JARVIS PRINT LIMITED
GREATER MANCHESTER THE JARVIS PRINT GROUP LIMITED NORTHRIDE LIMITED

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 02774339
Status Liquidation
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancs M17 1SN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of JARVIS PRINT LIMITED are www.jarvisprint.co.uk, and www.jarvis-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Jarvis Print Limited is a Private Limited Company. The company registration number is 02774339. Jarvis Print Limited has been working since 17 December 1992. The present status of the company is Liquidation. The registered address of Jarvis Print Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . REEVES, Melanie Jane is a Secretary of the company. REEVES, Nigel Christopher is a Director of the company. Secretary EGERTON, Audrey has been resigned. Secretary HAM, Mark has been resigned. Secretary REEVES, Melanie Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRIOR, Michael John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
REEVES, Melanie Jane
Appointed Date: 24 November 1995

Director
REEVES, Nigel Christopher
Appointed Date: 29 December 1992
63 years old

Resigned Directors

Secretary
EGERTON, Audrey
Resigned: 02 February 1994
Appointed Date: 29 December 1992

Secretary
HAM, Mark
Resigned: 23 November 1995
Appointed Date: 01 August 1994

Secretary
REEVES, Melanie Jane
Resigned: 01 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 December 1992
Appointed Date: 17 December 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 December 1992
Appointed Date: 17 December 1992

Director
PRIOR, Michael John
Resigned: 30 September 2009
Appointed Date: 01 February 2004
80 years old

JARVIS PRINT LIMITED Events

22 Sep 2016
Statement of affairs with form 4.19
15 Sep 2016
Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancs M17 1SN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 September 2016
08 Sep 2016
Appointment of a voluntary liquidator
08 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23

21 Jul 2016
Satisfaction of charge 4 in full
...
... and 71 more events
01 Sep 1993
Accounting reference date notified as 31/12

26 Jan 1993
Registered office changed on 26/01/93 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Jan 1993
Secretary resigned;new secretary appointed

26 Jan 1993
Director resigned;new director appointed

17 Dec 1992
Incorporation

JARVIS PRINT LIMITED Charges

13 April 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
3 June 2010
Debenture
Delivered: 12 June 2010
Status: Satisfied on 21 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Debenture
Delivered: 12 May 2009
Status: Satisfied on 21 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 May 2007
Legal charge
Delivered: 15 June 2007
Status: Satisfied on 21 July 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 5 parkway 4, longbridge road, trafford park…
21 December 2004
Debenture
Delivered: 24 December 2004
Status: Satisfied on 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Mortgage deed
Delivered: 1 August 2003
Status: Satisfied on 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as unit 5 parkway 4 off…