Company NameJenfin Limited
Company StatusDissolved
Company Number03922936
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameEver 1272 Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Christopher Thomas Burnett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Anthony John Churchill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House Cedar Road
Hethersett
Norwich
Norfolk
NR9 3JY
Director NameMr Norman Spence
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address97 Shakespeare Way
Taverham
Norwich
Norfolk
NR8 6TZ
Secretary NameMr Norman Spence
NationalityBritish
StatusClosed
Appointed17 July 2000(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address97 Shakespeare Way
Taverham
Norwich
Norfolk
NR8 6TZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2007Receiver's abstract of receipts and payments (2 pages)
15 February 2007Receiver ceasing to act (1 page)
11 October 2006Receiver's abstract of receipts and payments (2 pages)
12 June 2006Receiver ceasing to act (1 page)
11 October 2005Receiver's abstract of receipts and payments (2 pages)
21 September 2004Receiver's abstract of receipts and payments (2 pages)
16 September 2003Receiver's abstract of receipts and payments (2 pages)
2 September 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2001Administrative Receiver's report (8 pages)
15 November 2001Form 3.2 - statement of affairs (24 pages)
16 October 2001Registered office changed on 16/10/01 from: south green dereham norfolk NR19 1PR (1 page)
30 August 2001Appointment of receiver/manager (1 page)
18 May 2001Particulars of mortgage/charge (6 pages)
19 March 2001Return made up to 10/02/01; full list of members (7 pages)
23 August 2000Company name changed ever 1272 LIMITED\certificate issued on 24/08/00 (2 pages)
1 August 2000Memorandum and Articles of Association (18 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 July 2000Registered office changed on 20/07/00 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 February 2000Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)