Company NameJenani Partnership Limited
Company StatusDissolved
Company Number03564760
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date20 January 2023 (1 year, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameLinda Ann Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleNursery Manager
Correspondence AddressLavender Lodge
Coombs Hill
Monks Eleigh
Ipswich
IP7 7AW
Secretary NameJennie Phillips
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 South Riding
Bricket Wood
St Albans
Hertfordshire
AL2 3NE
Secretary NameRonald Leslie Booth
NationalityBritish
StatusResigned
Appointed21 April 2003(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 April 2004)
RoleCompany Director
Correspondence Address15 Teresa Mews
Cairo Road Walthamstow
London
E17 3BS
Secretary NameWilliam Frederick Phillips
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address36 South Riding
Bricket Wood
St. Albans
Hertfordshire
AL2 3NE
Director NameJeanette Phillips
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(6 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2005)
RoleReceptionist
Correspondence Address36 South Riding
Bricket Wood
St Albans
Hertfordshire
AL2 3NE
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address145-157 St John Street
2nd Floor
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2004
Turnover£389,005
Net Worth£31
Cash£32
Current Liabilities£62,869

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 July 2008Order of court to wind up (2 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
28 April 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: lavender lodge coombs hill monks eleigh ipswich IP7 7AW (1 page)
23 January 2007Secretary resigned (1 page)
7 August 2006Return made up to 15/05/06; full list of members (2 pages)
2 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2005Director resigned (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 December 2004New director appointed (2 pages)
10 December 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
10 June 2004Return made up to 15/05/04; full list of members (3 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
1 June 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 July 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 July 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 15/05/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 June 1999Return made up to 15/05/99; full list of members (6 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
1 June 1998New secretary appointed (3 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
1 June 1998Ad 28/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
15 May 1998Incorporation (14 pages)