Marske By The Sea
Redcar
Cleveland
TS11 6JX
Director Name | Raymond Herbert Jarvis |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | St Germains House 9 Cliff Terrace Marske By The Sea Redcar Cleveland TS11 7LX |
Director Name | Mrs Edith Margaret Peacock |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 56 Longhirst Coulby Newham Middlesbrough Cleveland TS8 0TB |
Secretary Name | Mrs Edith Margaret Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 56 Longhirst Coulby Newham Middlesbrough Cleveland TS8 0TB |
Director Name | David Glendinning |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 February 2021) |
Role | Production Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 9 Meadow Drive Chester Le Street County Durham DH2 2XA |
Secretary Name | Raymond Herbert Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | St Germains House 9 Cliff Terrace Marske By The Sea Redcar Cleveland TS11 7LX |
Secretary Name | Philip Malcolm English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | 29 Burnet Close Ingleby Barwick Stockton On Tees Cleveland TS17 0SF |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Website | hjarvis.co.uk |
---|
Registered Address | 3 Kingfisher Court Bowesfield Court Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | H Jarvis LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2021 | Application to strike the company off the register (3 pages) |
2 March 2021 | Termination of appointment of David Glendinning as a director on 26 February 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 August 2017 | Notification of H Jarvis Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of H Jarvis Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
1 August 2017 | Cessation of Charles Jarvis as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Cessation of Charles Jarvis as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Registered office address changed from Anderson Barrowcliff Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA to 3 Kingfisher Court Bowesfield Court Stockton on Tees TS18 3EX on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Anderson Barrowcliff Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA to 3 Kingfisher Court Bowesfield Court Stockton on Tees TS18 3EX on 26 July 2017 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Termination of appointment of Philip English as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Philip English as a secretary (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 August 2008 | Return made up to 26/07/08; no change of members
|
20 August 2008 | Return made up to 26/07/08; no change of members
|
30 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 August 2007 | Return made up to 26/07/07; no change of members
|
30 August 2007 | Return made up to 26/07/07; no change of members
|
21 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members
|
30 July 2004 | Return made up to 26/07/04; full list of members
|
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 August 1999 | Return made up to 29/07/99; full list of members
|
5 August 1999 | Return made up to 29/07/99; full list of members
|
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
8 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
8 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Ad 29/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: c/o davies company services LTD gorund floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: c/o davies company services LTD gorund floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Ad 29/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Incorporation (16 pages) |
29 July 1998 | Incorporation (16 pages) |