Company NameA.E.Jennings Limited
Company StatusDissolved
Company Number00406528
CategoryPrivate Limited Company
Incorporation Date20 March 1946(78 years, 1 month ago)
Dissolution Date9 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Alan Jennings
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(46 years, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 09 August 2012)
RoleCommercial Printer And Stationer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft
Letter Box Lane
Sevenoaks
Kent
TN13 1SN
Secretary NameJennifer Margaret Jennings
NationalityBritish
StatusClosed
Appointed14 October 1996(50 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 09 August 2012)
RoleCompany Director
Correspondence AddressBeechcroft
Letter Box Lane
Sevenoaks
Kent
TN13 1SN
Director NameMrs Winifred Amelia Mabel Jennings
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(46 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 1996)
RoleRetired
Correspondence Address135 Lynmouth Avenue
Morden
Surrey
SM4 4RR
Secretary NameMrs Winifred Amelia Mabel Jennings
NationalityBritish
StatusResigned
Appointed30 June 1992(46 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address135 Lynmouth Avenue
Morden
Surrey
SM4 4RR

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

190k at 1A A Jennings
76.00%
Ordinary
60k at 1J M Jennings
24.00%
Ordinary

Financials

Year2014
Net Worth£43,614
Cash£1,461
Current Liabilities£16,088

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
9 May 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
4 May 2012Liquidators' statement of receipts and payments to 2 March 2012 (22 pages)
4 May 2012Liquidators statement of receipts and payments to 2 March 2012 (22 pages)
4 May 2012Liquidators statement of receipts and payments to 2 March 2012 (22 pages)
4 May 2012Liquidators' statement of receipts and payments to 2 March 2012 (22 pages)
23 March 2011Registered office address changed from Beechcroft House 10 Letter Box Lane Sevenoaks Kent TN13 1SN on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Beechcroft House 10 Letter Box Lane Sevenoaks Kent TN13 1SN on 23 March 2011 (2 pages)
16 March 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Statement of affairs with form 4.19 (6 pages)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-03
(1 page)
14 March 2011Statement of affairs with form 4.19 (6 pages)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 250,000
(4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 250,000
(4 pages)
8 July 2010Director's details changed for Mr Anthony Alan Jennings on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Anthony Alan Jennings on 30 June 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 5 bellingham trading estate franthorne way london SE6 3BX (1 page)
3 September 2008Registered office changed on 03/09/2008 from 5 bellingham trading estate franthorne way london SE6 3BX (1 page)
7 August 2008Return made up to 30/06/08; full list of members (3 pages)
7 August 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 July 2005Return made up to 30/06/05; full list of members (2 pages)
21 July 2005Return made up to 30/06/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2004Return made up to 30/06/04; full list of members (6 pages)
12 July 2004Return made up to 30/06/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 July 2003Return made up to 30/06/03; full list of members (6 pages)
3 July 2003Return made up to 30/06/03; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
10 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: unit C2 connaught business centre, imperial way croydon CR0 4RR (1 page)
28 March 2001Registered office changed on 28/03/01 from: unit C2 connaught business centre, imperial way croydon CR0 4RR (1 page)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
25 July 2000Full accounts made up to 31 March 2000 (9 pages)
25 July 2000Full accounts made up to 31 March 2000 (9 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
17 November 1998Registered office changed on 17/11/98 from: unit 4 214 purley way croydon cro 4XG (1 page)
17 November 1998Registered office changed on 17/11/98 from: unit 4 214 purley way croydon cro 4XG (1 page)
17 August 1998Full accounts made up to 31 March 1998 (11 pages)
17 August 1998Full accounts made up to 31 March 1998 (11 pages)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1997 (11 pages)
4 July 1997Full accounts made up to 31 March 1997 (11 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996Secretary resigned;director resigned (1 page)
12 September 1996Full accounts made up to 31 March 1996 (11 pages)
12 September 1996Full accounts made up to 31 March 1996 (11 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (1 page)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
27 June 1995Particulars of mortgage/charge (3 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
21 July 1992Ad 16/06/92--------- £ si 125000@1=125000 £ ic 1500/126500 (2 pages)
21 July 1992Ad 16/06/92--------- £ si 125000@1=125000 £ ic 1500/126500 (2 pages)
6 August 1991Ad 14/06/91--------- £ si 148500@1 (2 pages)
6 August 1991Ad 14/06/91--------- £ si 148500@1 (2 pages)