Company NameRichard Jarvis Limited
Company StatusDissolved
Company Number01410867
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMrs Margaret Ellen Cotes Jarvis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(12 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2005)
RoleSecretary
Correspondence AddressFlat 2 Arlington House
22 Bourne Avenue
Salisbury
Wiltshire
SP1 1LS
Director NameMr Richard Paul Cotes Jarvis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(12 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2005)
RoleFilm Industry Executive
Correspondence AddressFlat 2 Arlington House
22 Bourne Avenue
Salisbury
Wiltshire
SP1 1LS
Secretary NameMrs Margaret Ellen Cotes Jarvis
NationalityBritish
StatusClosed
Appointed19 September 1991(12 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2005)
RoleCompany Director
Correspondence AddressFlat 2 Arlington House
22 Bourne Avenue
Salisbury
Wiltshire
SP1 1LS

Location

Registered Address21 Hartshill Close
Hillingdon
Uxbridge
Middx
UB10 9LH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£4,301
Cash£67

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 August 2005Application for striking-off (1 page)
15 December 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 January 2004Return made up to 19/09/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 March 2003Return made up to 19/09/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 November 2001Return made up to 19/09/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
20 December 2000Return made up to 19/09/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
17 September 1999Return made up to 19/09/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
1 October 1998Return made up to 19/09/98; no change of members (4 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 April 1997Full accounts made up to 30 September 1996 (9 pages)
14 October 1996Return made up to 19/09/96; full list of members (6 pages)
25 June 1996Full accounts made up to 30 September 1995 (9 pages)
2 October 1995Return made up to 19/09/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)