Company NameJNP Ventures 2 Limited
Company StatusDissolved
Company Number04602538
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NameJarvishelf 39 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(7 months after company formation)
Appointment Duration19 years, 10 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(14 years, 5 months after company formation)
Appointment Duration6 years (closed 16 May 2023)
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusClosed
Appointed30 November 2005(3 years after company formation)
Appointment Duration17 years, 5 months (closed 16 May 2023)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameJohn Murray Malarkey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2002(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 11 February 2003)
RoleProject Financier
Correspondence AddressThe Beeches
Waterhouse Lane
Kingswood
Surrey
KT20 6HT
Director NameMr Richard John Wickerson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Madrid Road
Barnes
London
SW13 9PG
Director NameJeffrey Stewart Roehl
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2002(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 2003)
RoleCompany Director
Correspondence Address2247 Clay Street
San Francisco
Ca 94115
United States
Director NameRobert Wallace Dove
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 2003)
RoleManaging Director
Correspondence AddressTara Cavendish Road
Saint Georges Hill
Weybridge
Surrey
KT13 0JT
Director NameIan Christopher Copeland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2002(2 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2003)
RoleCompany Director
Correspondence AddressOakwood
One Pine Street Apartment 2002
San Francisco
California 94111
Foreign
Director NameMs Celia Diana Carlisle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 2003)
RoleProject Financier
Country of ResidenceUnited Kingdom
Correspondence Address163 Portland Road
London
W11 4LR
Director NameAlan Dean Mawdsley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2003(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2003)
RoleCompany Director
Correspondence Address6 Nepean Street
London
SW15 5DW
Director NameAndrew Robert Gartshore
Date of BirthMay 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 February 2003(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2003)
RoleBusiness Executive
Correspondence Address6 Jerningham Road
Telegraph Hill
London
SE14 5NX
Director NameBrian James Corbin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2003)
RoleBusiness Executive
Correspondence Address71 Woodwarde Road
Dulwich Village
London
SE22 8UN
Director NameCharles Michael Mogg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(7 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 September 2003)
RoleCompany Director
Correspondence AddressLadywood Stray
Church Road, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XD
Secretary NameCarol Hui
NationalityBritish
StatusResigned
Appointed26 June 2003(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressGu8
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(9 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2004)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressClaro House Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS
Director NamePaul Meredith Rees
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Oxford Road
Littlemore
Oxford
OX4 4PE
Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed11 July 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2006)
RoleGroup Finance Director
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Keith Cottrell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameChristopher Victor Fenton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2013)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressFrogmore Hall
Frogmore Park
Watton On Stone
Hertfordshire
SG14 3RU

Contact

Websiteherefordshire.gov.uk
Telephone01905 768020
Telephone regionWorcester

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Amey Tube LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 December 2002Delivered on: 8 January 2003
Satisfied on: 16 March 2004
Persons entitled: Uic International Ii Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 7 January 2003
Satisfied on: 16 March 2004
Persons entitled: Uic International Ii Limited (The "Secured Party")

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account held by the company with the deposit bank. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 24 December 2002
Satisfied on: 16 March 2004
Persons entitled: Jarvis PLC (The Secured Party)

Classification: Second ranking account charge
Secured details: All obligations due or to become due from the company to the chargee (secured party) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Credit balance from time to time in the relevant accounts (and any renewal or redesignation thereof) maintained with the deposit bank by the company and all rights,benefits and proceeds in respect thereof.. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 24 December 2002
Satisfied on: 16 March 2004
Persons entitled: Jarvis PLC (The Secured Party)

Classification: First ranking account charge
Secured details: All obligations due or to become due from the company to the chargee (secured party) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Credit balance from time to time in the relevant accounts (and any renewal or redesignation thereof) maintained with the deposit bank by the company and all rights,benefits and proceeds in respect thereof.. See the mortgage charge document for full details.
Fully Satisfied
21 December 2002Delivered on: 23 December 2002
Satisfied on: 16 March 2004
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for and on Behalf of the Securedparties

Classification: An account charge
Secured details: All monies due or to become due from the obligors to the secured parties or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and with full title guarantee the deposit being the credit balance from time to time in the JNPV2 (l/c 13) collateral account. See the mortgage charge document for full details.
Fully Satisfied
21 December 2002Delivered on: 23 December 2002
Satisfied on: 16 March 2004
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for and on Behalf of the Securedparties

Classification: A deposit agreement and account charge
Secured details: All monies due or to become due from the obligors to the secured parties or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and with full title guarantee the deposit being the deposit balance from time to time of the JNPV2 collection account. See the mortgage charge document for full details.
Fully Satisfied
21 December 2002Delivered on: 23 December 2002
Satisfied on: 16 March 2004
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for and on Behalf of the Securedparties

