110 Duffield Road
Derby
Derbyshire
DE22 1BG
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 September 2013) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 1999(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 28 September 2013) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakdene Road Sevenoaks Kent TN13 3HH |
Director Name | Mr Anthony John Rush |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigend Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DH Scotland |
Director Name | Geoffrey John Newman |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | The Cottage Little Piggotts North Dean Bucks HP14 4NF |
Secretary Name | Stanley Bertrand John Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 1995) |
Role | Secretary |
Correspondence Address | 140 Newton Street Greenock Renfrewshire PA16 8SJ Scotland |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Thomas Drummond Gibson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Nellfield House Braidwood Carluke Lanarkshire ML8 4PP Scotland |
Director Name | Stephen Glynn Hurrell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 8 Holmefield Farndon Newark Nottinghamshire NG24 3TZ |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 08 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Joseph James Fitzgerald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 15 Bentinck Street Galston Ayrshire KA4 8HT Scotland |
Director Name | David Michael Freeborn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Kettridges Wood End Widdington Essex CB11 3SN |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 February 2004) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Secretary Name | Robert William Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1996) |
Role | Construction Manager |
Correspondence Address | 42 Bounds Oak Way Tunbridge Wells Kent TN4 0TN |
Director Name | Richard William Gallacher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 7 Skaterigg Drive Glasgow G13 1SR Scotland |
Director Name | Mr William Anthony Marco McBride |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Greta Meek Lane Milton Of Campsie Glasgow G66 8BF Scotland |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(3 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Peter Miles Richardson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 January 2003) |
Role | Civil Engineer |
Correspondence Address | 71 De Tany Court St Albans Hertfordshire AL1 1TX |
Director Name | Mr Paul Stephen Goddard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 October 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 Oakland Place Buckhurst Hill Essex IG9 5JZ |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 10 Sirius Building Atlantic Wharf 3 Jardine Road London E1 9WE |
Director Name | Robert Manuel Brookfield |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | St Margarets 2 Royal Terrace Linlithgow West Lothian EH49 6HQ Scotland |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr David Clark Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyle House 67 Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Mr Noel Broadbent |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kerver Lane Dunnington York YO19 5SL |
Director Name | Richard William Entwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | Rosemead Farm Moor Monkton York North Yorkshire YO26 8JA |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne & Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5.3m at 1 | Jarvis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £715,000 |
Net Worth | -£105,268,000 |
Cash | £68,000,000 |
Current Liabilities | £176,467,000 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
28 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 June 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (15 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 6 July 2012 (15 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 6 July 2012 (15 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (15 pages) |
20 September 2011 | Liquidators statement of receipts and payments (16 pages) |
20 September 2011 | Liquidators' statement of receipts and payments (16 pages) |
20 September 2011 | Liquidators' statement of receipts and payments (16 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
24 June 2011 | Court order INSOLVENCY:c/o replacement of liquidator (8 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
16 July 2010 | Statement of affairs with form 4.19 (9 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Registered office address changed from Meridian House, the Crescent York North Yorkshire YO24 1AW on 16 July 2010 (1 page) |
16 July 2010 | Statement of affairs with form 4.19 (9 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Registered office address changed from Meridian House, the Crescent York North Yorkshire YO24 1AW on 16 July 2010 (1 page) |
16 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
4 September 2009 | Appointment terminated director richard entwistle (1 page) |
4 September 2009 | Appointment Terminated Director richard entwistle (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 April 2008 | Director appointed stuart wilson laird (3 pages) |
28 April 2008 | Director appointed stuart wilson laird (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 28 windmill street london W1T 2JJ (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 28 windmill street london W1T 2JJ (1 page) |
16 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
16 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
7 August 2007 | Full accounts made up to 2 April 2007 (19 pages) |
7 August 2007 | Full accounts made up to 2 April 2007 (19 pages) |
7 August 2007 | Full accounts made up to 2 April 2007 (19 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
5 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 June 2006 | Full accounts made up to 31 March 2005 (23 pages) |
1 June 2006 | Full accounts made up to 31 March 2005 (23 pages) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Full accounts made up to 31 March 2004 (25 pages) |
8 February 2006 | Full accounts made up to 31 March 2004 (25 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 July 2005 | Location of register of members (1 page) |
18 July 2005 | Location of register of members (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 28 windmill street london W1T 2JJ (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 28 windmill street london W1T 2JJ (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UE (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UE (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of register of members (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Return made up to 30/06/04; full list of members (3 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (3 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
