Jarvis Robson Limited

DataGardener
dissolved
Unknown

Jarvis Robson Limited

03687792Private Limited With Share Capital

Unit 11 Dale Street Mills, Dale Street, Huddersfield, HD34TG
Incorporated

23/12/1998

Company Age

27 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Jarvis Robson Limited (03687792) is a private limited with share capital incorporated on 23/12/1998 (27 years old) and registered in huddersfield, HD34TG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 23/12/1998
HD34TG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:09-10-2019
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:09-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:06-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:01-03-2017
Mortgage Create With Deed
Category:Mortgage
Date:28-10-2016
Mortgage Create With Deed
Category:Mortgage
Date:28-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-11-2013
Termination Director Company With Name
Category:Officers
Date:11-07-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Capital Allotment Shares
Category:Capital
Date:29-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:25-05-2012
Termination Secretary Company With Name
Category:Officers
Date:25-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2012
Change Of Name Notice
Category:Change Of Name
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-05-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2010
Gazette Notice Compulsary
Category:Gazette
Date:20-10-2009
Legacy
Category:Address
Date:07-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-07-2008
Legacy
Category:Annual Return
Date:12-06-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2007
Legacy
Category:Annual Return
Date:14-02-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-05-2006
Legacy
Category:Annual Return
Date:27-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:01-03-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2004
Legacy
Category:Annual Return
Date:23-12-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2003
Legacy
Category:Annual Return
Date:18-12-2002
Legacy
Category:Address
Date:07-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2002
Legacy
Category:Annual Return
Date:10-01-2002
Legacy
Category:Address
Date:05-12-2001
Legacy
Category:Annual Return
Date:08-11-2001
Legacy
Category:Officers
Date:26-04-2001
Legacy
Category:Officers
Date:20-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2001
Legacy
Category:Annual Return
Date:17-03-2000
Legacy
Category:Address
Date:13-12-1999
Incorporation Company
Category:Incorporation
Date:23-12-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date23/12/2014
Latest Accounts31/03/2014

Trading Addresses

Linden Gardens, Chiswick, London, W42EG
Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD34TGRegistered

Contact

Unit 11 Dale Street Mills, Dale Street, Huddersfield, HD34TG