Company NameJenkins Heating Ltd
Company StatusDissolved
Company Number01239561
CategoryPrivate Limited Company
Incorporation Date6 January 1976(48 years, 4 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamesCharles E. Jenkins (Thames Ditton) Limited and Jenkins (Thames Ditton) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Mary Angela Jane Jenkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(15 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 17 November 2015)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameMr Michael Charles Jenkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(15 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 17 November 2015)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Secretary NameMrs Mary Angela Jane Jenkins
NationalityBritish
StatusClosed
Appointed30 April 1991(15 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 17 November 2015)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameJason Darren Norris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(18 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 May 2003)
RoleHeating Engineer
Correspondence Address45 Clayton Road
Chessington
Surrey
KT9 1ND
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Mr Michael Charles Jenkins
44.00%
Ordinary
45 at £1Mrs Mary Angela Jane Jenkins
36.00%
Ordinary
500 at £0.05Mrs Mary Angela Jane Jenkins
20.00%
A Non-voting

Financials

Year2014
Net Worth£2,091
Current Liabilities£511

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
2 June 2015Secretary's details changed for Mrs Mary Angela Jane Jenkins on 1 June 2014 (1 page)
2 June 2015Director's details changed for Mr Michael Charles Jenkins on 1 June 2014 (2 pages)
2 June 2015Director's details changed for Mr Michael Charles Jenkins on 1 June 2014 (2 pages)
2 June 2015Director's details changed for Mrs Mary Angela Jane Jenkins on 1 June 2014 (2 pages)
2 June 2015Secretary's details changed for Mrs Mary Angela Jane Jenkins on 1 June 2014 (1 page)
2 June 2015Director's details changed for Mrs Mary Angela Jane Jenkins on 1 June 2014 (2 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 125
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 125
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 May 2010Director's details changed for Mr Michael Charles Jenkins on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mrs Mary Angela Jane Jenkins on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Michael Charles Jenkins on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mrs Mary Angela Jane Jenkins on 1 October 2009 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
21 May 2009Director's change of particulars / michael jenkins / 01/05/2008 (1 page)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Director and secretary's change of particulars / mary jenkins / 01/05/2008 (1 page)
24 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 August 2008Return made up to 30/04/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 May 2007Return made up to 30/04/07; full list of members (3 pages)
18 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
20 June 2006Return made up to 30/04/06; full list of members (3 pages)
9 February 2006Registered office changed on 09/02/06 from: 6 esher park avenue esher surrey KT10 9NP (1 page)
6 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 July 2005Return made up to 30/04/05; full list of members (7 pages)
24 June 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
14 December 2004Company name changed jenkins (thames ditton) LIMITED\certificate issued on 14/12/04 (2 pages)
29 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 June 2003Return made up to 30/04/03; full list of members (7 pages)
7 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 July 2002Return made up to 30/04/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 July 2001Ad 31/05/01--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
28 June 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Nc inc already adjusted 17/11/00 (1 page)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 November 2000Memorandum and Articles of Association (13 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 1999Return made up to 30/04/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1998Full accounts made up to 31 December 1997 (9 pages)
26 July 1998Return made up to 30/04/98; no change of members (4 pages)
5 June 1997Return made up to 30/04/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 May 1996Return made up to 30/04/96; full list of members (6 pages)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
24 May 1995Return made up to 30/04/95; no change of members (4 pages)