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

JARVIS CONSTRUCTION (UK) LIMITED

NEWCASTLE UPON TYNE, TYNE & WEAR, NE1,
Company Registration Number
02833805
Private Limited Company
Dissolved

Dissolved 2013-09-28

Company Overview

About Jarvis Construction (uk) Ltd
JARVIS CONSTRUCTION (UK) LIMITED was founded on 1993-07-07 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2013-09-28 and is no longer trading or active.

Key Data
Company Name
JARVIS CONSTRUCTION (UK) LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
TYNE & WEAR
 
Previous Names
JARVIS CONSTRUCTION (SCOTLAND) LIMITED23/08/1996
SHANKS & MCEWAN CONSTRUCTION LIMITED18/04/1995
DMWSL 132 LIMITED27/10/1993
Filing Information
Company Number 02833805
Date formed 1993-07-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2013-09-28
Type of accounts FULL
Last Datalog update: 2015-05-08 21:59:18
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 CONSTRUCTION (UK) LIMITED

Current Directors
Officer Role Date Appointed
SECRETARIAT SERVICES LIMITED
Company Secretary 1999-10-04
KJELL KONRAD KARLSEN
Director 2007-06-01
STUART WILSON LAIRD
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD LESLIE WESTBROOK
Director 1997-02-03 2009-09-25
RICHARD WILLIAM ENTWISTLE
Director 2007-06-01 2009-09-03
GEOFFREY KEITH HOWARD MASON
Director 2003-01-13 2007-06-01
NOEL BROADBENT
Director 2005-01-21 2006-11-30
ALISTAIR RAE
Director 2004-04-15 2005-03-09
DAVID CLARK EVANS
Director 2003-01-13 2004-09-27
ROBERT NIGEL JOHNSON
Director 2003-02-13 2004-06-15
ROBERT WILLIAM KENDALL
Director 2000-03-23 2004-04-15
ANTHONY CUNNINGHAM
Director 2004-02-11 2004-04-02
ANDREW JOHN SUTTON
Director 1995-04-12 2004-02-11
PARIS MOAYEDI
Director 1996-11-07 2003-11-24
PETER MILES RICHARDSON
Director 1998-10-01 2003-01-13
PAUL STEPHEN GODDARD
Director 1999-05-10 2002-10-25
HENRY LAFFERTY
Director 1995-04-12 2001-08-02
ROBERT MANUEL BROOKFIELD
Director 1999-05-10 2001-02-16
ROBERT WILLIAM KENDALL
Company Secretary 1995-04-12 1999-10-04
ROGER FEAST
Director 1999-05-10 1999-09-30
DAVID MICHAEL FREEBORN
Director 1995-04-12 1999-07-19
THOMAS DRUMMOND GIBSON
Director 1994-04-01 1996-11-22
ROGER FEAST
Director 1995-06-12 1996-10-01
RICHARD WILLIAM GALLACHER
Director 1996-04-16 1996-06-28
WILLIAM ANTHONY MARCO MCBRIDE
Director 1996-04-16 1996-06-28
JOSEPH JAMES FITZGERALD
Director 1995-04-12 1996-04-30
STEPHEN GLYNN HURRELL
Director 1994-04-01 1996-01-08
PARIS MOAYEDI
Director 1995-04-12 1996-01-08
STANLEY BERTRAND JOHN HODGE
Company Secretary 1993-10-20 1995-04-12
DAVID JOHN DOWNES
Director 1994-01-12 1995-04-12
GEOFFREY JOHN NEWMAN
Director 1993-10-20 1995-04-12
ANTHONY JOHN RUSH
Director 1993-10-20 1995-04-12
DM COMPANY SERVICES LIMITED
Nominated Secretary 1993-07-07 1993-10-20
MICHAEL JOHN BARRON
Nominated Director 1993-07-07 1993-10-20
ALAN GRAHAM MARTIN
Nominated Director 1993-07-07 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETARIAT SERVICES LIMITED JARVIS TS LIMITED Company Secretary 2000-09-15 CURRENT 1979-01-29 Dissolved 2014-05-06
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
KJELL KONRAD KARLSEN SELTD REALISATIONS LIMITED Director 2008-03-06 CURRENT 1966-02-15 Active
KJELL KONRAD KARLSEN THE CORN MILL (STAMFORD BRIDGE) LIMITED Director 2006-12-20 CURRENT 2004-04-05 Active
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 JARVIS TS LIMITED Director 2009-09-25 CURRENT 1979-01-29 Dissolved 2014-05-06
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 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
2013-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012
2011-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011:AMENDING FORM
2011-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011
2011-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-24LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2011-06-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM MERIDIAN HOUSE, THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW
2010-07-164.20STATEMENT OF AFFAIRS/4.19
2010-07-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ENTWISTLE
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED STUART WILSON LAIRD
