as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Spencer as a director | 2 pages | AP01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Appointment of Dennis Spencer as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Ela Shah as a director | 1 pages | TM01 | ||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of STANLEY JARVIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCER, David John | Director | Lancaster Court Winchester Road CO13 9JN Frinton-On-Sea 17 Essex England | England | British | Builder | 118283590001 | ||||
| WHITE, Mark Andrew | Director | Cobham Terrace, Southfleet Road Northfleet DA11 7AN Gravesend 3 Kent England | England | British | Builder | 159776910001 | ||||
| SHAH, Ela | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex United Kingdom | United Kingdom | British | Administrator | 44948020001 | ||||
| SPENCER, Dennis | Director | Winchester Road CO13 5SN Frinton On Sea 19 Lancaster Court Essex | England | British | Builder | 150850960001 |
Does STANLEY JARVIS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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