Jarvis Print Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-04-30
Net Worth£95,931 +0.50%
Liabilities£469,272 -6.50%
Fixed Assets£145,066 -144.81%
Trade Debtors£2,404 -6,577%
Total assets£608,117 -61.05%
Shareholder's funds£95,931 +0.50%
Total liabilities£488,836 -6.72%

NORTHRIDE LIMITED
THE JARVIS PRINT GROUP LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02774339
Record last updated Tuesday, February 13, 2018 5:04:08 AM UTC
Official Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M457ta Unsworth
There are 6 companies registered at this street
Locality Unsworth
Region England
Postal Code M457TA
Sector Other manufacturing n.e.c.

Charts

Visits

JARVIS PRINT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102017-122018-22022-122024-62025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 27, 2017 Insolvency Insolvency
Registry Sep 22, 2016 Statement of company's affairs Statement of company's affairs
Registry Sep 15, 2016 Change of registered office address Change of registered office address
Registry Sep 8, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 8, 2016 Resolution Resolution
Notices Aug 31, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Aug 31, 2016 Appointment of liquidators Appointment of liquidators
Notices Aug 15, 2016 Meetings of creditors Meetings of creditors
Registry Jul 21, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 21, 2016 Statement of satisfaction of a charge / full / charge no 1 2597606... Statement of satisfaction of a charge / full / charge no 1 2597606...
Registry Jul 21, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Feb 4, 2016 Annual accounts Annual accounts
Registry Jan 12, 2016 Annual return Annual return
Registry Jan 12, 2016 Change of particulars for director Change of particulars for director
Registry Feb 3, 2015 Annual return Annual return
Financials Dec 11, 2014 Annual accounts Annual accounts
Financials Jan 28, 2014 Annual accounts 2592577... Annual accounts 2592577...
Registry Jan 9, 2014 Annual return Annual return
Financials Feb 20, 2013 Annual accounts Annual accounts
Registry Dec 20, 2012 Annual return Annual return
Financials Feb 13, 2012 Amended accounts Amended accounts
Financials Jan 31, 2012 Annual accounts Annual accounts
Registry Dec 22, 2011 Annual return Annual return
Registry Apr 14, 2011 Mortgage Mortgage
Financials Mar 1, 2011 Annual accounts Annual accounts
Registry Feb 3, 2011 Annual return Annual return
Registry Jun 12, 2010 Mortgage Mortgage
Financials Mar 3, 2010 Annual accounts Annual accounts
Registry Jan 24, 2010 Annual return Annual return
Registry Nov 14, 2009 Resignation of one Director Resignation of one Director
Registry Sep 30, 2009 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry May 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2009 Memorandum of association Memorandum of association
Registry Apr 27, 2009 Accounts Accounts
Registry Apr 24, 2009 Company name change Company name change
Registry Apr 23, 2009 Change of name certificate Change of name certificate
Registry Jan 14, 2009 Annual return Annual return
Financials Oct 3, 2008 Annual accounts Annual accounts
Registry Jan 3, 2008 Annual return Annual return
Financials Sep 17, 2007 Annual accounts Annual accounts
Registry Jul 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1801780... Declaration of satisfaction in full or in part of a mortgage or charge 1801780...
Registry Jun 15, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 5, 2007 Change of name certificate Change of name certificate
Registry Mar 5, 2007 Company name change Company name change
Registry Jan 7, 2007 Annual return Annual return
Financials Jul 4, 2006 Annual accounts Annual accounts
Registry Jan 17, 2006 Annual return Annual return
Financials Jul 27, 2005 Annual accounts Annual accounts
Registry Dec 29, 2004 Annual return Annual return
Registry Dec 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 16, 2004 Resolution Resolution
Registry Nov 16, 2004 Resolution 1866768... Resolution 1866768...
Registry Nov 16, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 16, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Feb 13, 2004 Appointment of a person Appointment of a person
Registry Feb 1, 2004 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Jan 6, 2004 Annual return Annual return
Financials Oct 27, 2003 Annual accounts Annual accounts
Registry Aug 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 2, 2003 Annual return Annual return
Financials Oct 1, 2002 Annual accounts Annual accounts
Registry Dec 27, 2001 Annual return Annual return
Financials Jul 6, 2001 Annual accounts Annual accounts
Registry Jan 2, 2001 Annual return Annual return
Financials May 12, 2000 Annual accounts Annual accounts
Registry Jan 6, 2000 Annual return Annual return
Financials May 2, 1999 Annual accounts Annual accounts
Registry Dec 31, 1998 Annual return Annual return
Financials Oct 5, 1998 Annual accounts Annual accounts
Registry Jan 9, 1998 Annual return Annual return
Financials Oct 15, 1997 Annual accounts Annual accounts
Financials Feb 5, 1997 Annual accounts 1788108... Annual accounts 1788108...
Registry Dec 20, 1996 Annual return Annual return
Registry Jun 10, 1996 Annual return 1754178... Annual return 1754178...
Registry Dec 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 24, 1995 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 23, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 3, 1995 Annual accounts Annual accounts
Registry Dec 28, 1994 Annual return Annual return
Registry Oct 5, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 1, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 18, 1994 Annual accounts Annual accounts
Registry Mar 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 14, 1994 Annual return Annual return
Registry Feb 2, 1994 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 1, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Jan 26, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 26, 1993 Director resigned, new director appointed 1866889... Director resigned, new director appointed 1866889...
Registry Dec 29, 1992 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Dec 24, 1992 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Dec 17, 1992 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)