Company NameH. Jarvis & Son (Pvcu) Ltd
Company StatusDissolved
Company Number03605986
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Jarvis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1998(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address145b High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JX
Director NameRaymond Herbert Jarvis
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleManaging Director
Correspondence AddressSt Germains House 9 Cliff Terrace
Marske By The Sea
Redcar
Cleveland
TS11 7LX
Director NameMrs Edith Margaret Peacock
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleSecretary
Correspondence Address56 Longhirst
Coulby Newham
Middlesbrough
Cleveland
TS8 0TB
Secretary NameMrs Edith Margaret Peacock
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleSecretary
Correspondence Address56 Longhirst
Coulby Newham
Middlesbrough
Cleveland
TS8 0TB
Director NameDavid Glendinning
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 months after company formation)
Appointment Duration22 years, 2 months (resigned 26 February 2021)
RoleProduction Manager
Country of ResidenceGb-Eng
Correspondence Address9 Meadow Drive
Chester Le Street
County Durham
DH2 2XA
Secretary NameRaymond Herbert Jarvis
NationalityBritish
StatusResigned
Appointed08 March 1999(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2004)
RoleCompany Director
Correspondence AddressSt Germains House 9 Cliff Terrace
Marske By The Sea
Redcar
Cleveland
TS11 7LX
Secretary NamePhilip Malcolm English
NationalityBritish
StatusResigned
Appointed14 December 2004(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 June 2011)
RoleCompany Director
Correspondence Address29 Burnet Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SF
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Contact

Websitehjarvis.co.uk

Location

Registered Address3 Kingfisher Court
Bowesfield Court
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1H Jarvis LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
22 March 2021Application to strike the company off the register (3 pages)
2 March 2021Termination of appointment of David Glendinning as a director on 26 February 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 August 2017Notification of H Jarvis Ltd as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of H Jarvis Ltd as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2017Cessation of Charles Jarvis as a person with significant control on 6 April 2016 (1 page)
1 August 2017Cessation of Charles Jarvis as a person with significant control on 6 April 2016 (1 page)
26 July 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(4 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(4 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
18 August 2011Termination of appointment of Philip English as a secretary (2 pages)
18 August 2011Termination of appointment of Philip English as a secretary (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
21 August 2009Return made up to 26/07/09; full list of members (3 pages)
21 August 2009Return made up to 26/07/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 August 2008Return made up to 26/07/08; no change of members
  • 363(287) ‐ Registered office changed on 20/08/08
(7 pages)
20 August 2008Return made up to 26/07/08; no change of members
  • 363(287) ‐ Registered office changed on 20/08/08
(7 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 August 2007Return made up to 26/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2007Return made up to 26/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2006Return made up to 26/07/06; full list of members (7 pages)
21 August 2006Return made up to 26/07/06; full list of members (7 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Return made up to 26/07/05; full list of members (7 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 August 2005Return made up to 26/07/05; full list of members (7 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
30 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 August 2003Return made up to 26/07/03; full list of members (7 pages)
20 August 2003Return made up to 26/07/03; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 August 2002Return made up to 26/07/02; full list of members (7 pages)
30 August 2002Return made up to 26/07/02; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 July 2001Return made up to 26/07/01; full list of members (7 pages)
31 July 2001Return made up to 26/07/01; full list of members (7 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2000Return made up to 29/07/00; full list of members (7 pages)
22 August 2000Return made up to 29/07/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 1999Director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
8 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
8 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Ad 29/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 July 1998Registered 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 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Registered 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 1998New secretary appointed;new director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Ad 29/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Incorporation (16 pages)
29 July 1998Incorporation (16 pages)