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 28 WINDMILL STREET LONDON W1T 2JJ
2007-08-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 02/04/07
2007-07-24AUDAUDITOR'S RESIGNATION
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-02-05288bDIRECTOR RESIGNED
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-06AUDAUDITOR'S RESIGNATION
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-07-21363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-18353LOCATION OF REGISTER OF MEMBERS
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 28 WINDMILL STREET LONDON W1T 2JJ
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 24 BRITTON STREET LONDON EC1M 5UE
2005-03-21288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-07353LOCATION OF REGISTER OF MEMBERS
2004-12-24288cSECRETARY'S PARTICULARS CHANGED
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04288bDIRECTOR RESIGNED
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE PARK WATTON AT STONE HERTFORD SG14 3RU
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
2004-07-07363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-30288bDIRECTOR RESIGNED
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-13288bDIRECTOR RESIGNED
2004-03-17288cSECRETARY'S PARTICULARS CHANGED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bDIRECTOR RESIGNED
2003-12-06288bDIRECTOR RESIGNED
2003-12-04363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28288cDIRECTOR'S PARTICULARS CHANGED
2003-06-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to JARVIS CONSTRUCTION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-19
Fines / Sanctions
No fines or sanctions have been issued against JARVIS CONSTRUCTION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER CASH AGREEMENT 2003-03-28 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-10-30 Outstanding SVM PLC
RENT DEPOSIT DEED 2002-10-18 Satisfied GREAT SUTTON INVESTMENT CO LIMITED
INTERCREDITOR AGREEMENT MADE BETWEEN (1) JARVIS PLC, (2) WIRRAL SCHOOLS INVESTMENT COMPANY LIMITED, (3) JARVIS CONSTRUCTION (UK) LIMITED, (4) JARVIS WORKSPACE FM LIMITED, (5) SOCIETE GENERALE (THE "SUBORDINATED CREDITORS"), (6) SOCIETE GENERALE (AS "GENE 2001-03-27 Satisfied SOCIETE GENERALE (AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES)
INTERCREDITOR AGREEMENT 1997-12-22 Outstanding NEWCOURT CAPITAL INC.,AS AGENT FOR AND ON BEHALF OF THE FINANCE PARTIES (IN THIS CAPACITY THE "AGENT")
MORTGAGE DEBENTURE 1995-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JARVIS CONSTRUCTION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARVIS CONSTRUCTION (UK) LIMITED
Trademarks
We have not found any records of JARVIS CONSTRUCTION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARVIS CONSTRUCTION (UK) 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 (4521 - Gen construction & civil engineer) as JARVIS CONSTRUCTION (UK) LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where JARVIS CONSTRUCTION (UK) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJARVIS CONSTRUCTION (UK) LIMITEDEvent Date2013-03-13
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above company will be held at Deloitte LLP, One Trinity Gardens, Broad Chare, Newcastle upon Tyne, NE1 2HF on 5 June 2013 at 10.00 am and 11.00 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the winding-up. Members or creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies with the Joint Liquidators at Deloitte LLP, One Trinity Gardens, Broad Chare, Newcastle upon Tyne, NE1 2HF not later than 12.00 noon on the business day before the meeting. Date of appointment: 7 July 2010. Office Holder details: Ian Brown, (IP No. 007236) and Nicholas Guy Edwards, (IP No. 8811) both of Deloitte LLP, One Trinity Gardens, Broad Chare, Newcastle upon Tyne NE1 2HF Please contact Chris Ferguson, email: chrisferguson@deloitte.co.uk or Tel: +44 191 202 5407 for further details. Nicholas Guy Edwards , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARVIS CONSTRUCTION (UK) 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 CONSTRUCTION (UK) 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.