Company NameJarvis Construction (UK) Limited
Company StatusDissolved
Company Number02833805
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date28 September 2013 (10 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKjell Konrad Karlsen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed01 June 2007(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 28 September 2013)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressApartment 2
110 Duffield Road
Derby
Derbyshire
DE22 1BG
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 28 September 2013)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed04 October 1999(6 years, 3 months after company formation)
Appointment Duration13 years, 12 months (closed 28 September 2013)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameMr Anthony John Rush
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigend
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DH
Scotland
Director NameGeoffrey John Newman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1995)
RoleCompany Director
Correspondence AddressThe Cottage
Little Piggotts
North Dean
Bucks
HP14 4NF
Secretary NameStanley Bertrand John Hodge
NationalityBritish
StatusResigned
Appointed20 October 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1995)
RoleSecretary
Correspondence Address140 Newton Street
Greenock
Renfrewshire
PA16 8SJ
Scotland
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameThomas Drummond Gibson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressNellfield House
Braidwood
Carluke
Lanarkshire
ML8 4PP
Scotland
Director NameStephen Glynn Hurrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address8 Holmefield
Farndon
Newark
Nottinghamshire
NG24 3TZ
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 08 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameJoseph James Fitzgerald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleCompany Director
Correspondence Address15 Bentinck Street
Galston
Ayrshire
KA4 8HT
Scotland
Director NameDavid Michael Freeborn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressKettridges
Wood End
Widdington
Essex
CB11 3SN
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 February 2004)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Secretary NameRobert William Kendall
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1996)
RoleConstruction Manager
Correspondence Address42 Bounds Oak Way
Tunbridge Wells
Kent
TN4 0TN
Director NameRichard William Gallacher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 1996)
RoleCompany Director
Correspondence Address7 Skaterigg Drive
Glasgow
G13 1SR
Scotland
Director NameMr William Anthony Marco McBride
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Greta Meek Lane
Milton Of Campsie
Glasgow
G66 8BF
Scotland
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NamePeter Miles Richardson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 January 2003)
RoleCivil Engineer
Correspondence Address71 De Tany Court
St Albans
Hertfordshire
AL1 1TX
Director NameMr Paul Stephen Goddard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1999)
RoleManaging Director
Correspondence Address10 Sirius Building Atlantic Wharf
3 Jardine Road
London
E1 9WE
Director NameRobert Manuel Brookfield
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressSt Margarets
2 Royal Terrace
Linlithgow
West Lothian
EH49 6HQ
Scotland
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr David Clark Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyle House
67 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(10 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(10 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMr Noel Broadbent
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kerver Lane
Dunnington
York
YO19 5SL
Director NameRichard William Entwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2009)
RoleCompany Director
Correspondence AddressRosemead Farm
Moor Monkton
York
North Yorkshire
YO26 8JA
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5.3m at 1Jarvis PLC
100.00%
Ordinary

Financials

Year2014
Turnover£715,000
Net Worth-£105,268,000
Cash£68,000,000
Current Liabilities£176,467,000

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 2013Final Gazette dissolved following liquidation (1 page)
28 September 2013Final Gazette dissolved following liquidation (1 page)
28 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
28 June 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
10 September 2012Liquidators' statement of receipts and payments to 6 July 2012 (15 pages)
10 September 2012Liquidators statement of receipts and payments to 6 July 2012 (15 pages)
10 September 2012Liquidators statement of receipts and payments to 6 July 2012 (15 pages)
10 September 2012Liquidators' statement of receipts and payments to 6 July 2012 (15 pages)
20 September 2011Liquidators statement of receipts and payments (16 pages)
20 September 2011Liquidators' statement of receipts and payments (16 pages)
20 September 2011Liquidators' statement of receipts and payments (16 pages)
28 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Court order insolvency:c/o replacement of liquidator (8 pages)
24 June 2011Court order INSOLVENCY:c/o replacement of liquidator (8 pages)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
16 July 2010Statement of affairs with form 4.19 (9 pages)
16 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-07
(1 page)
16 July 2010Registered office address changed from Meridian House, the Crescent York North Yorkshire YO24 1AW on 16 July 2010 (1 page)
16 July 2010Statement of affairs with form 4.19 (9 pages)