Classification: An account charge
Secured details: All monies due or to become due from the obligors to the secured parties or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and with full title guarantee the deposit being the credit balance from time to time in the JNPV2 (l/c 11 and 12) collateral account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 November 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 September 2019Change of details for Amey Tube Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
18 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
27 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 July 2017Change of details for Amey Tube Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Change of details for Amey Tube Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
26 September 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
26 September 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
20 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
20 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
(5 pages)
21 July 2014Full accounts made up to 31 December 2013 (12 pages)
21 July 2014Full accounts made up to 31 December 2013 (12 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
6 March 2014Statement of company's objects (2 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
29 July 2013Section 519 (1 page)
29 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
28 February 2013Termination of appointment of Keith Cottrell as a director (1 page)
28 February 2013Termination of appointment of Keith Cottrell as a director (1 page)
28 February 2013Termination of appointment of Andrew Milner as a director (1 page)
28 February 2013Termination of appointment of Andrew Milner as a director (1 page)
12 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages)
12 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
14 September 2010Termination of appointment of Christopher Fenton as a director (2 pages)
14 September 2010Termination of appointment of Christopher Fenton as a director (2 pages)
14 September 2010Appointment of Andrew Lee Milner as a director (3 pages)
14 September 2010Appointment of Andrew Lee Milner as a director (3 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Resolutions
  • RES13 ‐ Directors authorised under section 175 27/04/2010
(4 pages)
17 May 2010Resolutions
  • RES13 ‐ Directors authorised under section 175 27/04/2010
(4 pages)
14 December 2009Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
14 December 2009Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Keith Cottrell on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Cottrell on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Cottrell on 1 October 2009 (3 pages)
21 July 2009Location of debenture register (non legible) (1 page)
21 July 2009Location of debenture register (non legible) (1 page)
18 May 2009Full accounts made up to 31 December 2008 (14 pages)
18 May 2009Full accounts made up to 31 December 2008 (14 pages)
12 December 2008Return made up to 27/11/08; full list of members (4 pages)
12 December 2008Return made up to 27/11/08; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (14 pages)
13 June 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Director appointed christopher victor fenton (3 pages)
2 June 2008Director appointed christopher victor fenton (3 pages)
2 January 2008Return made up to 27/11/07; full list of members (6 pages)
2 January 2008Return made up to 27/11/07; full list of members (6 pages)
27 April 2007Full accounts made up to 31 December 2006 (13 pages)
27 April 2007Full accounts made up to 31 December 2006 (13 pages)
3 January 2007Return made up to 27/11/06; full list of members (6 pages)
3 January 2007Return made up to 27/11/06; full list of members (6 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
8 May 2006Full accounts made up to 31 December 2005 (14 pages)
8 May 2006Full accounts made up to 31 December 2005 (14 pages)
9 March 2006Director's particulars changed (2 pages)
9 March 2006Director's particulars changed (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
15 December 2005Return made up to 27/11/05; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
15 December 2005Return made up to 27/11/05; full list of members (6 pages)
5 September 2005Full accounts made up to 31 December 2004 (14 pages)
5 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
4 January 2005Return made up to 27/11/04; full list of members (5 pages)
4 January 2005Return made up to 27/11/04; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2020 under section 1088 of the Companies Act 2006
(5 pages)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Full accounts made up to 31 December 2003 (15 pages)
19 May 2004Full accounts made up to 31 December 2003 (15 pages)
21 April 2004Location of register of members (1 page)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
21 April 2004Location of register of members (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 February 2004Return made up to 27/11/03; full list of members (5 pages)
16 February 2004Return made up to 27/11/03; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2020 under section 1088 of the Companies Act 2006
(5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 October 2003New director appointed (3 pages)
6 October 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
31 July 2003New director appointed (4 pages)
31 July 2003New director appointed (4 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (4 pages)
7 July 2003Registered office changed on 07/07/03 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003New secretary appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2020 under section 1088 of the Companies Act 2006
(1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (4 pages)
7 July 2003New secretary appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
8 January 2003Particulars of mortgage/charge (11 pages)
8 January 2003Particulars of mortgage/charge (11 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Particulars of mortgage/charge (7 pages)
2 January 2003New director appointed (4 pages)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (4 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
24 December 2002Particulars of mortgage/charge (7 pages)
24 December 2002Particulars of mortgage/charge (8 pages)
24 December 2002Particulars of mortgage/charge (7 pages)
24 December 2002Particulars of mortgage/charge (8 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (7 pages)
18 December 2002Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
18 December 2002Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
9 December 2002Memorandum and Articles of Association (28 pages)
9 December 2002Memorandum and Articles of Association (28 pages)
5 December 2002Company name changed jarvishelf 39 LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed jarvishelf 39 LIMITED\certificate issued on 05/12/02 (2 pages)
27 November 2002Incorporation (36 pages)
27 November 2002Incorporation (36 pages)