4 December 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 December 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (4 pages) |
18 June 2003 | New director appointed (4 pages) |
3 April 2003 | Particulars of mortgage/charge (15 pages) |
3 April 2003 | Particulars of mortgage/charge (15 pages) |
28 January 2003 | Memorandum and Articles of Association (16 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (5 pages) |
28 January 2003 | New director appointed (5 pages) |
28 January 2003 | Memorandum and Articles of Association (16 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
4 April 2001 | Particulars of mortgage/charge (6 pages) |
4 April 2001 | Particulars of mortgage/charge (6 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
18 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
24 August 1999 | Memorandum and Articles of Association (33 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
24 August 1999 | Memorandum and Articles of Association (33 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 30/06/99; no change of members (8 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (8 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
30 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
22 December 1997 | Particulars of mortgage/charge (27 pages) |
22 December 1997 | Particulars of mortgage/charge (27 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
29 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (15 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (15 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
11 March 1997 | Ad 06/01/97--------- £ si 1299001@1 (2 pages) |
11 March 1997 | Statement of affairs (6 pages) |
11 March 1997 | Ad 06/01/97--------- £ si 1299001@1 (2 pages) |
11 March 1997 | Statement of affairs (6 pages) |
27 February 1997 | Ad 06/01/97--------- £ si 1299001@1=1299001 £ ic 4000000/5299001 (2 pages) |
27 February 1997 | Ad 06/01/97--------- £ si 1299001@1=1299001 £ ic 4000000/5299001 (2 pages) |
17 February 1997 | Nc inc already adjusted 06/01/97 (1 page) |
17 February 1997 | Nc inc already adjusted 06/01/97 (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New 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 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (4 pages) |
29 November 1996 | New director appointed (4 pages) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
11 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 August 1996 | Company name changed jarvis construction (scotland) l imited\certificate issued on 23/08/96 (2 pages) |
22 August 1996 | Company name changed jarvis construction (scotland) l imited\certificate issued on 23/08/96 (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend road romford essex RM3 0NU (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend road romford essex RM3 0NU (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (6 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (6 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (6 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Director resigned (1 page) |
28 July 1995 | Director resigned (1 page) |
28 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (1 page) |
21 July 1995 | Director resigned (2 pages) |
18 July 1995 | Return made up to 30/06/95; full list of members (19 pages) |
18 July 1995 | Return made up to 30/06/95; full list of members (19 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (3 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: astor house station road bourne end buckinghamshire SL8 5YP (1 page) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned;new director appointed (3 pages) |
6 June 1995 | New director appointed (3 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (3 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: astor house station road bourne end buckinghamshire SL8 5YP (1 page) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned;new director appointed (4 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 May 1995 | Particulars of mortgage/charge (8 pages) |
9 May 1995 | Particulars of mortgage/charge (7 pages) |
18 April 1995 | Company name changed shanks & mcewan construction lim ited\certificate issued on 18/04/95 (2 pages) |
18 April 1995 | Company name changed shanks & mcewan construction lim ited\certificate issued on 18/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
10 November 1994 | Full accounts made up to 26 March 1994 (6 pages) |
10 November 1994 | Full accounts made up to 26 March 1994 (6 pages) |
30 August 1994 | Auditor's resignation (1 page) |
30 August 1994 | Auditor's resignation (1 page) |
19 July 1994 | Return made up to 30/06/94; full list of members (11 pages) |
19 July 1994 | Return made up to 30/06/94; full list of members (11 pages) |
30 June 1994 | Registered office changed on 30/06/94 from: ryecote place 22/28 cambridge street aylesbury buckinghamshire HP20 1RS (1 page) |
30 June 1994 | Registered office changed on 30/06/94 from: ryecote place 22/28 cambridge street aylesbury buckinghamshire HP20 1RS (1 page) |
15 April 1994 | New director appointed (8 pages) |
15 April 1994 | New director appointed (8 pages) |
15 April 1994 | New director appointed (8 pages) |
15 April 1994 | New director appointed (8 pages) |
7 April 1994 | Resolutions
|
7 April 1994 | Nc inc already adjusted 24/03/94 (1 page) |
7 April 1994 | Ad 24/03/94--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
7 April 1994 | Nc inc already adjusted 24/03/94 (1 page) |
7 April 1994 | Resolutions
|
7 April 1994 | Ad 24/03/94--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
18 November 1993 | Director resigned;new director appointed (9 pages) |
18 November 1993 | Director resigned;new director appointed (9 pages) |
18 November 1993 | Director resigned;new director appointed (9 pages) |
18 November 1993 | Secretary resigned;new secretary appointed (9 pages) |
1 November 1993 | Resolutions
|
1 November 1993 | Resolutions
|
27 October 1993 | Registered office changed on 27/10/93 from: royal london house 22/25 finsbury sq london EC2A 1DS (1 page) |
27 October 1993 | Accounting reference date notified as 31/03 (1 page) |
27 October 1993 | Registered office changed on 27/10/93 from: royal london house 22/25 finsbury sq london EC2A 1DS (1 page) |
27 October 1993 | Accounting reference date notified as 31/03 (1 page) |
26 October 1993 | Company name changed\certificate issued on 26/10/93 (2 pages) |
26 October 1993 | Company name changed\certificate issued on 26/10/93 (2 pages) |
7 July 1993 | Incorporation (40 pages) |
7 July 1993 | Incorporation (40 pages) |