Letter Box Lane
Sevenoaks
Kent
TN13 1SN
Secretary Name | Jennifer Margaret Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(50 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 09 August 2012) |
Role | Company Director |
Correspondence Address | Beechcroft Letter Box Lane Sevenoaks Kent TN13 1SN |
Director Name | Mrs Winifred Amelia Mabel Jennings |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 1996) |
Role | Retired |
Correspondence Address | 135 Lynmouth Avenue Morden Surrey SM4 4RR |
Secretary Name | Mrs Winifred Amelia Mabel Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 135 Lynmouth Avenue Morden Surrey SM4 4RR |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
190k at 1 | A A Jennings 76.00% Ordinary |
---|---|
60k at 1 | J M Jennings 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,614 |
Cash | £1,461 |
Current Liabilities | £16,088 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (22 pages) |
4 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (22 pages) |
4 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (22 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (22 pages) |
23 March 2011 | Registered office address changed from Beechcroft House 10 Letter Box Lane Sevenoaks Kent TN13 1SN on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from Beechcroft House 10 Letter Box Lane Sevenoaks Kent TN13 1SN on 23 March 2011 (2 pages) |
16 March 2011 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Statement of affairs with form 4.19 (6 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Statement of affairs with form 4.19 (6 pages) |
14 March 2011 | Resolutions
|
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Mr Anthony Alan Jennings on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Anthony Alan Jennings on 30 June 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 5 bellingham trading estate franthorne way london SE6 3BX (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 5 bellingham trading estate franthorne way london SE6 3BX (1 page) |
7 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: unit C2 connaught business centre, imperial way croydon CR0 4RR (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: unit C2 connaught business centre, imperial way croydon CR0 4RR (1 page) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: unit 4 214 purley way croydon cro 4XG (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: unit 4 214 purley way croydon cro 4XG (1 page) |
17 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned;director resigned (1 page) |
25 October 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1992 | Ad 16/06/92--------- £ si 125000@1=125000 £ ic 1500/126500 (2 pages) |
21 July 1992 | Ad 16/06/92--------- £ si 125000@1=125000 £ ic 1500/126500 (2 pages) |
6 August 1991 | Ad 14/06/91--------- £ si 148500@1 (2 pages) |
6 August 1991 | Ad 14/06/91--------- £ si 148500@1 (2 pages) |