Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARVIS TS LIMITED
Company Information for

JARVIS TS LIMITED

CHANDLERS FORD, EASTLEIGH, SO53,
Company Registration Number
01412202
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Jarvis Ts Ltd
JARVIS TS LIMITED was founded on 1979-01-29 and had its registered office in Chandlers Ford. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
JARVIS TS LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
 
Previous Names
TECHSPAN SYSTEMS LIMITED21/11/2005
Filing Information
Company Number 01412202
Date formed 1979-01-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-05-06
Type of accounts DORMANT
Last Datalog update: 2015-06-02 05:49:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JARVIS TS LIMITED

Current Directors
Officer Role Date Appointed
SECRETARIAT SERVICES LIMITED
Company Secretary 2000-09-15
MARK ADEYEMI ASAGBA AKINLADE
Director 2007-05-31
STUART WILSON LAIRD
Director 2009-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD LESLIE WESTBROOK
Director 2005-04-27 2009-09-25
GEOFFREY KEITH HOWARD MASON
Director 2001-06-30 2007-05-31
RAY GORDON
Director 2004-12-21 2005-04-29
CLIVE JAMES MURRAY WILLIAMSON
Director 2004-11-30 2005-03-24
ROBERT JOHN DOYLE
Director 2004-06-15 2004-11-30
GEOFFREY JOHN WORTHINGTON
Director 2002-11-27 2004-11-30
ROBERT NIGEL JOHNSON
Director 2003-02-01 2004-06-15
ROBERT WILLIAM KENDALL
Director 2000-06-30 2004-04-15
DANIEL JOSEPH GALLAGHER
Director 2002-11-27 2003-02-28
EDWARD AMBROSE TERRIS
Director 1993-02-01 2001-06-30
XAVIER ALEXANDER PLUMLEY
Director 1997-02-06 2001-03-09
RICHARD NOLAN
Company Secretary 1996-02-29 2000-09-15
ANDREW GAY
Director 1999-03-31 2000-08-02
GORDON MAXWELL PIRRET
Director 1999-08-31 2000-06-30
TERENCE COLIN FRANK SIMPSON
Director 1996-01-12 1999-03-31
ERNEST WALTER BURTON
Director 1996-01-22 1998-06-30
RICHARD ALFRED NYE
Director 1991-10-12 1998-03-13
MINCING LANE CORPORATE SERVICES LIMITED
Company Secretary 1994-11-08 1996-02-29
CLAUDE CHARRIER
Director 1994-11-08 1996-01-12
DENIS DUPONT
Director 1994-11-08 1996-01-12
FRANCOIS RAFIN
Director 1994-11-08 1996-01-12
ANN MARY NYE
Company Secretary 1991-10-12 1994-11-08
JOHN NIGEL DUNN
Director 1991-10-12 1994-11-08
ANN MARY NYE
Director 1991-10-12 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETARIAT SERVICES LIMITED JARVIS CONSTRUCTION (UK) LIMITED Company Secretary 1999-10-04 CURRENT 1993-07-07 Dissolved 2013-09-28
SECRETARIAT SERVICES LIMITED 02995468 LIMITED Company Secretary 1999-10-04 CURRENT 1994-11-28 Dissolved 2015-12-29
SECRETARIAT SERVICES LIMITED SELTD REALISATIONS LIMITED Company Secretary 1999-09-17 CURRENT 1966-02-15 Active
SECRETARIAT SERVICES LIMITED NORMAN SMITH (CONGLETON) LIMITED Company Secretary 1999-09-17 CURRENT 1966-08-10 Active - Proposal to Strike off
SECRETARIAT SERVICES LIMITED JARVIS DORMANT 21 LIMITED Company Secretary 1999-09-17 CURRENT 1967-02-01 Active
MARK ADEYEMI ASAGBA AKINLADE VULCANITE PENSION LIMITED Director 2007-05-31 CURRENT 2000-02-15 Active
MARK ADEYEMI ASAGBA AKINLADE SECRETARIAT SERVICES LIMITED Director 2006-10-27 CURRENT 1998-08-24 Dissolved 2014-05-06
STUART WILSON LAIRD BULLOCK LIMITED Director 2015-01-27 CURRENT 2006-07-07 Dissolved 2015-07-21
STUART WILSON LAIRD WHITTAKER ELLIS LIMITED Director 2015-01-27 CURRENT 1969-09-24 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 1994-12-06 Active
STUART WILSON LAIRD ULS LIVING LIMITED Director 2015-01-27 CURRENT 2001-02-01 Active
STUART WILSON LAIRD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2015-01-27 CURRENT 2007-09-07 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) LIMITED Director 2015-01-27 CURRENT 1955-03-10 Active
STUART WILSON LAIRD UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 2005-06-30 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) GROUP LIMITED Director 2015-01-27 CURRENT 2010-02-09 Active
STUART WILSON LAIRD UNITED LIVING CYMRU LIMITED Director 2015-01-27 CURRENT 2010-04-22 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
