Company NameJennings & Young Limited
Company StatusDissolved
Company Number03532843
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NamePumagrade Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed24 March 2002(4 years after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2009)
Correspondence Address3rd Floor, 5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed24 March 2002(4 years after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2009)
Correspondence Address3rd Floor, 5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NZ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£472
Net Worth£29,646
Cash£8,959
Current Liabilities£21,641

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
11 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 June 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 March 2008Return made up to 23/03/08; full list of members (3 pages)
29 March 2008Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page)
29 March 2008Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 (1 page)
3 May 2007Return made up to 23/03/07; full list of members (6 pages)
16 April 2007Particulars of mortgage/charge (4 pages)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
12 February 2007Full accounts made up to 30 June 2006 (11 pages)
18 April 2006Return made up to 23/03/06; full list of members (6 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
13 February 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 April 2005Return made up to 23/03/05; full list of members (6 pages)
12 April 2005Full accounts made up to 30 June 2004 (13 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 April 2004Return made up to 23/03/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
13 January 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
13 January 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 April 2003Return made up to 23/03/03; full list of members (6 pages)
8 September 2002Ad 01/07/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002£ nc 1000/50000 24/03/02 (1 page)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
30 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2002Return made up to 23/03/02; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2001Return made up to 23/03/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 April 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 June 1999Return made up to 23/03/99; full list of members (8 pages)
23 March 1998Incorporation (12 pages)