About

Registered Number: 00487892
Date of Incorporation: 02/11/1950 (73 years and 6 months ago)
Company Status: Active
Registered Address: Solar House, Station Road Kingswood, Bristol, BS15 4PH

 

Founded in 1950, Jarvis & Evered Ltd have registered office in Bristol, it's status is listed as "Active". Chf Manaement Limited, Coaffee, Lyn, Cann, Christine Ann, Cann, John William, Griffiths, Robert Derek, Howe, Albert Edward, Whitlock, Jonathan Peter are listed as the directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, Christine Ann N/A 21 July 2005 1
CANN, John William N/A 14 August 1992 1
GRIFFITHS, Robert Derek 11 March 1992 15 August 1998 1
HOWE, Albert Edward N/A 17 March 1999 1
WHITLOCK, Jonathan Peter 11 June 1999 19 July 2005 1
Secretary Name Appointed Resigned Total Appointments
CHF MANAEMENT LIMITED 12 August 2005 02 February 2007 1
COAFFEE, Lyn 15 July 2005 21 July 2005 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
COCOMP - Order to wind up 15 January 2009
363a - Annual Return 03 October 2008
363s - Annual Return 02 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
287 - Change in situation or address of Registered Office 16 March 2007
363s - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 13 March 2001
RESOLUTIONS - N/A 06 December 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
169 - Return by a company purchasing its own shares 30 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 20 April 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 23 March 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 09 April 1996
AA - Annual Accounts 28 February 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 14 April 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 27 April 1993
288 - N/A 08 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1992
AA - Annual Accounts 05 April 1992
363s - Annual Return 05 April 1992
288 - N/A 16 March 1992
AA - Annual Accounts 15 April 1991
363a - Annual Return 15 April 1991
288 - N/A 09 August 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 25 April 1987
363 - Annual Return 25 April 1987
288 - N/A 13 April 1987
MEM/ARTS - N/A 12 April 1976
PUC 2 - N/A 13 November 1975
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1951
MISC - Miscellaneous document 02 November 1950

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2005 Outstanding

N/A

Charge 21 July 2005 Outstanding

N/A

Debenture 28 November 1978 Fully Satisfied

N/A

Debenture 28 February 1951 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.