This company is commonly known as Jarvis Rail Limited. The company was founded 28 years ago and was given the registration number 02995419. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 6010 - Transport via railways.
Name | : | JARVIS RAIL LIMITED |
---|---|---|
Company Number | : | 02995419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1994 |
End of financial year | : | 31 March 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Cottage Church Road, Milford, Godalming, GU8 5JB | Secretary | 28 November 1994 | Active |
44 Moreland Drive, Gerrards Cross, SL9 8BD | Secretary | 18 June 1996 | Active |
Meridian House, The Crescent, York, YO24 1AW | Corporate Secretary | 04 October 1999 | Active |
The Haven, Woodview Close, Ashtead, KT21 1HA | Director | 31 May 2007 | Active |
14 Cleve Avenue, Toton, Nottingham, NG9 6JH | Director | 24 July 2001 | Active |
21 Kerver Lane, Dunnington, York, YO19 5SL | Director | 15 October 2001 | Active |
21 Kerver Lane, Dunnington, York, YO19 5SL | Director | 02 July 1996 | Active |
Candacraig, Wass, York, YO61 4AX | Director | 02 December 1996 | Active |
105 Camberton Road, Leighton Buzzard, LU7 2UW | Director | 28 November 1994 | Active |
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ | Director | 27 November 1997 | Active |
35 Jervis Court, Sutton On Derwent, York, YO41 4JX | Director | 15 October 2001 | Active |
62 Middlecave Road, Malton, YO17 0NE | Director | 08 August 1997 | Active |
2 Holly Bank Hodgson Lane, Upper Poppleton, York, YO2 6DZ | Director | 27 November 1997 | Active |
The Limes, 112 Hewarth Green, York, | Director | 15 October 2001 | Active |
Rosemead Farm, Moor Monkton, York, YO26 8JA | Director | 21 October 2005 | Active |
Batch Cottage, Brockton, Much Wenlock, TF13 6JR | Director | 17 August 1998 | Active |
White Rose Cottage, Main Street Bilbrough, York, YO23 3PH | Director | 28 November 1994 | Active |
29 Carrs Meadow, Escrick, York, YO19 6JZ | Director | 16 June 2004 | Active |
White Cottage Church Road, Milford, Godalming, GU8 5JB | Director | 01 April 1996 | Active |
Field House Back Lane, Retford Road, Blyth, S81 8HB | Director | 20 March 2007 | Active |
49 Church Street, Long Bennington, Newark, NG23 5ES | Director | 15 October 2001 | Active |
49 Church Street, Long Bennington, Newark, NG23 5ES | Director | 18 June 1996 | Active |
12 Mount Parade, York, YO24 4AB | Director | 28 September 1999 | Active |
12 Church Close, Wingerworth, Chesterfield, S42 6QA | Director | 15 October 2001 | Active |
1 Ecton Brook Road, Northampton, NN3 5EA | Director | 23 February 1996 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 18 June 1996 | Active |
11 Stonegate, Eston, Middlesbrough, TS6 9NP | Director | 30 March 2001 | Active |
44 Moreland Drive, Gerrards Cross, SL9 8BD | Director | 23 March 2000 | Active |
Windmill House, 4 High Street, Sharnbrook, MK44 1PG | Director | 18 June 1996 | Active |
Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, SO50 7DF | Director | 23 April 2008 | Active |
11 Finch Crescent, Mickleover, Derby, DE3 0TT | Director | 24 November 2003 | Active |
Downing House, Lower Road, Croydon Royston, SG8 0EG | Director | 15 October 2001 | Active |
Severels Farm, Brierhill Lane Hatfield Close, Doncaster, DN7 6HA | Director | 16 June 2004 | Active |
The Coach House, Plainville Lane, Wigginton, York, YO32 2RG | Director | 15 October 2001 | Active |
The Old House Bridge Green, Duddenhoe End, Saffron Walden, CB11 4XA | Director | 18 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2019-03-19 | Restoration | Restoration order of court. | Download |
2018-08-07 | Gazette | Gazette dissolved compulsory. | Download |
2016-10-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-12-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-08-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-05-05 | Gazette | Gazette notice compulsory. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
2015-02-12 | Officers | Termination secretary company with name termination date. | Download |
2015-02-12 | Officers | Termination director company with name termination date. | Download |
2015-02-10 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2014-10-22 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2014-09-09 | Gazette | Gazette notice voluntary. | Download |
2014-03-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2014-01-21 | Gazette | Gazette notice voluntary. | Download |
2014-01-06 | Dissolution | Dissolution application strike off company. | Download |
2013-03-12 | Insolvency | Liquidation miscellaneous. | Download |
2013-01-31 | Insolvency | Liquidation court order miscellaneous. | Download |
2013-01-24 | Miscellaneous | Miscellaneous. | Download |
2013-01-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2012-10-31 | Insolvency | Liquidation miscellaneous. | Download |
2012-05-21 | Insolvency | Liquidation miscellaneous. | Download |
2011-11-08 | Insolvency | Liquidation miscellaneous. | Download |
2011-06-13 | Address | Change registered office address company with date old address. | Download |
2011-06-07 | Insolvency | Liquidation in administration vacation of office. | Download |
2011-06-06 | Insolvency | Liquidation miscellaneous. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.