Company NameA H Jarvis & Sons Limited
Company StatusDissolved
Company Number02948764
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)
Previous NameMarshtown Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Allan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address15 Bridgend Road
Bexley
Kent
DA5 1JQ
Director NameDesmond Ronald Jarvis
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 October 1994)
RoleFishmonger
Correspondence Address35 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameJennifer Margaret Jarvis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 October 1994)
RoleCompany Director
Correspondence Address35 Thamespoint
Teddington
Middlesex
TW11 9PP
Secretary NameJennifer Margaret Jarvis
NationalityBritish
StatusResigned
Appointed18 July 1994(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 October 1994)
RoleCompany Director
Correspondence Address35 Thamespoint
Teddington
Middlesex
TW11 9PP
Director NameMr Anthony David Allan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft House
Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameMr Ronald Henry Clement Truss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendale Pine Coombe
Shirley Hills
Croydon
Surrey
CR0 5HS
Secretary NameMr Mark Andrew Allan
NationalityBritish
StatusResigned
Appointed07 October 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2000)
RoleCompany Director
Correspondence Address15 Bridgend Road
Bexley
Kent
DA5 1JQ
Secretary NameTimothy Edward Yates
NationalityBritish
StatusResigned
Appointed08 November 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address21 Cadnam Lodge
34 Schooner Close
London
E14 3GQ
Director NameTimothy Edward Yates
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address21 Cadnam Lodge
34 Schooner Close
London
E14 3GQ
Director NameMr Paschal James Tiernan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ivy Mill Lane
Godstone
Surrey
RH9 8NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address56 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£452,737
Gross Profit£183,430
Net Worth£388,401
Cash£1,285
Current Liabilities£116,935

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2003Strike-off action suspended (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
8 September 2002Director resigned (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
31 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
16 August 2001Full accounts made up to 31 October 2000 (13 pages)
13 July 2001Return made up to 14/07/01; full list of members (6 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
31 July 2000Return made up to 14/07/00; no change of members (6 pages)
31 July 2000Full accounts made up to 31 October 1999 (12 pages)
14 June 2000Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 15 kingsway london WC2B 6UA (1 page)
28 September 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 September 1999Full accounts made up to 31 October 1998 (12 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
13 August 1998Return made up to 14/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
24 March 1998Full accounts made up to 31 October 1997 (12 pages)
16 March 1998Auditor's resignation (1 page)
8 January 1998Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
27 October 1997Full accounts made up to 30 June 1996 (13 pages)
14 August 1997Accounts for a small company made up to 30 June 1995 (5 pages)
22 July 1997Return made up to 14/07/97; no change of members (4 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Particulars of mortgage/charge (3 pages)
6 September 1996Return made up to 14/07/96; no change of members (4 pages)
2 August 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)