About

Registered Number: 02774339
Date of Incorporation: 17/12/1992 (31 years and 4 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Based in Greater Manchester, Jarvis Print Ltd was registered on 17 December 1992. The company has no directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
LIQ03 - N/A 29 October 2018
LIQ03 - N/A 27 October 2017
4.20 - N/A 22 September 2016
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 08 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2016
MR04 - N/A 21 July 2016
MR04 - N/A 21 July 2016
MR04 - N/A 21 July 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 20 December 2012
AAMD - Amended Accounts 13 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 December 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 03 February 2011
MG01 - Particulars of a mortgage or charge 12 June 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 24 January 2010
TM01 - Termination of appointment of director 14 November 2009
395 - Particulars of a mortgage or charge 12 May 2009
MEM/ARTS - N/A 28 April 2009
225 - Change of Accounting Reference Date 27 April 2009
CERTNM - Change of name certificate 23 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 17 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 15 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
CERTNM - Change of name certificate 05 March 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 29 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
123 - Notice of increase in nominal capital 16 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 27 October 2003
395 - Particulars of a mortgage or charge 01 August 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 02 May 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 20 December 1996
363s - Annual Return 10 June 1996
288 - N/A 12 December 1995
AA - Annual Accounts 03 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 December 1994
288 - N/A 05 October 1994
AA - Annual Accounts 18 July 1994
288 - N/A 24 March 1994
363s - Annual Return 14 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1993
287 - Change in situation or address of Registered Office 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
NEWINC - New incorporation documents 17 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2011 Outstanding

N/A

Debenture 03 June 2010 Fully Satisfied

N/A

Debenture 11 May 2009 Fully Satisfied

N/A

Legal charge 31 May 2007 Fully Satisfied

N/A

Debenture 21 December 2004 Fully Satisfied

N/A

Mortgage deed 18 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.