Company NameFoster Jenkins Developments Limited
Company StatusDissolved
Company Number01097788
CategoryPrivate Limited Company
Incorporation Date22 February 1973(51 years, 2 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)
Previous NameFoster Jenkins (Construction) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Morris Jenkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration32 years, 11 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhixall House
Exeter Road
London
NW2 4SD
Secretary NameMs Maureen Matilda Susan Amar
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration32 years, 11 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhixall House
Exeter Road
London
NW2 4SD
Director NameDonald Thoburn
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 August 2002)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence Address10 Dorchester Avenue
Hoddesdon
Hertfordshire
EN11 9EN

Location

Registered Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Pledream Properties LTD
94.44%
Ordinary
5 at £1Stacey William Bartlett
5.56%
Ordinary

Financials

Year2014
Net Worth£90
Cash£90

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 April 2006Delivered on: 26 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 russell court station approach new barnet. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 April 2006Delivered on: 26 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 russell court station approach new barnet. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 April 2006Delivered on: 26 April 2006
Persons entitled: The Governor and Company of the Bank of SCOTLAND0

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19 russell court station approach new barnet. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 April 2006Delivered on: 26 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: York house station approach new barnet. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 April 2006Delivered on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 1993Delivered on: 20 April 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 May 1979Delivered on: 15 June 1979
Satisfied on: 19 April 2006
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the rpincipal deed and further deed.
Fully Satisfied
17 April 1978Delivered on: 17 April 1978
Satisfied on: 19 April 2006
Persons entitled: Barclays Bank LTD

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill uncalled capital. With all all buildings, fixtures fixed plant and machinery (see doc M13).
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (1 page)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 90
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 90
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 90
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 90
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 90
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 90
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
22 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Richard Morris Jenkins on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Richard Morris Jenkins on 31 December 2009 (2 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 February 2008Curr sho from 30/04/2008 to 31/03/2008 alignment with parent or subsidiary (1 page)
29 February 2008Curr sho from 30/04/2008 to 31/03/2008 alignment with parent or subsidiary (1 page)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
13 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
31 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
31 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
18 April 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 31/12/03; full list of members (6 pages)
1 March 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
22 April 2003Return made up to 31/12/02; full list of members (7 pages)
22 April 2003Return made up to 31/12/02; full list of members (7 pages)
8 April 2003Company name changed foster jenkins (construction) li mited\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed foster jenkins (construction) li mited\certificate issued on 08/04/03 (2 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 March 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1997Return made up to 31/12/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Registered office changed on 12/09/96 from: 115 camden mews london NW1 9AH (1 page)
12 September 1996Registered office changed on 12/09/96 from: 115 camden mews london NW1 9AH (1 page)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)