Company NameJames Jennings & Son Limited
DirectorStephen James Bourne
Company StatusDissolved
Company Number00174152
CategoryPrivate Limited Company
Incorporation Date11 April 1921(103 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen James Bourne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(70 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilding Surveyor
Correspondence AddressWarren View
Mardens Hill
Crowborough
East Sussex
TN6 1XW
Secretary NameJeanette Irene Bourne
NationalityBritish
StatusCurrent
Appointed31 December 1995(74 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressWarren View
Mardens Hill
Crowborough
East Sussex
TN6 1XW
Secretary NameMrs Pamela Anderson
NationalityBritish
StatusResigned
Appointed09 August 1991(70 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address17 Aldborough Road
Dagenham
Essex
RM10 8AT

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£485
Cash£55
Current Liabilities£31,756

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2007Dissolved (1 page)
29 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (6 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
4 March 2004Statement of affairs (6 pages)
4 March 2004Appointment of a voluntary liquidator (1 page)
4 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2004Registered office changed on 17/02/04 from: warren view mardens hill crowborough east sussex TN6 1XW (1 page)
11 September 2003Return made up to 09/08/03; full list of members (6 pages)
24 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
17 September 2001Registered office changed on 17/09/01 from: warren view mardens hill crowborough east sussex TN6 1XW (1 page)
28 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 2000Return made up to 09/08/00; full list of members (6 pages)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 September 1998Return made up to 09/08/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 September 1997Return made up to 09/08/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 August 1996Return made up to 09/08/96; full list of members (6 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 67 pembroke road walthamstow london E17 9BB (1 page)
8 July 1996New secretary appointed (1 page)
28 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 September 1995Return made up to 09/08/95; no change of members (4 pages)