Company NameJarver & Co Limited
Company StatusDissolved
Company Number03229295
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date20 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

Directors

Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2005)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2005)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusClosed
Appointed02 September 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameJulie Ann Rodilosso
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Director NameMartin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Secretary NameMartin Ward
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressMurray House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
4 August 2005Return made up to 24/07/05; full list of members (2 pages)
25 July 2005Application for striking-off (1 page)
27 October 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
3 October 2003New secretary appointed (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Director resigned (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
21 September 2003Registered office changed on 21/09/03 from: the marketing centre 12 flag business exchange, vicarage farm road, peterborough cambridgeshire PE1 5SL (1 page)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
25 June 2003Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
28 February 2002Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
23 August 2000Return made up to 24/07/00; full list of members (6 pages)
29 December 1999Registered office changed on 29/12/99 from: priory house priory gardens chesterton peterborough PE7 3UB (1 page)
14 September 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
6 August 1999Return made up to 24/07/99; no change of members (4 pages)
25 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
7 August 1998Return made up to 24/07/98; no change of members (4 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 March 1998Return made up to 24/07/97; full list of members; amend (8 pages)
1 September 1997Return made up to 24/07/97; full list of members (6 pages)
8 April 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996Registered office changed on 02/09/96 from: priory house priory gardens peterborough cambridgeshire PE7 3UB (1 page)
2 September 1996Director resigned (1 page)
4 August 1996Registered office changed on 04/08/96 from: imperial house 1 harley place bristol BS8 3JT (1 page)
4 August 1996New secretary appointed;new director appointed (2 pages)
4 August 1996New director appointed (2 pages)
24 July 1996Incorporation (7 pages)