STUART WILSON LAIRD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) LIMITED Director 2014-09-17 CURRENT 1964-08-28 Active
STUART WILSON LAIRD SOUTH WESTERN HOUSE RTM COMPANY LIMITED Director 2014-02-24 CURRENT 2011-10-11 Active
STUART WILSON LAIRD SWL CONSULT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-01-05
STUART WILSON LAIRD VULCANITE PENSION LIMITED Director 2009-09-25 CURRENT 2000-02-15 Active
STUART WILSON LAIRD NORMAN SMITH (CONGLETON) LIMITED Director 2009-09-25 CURRENT 1966-08-10 Active - Proposal to Strike off
STUART WILSON LAIRD JARVIS DORMANT 21 LIMITED Director 2009-09-25 CURRENT 1967-02-01 Active
STUART WILSON LAIRD JARVIS CONSTRUCTION (UK) LIMITED Director 2008-04-23 CURRENT 1993-07-07 Dissolved 2013-09-28
STUART WILSON LAIRD SECRETARIAT SERVICES LIMITED Director 2008-04-23 CURRENT 1998-08-24 Dissolved 2014-05-06
STUART WILSON LAIRD SELTD REALISATIONS LIMITED Director 2008-04-23 CURRENT 1966-02-15 Active
STUART WILSON LAIRD CRYSTAL SPRING CONSUMER DIVISION LIMITED Director 2005-01-25 CURRENT 1993-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-01-03DS01APPLICATION FOR STRIKING-OFF
2013-08-09LATEST SOC09/08/13 STATEMENT OF CAPITAL;GBP 50000
2013-08-09AR0112/07/13 FULL LIST
2013-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-08AR0112/07/12 FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16AR0112/07/11 FULL LIST
2011-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT SERVICES LIMITED / 12/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADEYEMI ASAGBA AKINLADE / 12/07/2011
2011-05-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT SERVICES LIMITED / 16/05/2011
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-20AR0112/07/10 FULL LIST
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-30288aDIRECTOR APPOINTED STUART WILSON LAIRD
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK
2009-04-07363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24AUDAUDITOR'S RESIGNATION
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-05-01363sRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21CERTNMCOMPANY NAME CHANGED TECHSPAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-10-21AUDAUDITOR'S RESIGNATION
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-04-07363aRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-03-24288bDIRECTOR RESIGNED
2005-01-07353LOCATION OF REGISTER OF MEMBERS
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07190LOCATION OF DEBENTURE REGISTER
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-24288cSECRETARY'S PARTICULARS CHANGED
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288bDIRECTOR RESIGNED
2004-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-03MEM/ARTSARTICLES OF ASSOCIATION
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE PARK FROGMORE HALL WATTON AT STONE HERTFORD SG14 3RU
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-08363aRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-17288cSECRETARY'S PARTICULARS CHANGED
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-26363aRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-03-25288bDIRECTOR RESIGNED
2003-02-17288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to JARVIS TS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARVIS TS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1994-11-08 Satisfied AND CLIVE PERCY BROOKS
LEGAL CHARGE 1989-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1989-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of JARVIS TS LIMITED registering or being granted any patents
Domain Names

JARVIS TS LIMITED owns 1 domain names.

techspan.co.uk  

Trademarks
We have not found any records of JARVIS TS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARVIS TS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as JARVIS TS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JARVIS TS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARVIS TS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARVIS TS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.