16 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2010Registered office address changed from Meridian House, the Crescent York North Yorkshire YO24 1AW on 16 July 2010 (1 page)
16 October 2009Full accounts made up to 31 March 2009 (17 pages)
16 October 2009Full accounts made up to 31 March 2009 (17 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
4 September 2009Appointment terminated director richard entwistle (1 page)
4 September 2009Appointment Terminated Director richard entwistle (1 page)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (19 pages)
6 August 2008Full accounts made up to 31 March 2008 (19 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 April 2008Director appointed stuart wilson laird (3 pages)
28 April 2008Director appointed stuart wilson laird (3 pages)
18 January 2008Registered office changed on 18/01/08 from: 28 windmill street london W1T 2JJ (1 page)
18 January 2008Registered office changed on 18/01/08 from: 28 windmill street london W1T 2JJ (1 page)
16 August 2007Return made up to 30/06/07; full list of members (7 pages)
16 August 2007Return made up to 30/06/07; full list of members (7 pages)
7 August 2007Full accounts made up to 2 April 2007 (19 pages)
7 August 2007Full accounts made up to 2 April 2007 (19 pages)
7 August 2007Full accounts made up to 2 April 2007 (19 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (3 pages)
29 June 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
21 November 2006Full accounts made up to 31 March 2006 (23 pages)
21 November 2006Full accounts made up to 31 March 2006 (23 pages)
5 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 July 2006Return made up to 30/06/06; full list of members (2 pages)
1 June 2006Full accounts made up to 31 March 2005 (23 pages)
1 June 2006Full accounts made up to 31 March 2005 (23 pages)
6 April 2006Auditor's resignation (1 page)
6 April 2006Auditor's resignation (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Full accounts made up to 31 March 2004 (25 pages)
8 February 2006Full accounts made up to 31 March 2004 (25 pages)
21 July 2005Return made up to 30/06/05; full list of members (3 pages)
21 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 July 2005Location of register of members (1 page)
18 July 2005Location of register of members (1 page)
4 May 2005Registered office changed on 04/05/05 from: 28 windmill street london W1T 2JJ (1 page)
4 May 2005Registered office changed on 04/05/05 from: 28 windmill street london W1T 2JJ (1 page)
25 April 2005Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UE (1 page)
25 April 2005Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UE (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
7 July 2004Return made up to 30/06/04; full list of members (3 pages)
7 July 2004Return made up to 30/06/04; full list of members (3 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
4 December 2003Return made up to 30/06/03; full list of members (7 pages)
4 December 2003Return made up to 30/06/03; full list of members (7 pages)
6 November 2003Full accounts made up to 31 March 2003 (21 pages)
6 November 2003Full accounts made up to 31 March 2003 (21 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003Director resigned (1 page)
18 June 2003New director appointed (4 pages)
18 June 2003New director appointed (4 pages)
3 April 2003Particulars of mortgage/charge (15 pages)
3 April 2003Particulars of mortgage/charge (15 pages)
28 January 2003Memorandum and Articles of Association (16 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (5 pages)
28 January 2003New director appointed (5 pages)
28 January 2003Memorandum and Articles of Association (16 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
6 October 2002Full accounts made up to 31 March 2002 (22 pages)
6 October 2002Full accounts made up to 31 March 2002 (22 pages)
9 August 2002Return made up to 30/06/02; full list of members (7 pages)
9 August 2002Return made up to 30/06/02; full list of members (7 pages)
25 September 2001Full accounts made up to 31 March 2001 (17 pages)
25 September 2001Full accounts made up to 31 March 2001 (17 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
25 July 2001Return made up to 30/06/01; full list of members (8 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Return made up to 30/06/01; full list of members (8 pages)
4 April 2001Particulars of mortgage/charge (6 pages)
4 April 2001Particulars of mortgage/charge (6 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2000Full accounts made up to 31 March 2000 (17 pages)
18 October 2000Full accounts made up to 31 March 2000 (17 pages)
28 July 2000Return made up to 30/06/00; full list of members (8 pages)
28 July 2000Return made up to 30/06/00; full list of members (8 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
24 August 1999Memorandum and Articles of Association (33 pages)
24 August 1999Full accounts made up to 31 March 1999 (17 pages)
24 August 1999Full accounts made up to 31 March 1999 (17 pages)
24 August 1999Memorandum and Articles of Association (33 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 July 1999Return made up to 30/06/99; no change of members (8 pages)
23 July 1999Return made up to 30/06/99; no change of members (8 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
3 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
3 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 March 1998 (17 pages)
8 October 1998Full accounts made up to 31 March 1998 (17 pages)
30 July 1998Return made up to 30/06/98; no change of members (6 pages)
30 July 1998Return made up to 30/06/98; no change of members (6 pages)
22 December 1997Particulars of mortgage/charge (27 pages)
22 December 1997Particulars of mortgage/charge (27 pages)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
29 October 1997Full accounts made up to 31 March 1997 (17 pages)
29 October 1997Full accounts made up to 31 March 1997 (17 pages)
28 July 1997Return made up to 30/06/97; full list of members (15 pages)
28 July 1997Return made up to 30/06/97; full list of members (15 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
11 March 1997Ad 06/01/97--------- £ si 1299001@1 (2 pages)
11 March 1997Statement of affairs (6 pages)
11 March 1997Ad 06/01/97--------- £ si 1299001@1 (2 pages)
11 March 1997Statement of affairs (6 pages)
27 February 1997Ad 06/01/97--------- £ si 1299001@1=1299001 £ ic 4000000/5299001 (2 pages)
27 February 1997Ad 06/01/97--------- £ si 1299001@1=1299001 £ ic 4000000/5299001 (2 pages)
17 February 1997Nc inc already adjusted 06/01/97 (1 page)
17 February 1997Nc inc already adjusted 06/01/97 (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
26 January 1997£ nc 4000000/6000000 06/01/97 (1 page)
26 January 1997£ nc 4000000/6000000 06/01/97 (1 page)
19 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
29 November 1996New director appointed (4 pages)
29 November 1996New director appointed (4 pages)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
11 September 1996Full accounts made up to 31 December 1995 (8 pages)
11 September 1996Full accounts made up to 31 December 1995 (8 pages)
22 August 1996Company name changed jarvis construction (scotland) l imited\certificate issued on 23/08/96 (2 pages)
22 August 1996Company name changed jarvis construction (scotland) l imited\certificate issued on 23/08/96 (2 pages)
3 July 1996Registered office changed on 03/07/96 from: construction house southend road romford essex RM3 0NU (1 page)
3 July 1996Registered office changed on 03/07/96 from: construction house southend road romford essex RM3 0NU (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 1 April 1995 (6 pages)
8 February 1996Full accounts made up to 1 April 1995 (6 pages)
8 February 1996Full accounts made up to 1 April 1995 (6 pages)
19 January 1996Director resigned (1 page)
19 January 1996Director resigned (1 page)
19 January 1996Director resigned (1 page)
19 January 1996Director resigned (1 page)
28 July 1995Director resigned (1 page)
28 July 1995Director resigned (2 pages)
21 July 1995Director resigned (1 page)
21 July 1995Director resigned (2 pages)
18 July 1995Return made up to 30/06/95; full list of members (19 pages)
18 July 1995Return made up to 30/06/95; full list of members (19 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
6 June 1995New director appointed (3 pages)
6 June 1995Secretary resigned;new secretary appointed (4 pages)
6 June 1995Registered office changed on 06/06/95 from: astor house station road bourne end buckinghamshire SL8 5YP (1 page)
6 June 1995New director appointed (4 pages)
6 June 1995Director resigned;new director appointed (3 pages)
6 June 1995New director appointed (3 pages)
6 June 1995Secretary resigned;new secretary appointed (3 pages)
6 June 1995Registered office changed on 06/06/95 from: astor house station road bourne end buckinghamshire SL8 5YP (1 page)
6 June 1995New director appointed (4 pages)
6 June 1995Director resigned;new director appointed (4 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
17 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 May 1995Particulars of mortgage/charge (8 pages)
9 May 1995Particulars of mortgage/charge (7 pages)
18 April 1995Company name changed shanks & mcewan construction lim ited\certificate issued on 18/04/95 (2 pages)
18 April 1995Company name changed shanks & mcewan construction lim ited\certificate issued on 18/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
10 November 1994Full accounts made up to 26 March 1994 (6 pages)
10 November 1994Full accounts made up to 26 March 1994 (6 pages)
30 August 1994Auditor's resignation (1 page)
30 August 1994Auditor's resignation (1 page)
19 July 1994Return made up to 30/06/94; full list of members (11 pages)
19 July 1994Return made up to 30/06/94; full list of members (11 pages)
30 June 1994Registered office changed on 30/06/94 from: ryecote place 22/28 cambridge street aylesbury buckinghamshire HP20 1RS (1 page)
30 June 1994Registered office changed on 30/06/94 from: ryecote place 22/28 cambridge street aylesbury buckinghamshire HP20 1RS (1 page)
15 April 1994New director appointed (8 pages)
15 April 1994New director appointed (8 pages)
15 April 1994New director appointed (8 pages)
15 April 1994New director appointed (8 pages)
7 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 April 1994Nc inc already adjusted 24/03/94 (1 page)
7 April 1994Ad 24/03/94--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
7 April 1994Nc inc already adjusted 24/03/94 (1 page)
7 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 April 1994Ad 24/03/94--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
18 November 1993Director resigned;new director appointed (9 pages)
18 November 1993Director resigned;new director appointed (9 pages)
18 November 1993Director resigned;new director appointed (9 pages)
18 November 1993Secretary resigned;new secretary appointed (9 pages)
1 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 October 1993Registered office changed on 27/10/93 from: royal london house 22/25 finsbury sq london EC2A 1DS (1 page)
27 October 1993Accounting reference date notified as 31/03 (1 page)
27 October 1993Registered office changed on 27/10/93 from: royal london house 22/25 finsbury sq london EC2A 1DS (1 page)
27 October 1993Accounting reference date notified as 31/03 (1 page)
26 October 1993Company name changed\certificate issued on 26/10/93 (2 pages)
26 October 1993Company name changed\certificate issued on 26/10/93 (2 pages)
7 July 1993Incorporation (40 pages)
7 July 1993Incorporation (40 pages)