Church Lane
Oving
Buckinghamshire
HP22 4HL
Director Name | Mr Ambrose McGinn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(4 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Butchers Arms Dark Lane Oving Aylesbury Buckinghamshire HP22 4HP |
Secretary Name | Mr Ambrose McGinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(4 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Butchers Arms Dark Lane Oving Aylesbury Buckinghamshire HP22 4HP |
Director Name | Marcus Leek |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 August 2012) |
Role | Company Director |
Correspondence Address | 7 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Director Name | Susan Rachel Wilson Platts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2003) |
Role | Finance Director |
Correspondence Address | 26 Arnold Way Thame Oxfordshire OX9 2QA |
Director Name | Michael Frank Timms |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2006) |
Role | Managing Director |
Correspondence Address | 12 Limmers Mead Great Kingshill High Wycombe Buckinghamshire HP15 6LT |
Secretary Name | Susan Rachel Wilson Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2003) |
Role | Finance Director |
Correspondence Address | 26 Arnold Way Thame Oxfordshire OX9 2QA |
Secretary Name | Michael Frank Timms |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 12 Limmers Mead Great Kingshill High Wycombe Buckinghamshire HP15 6LT |
Director Name | Mr Anthony Martin Grimstone |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 November 2004) |
Role | Finance Director |
Correspondence Address | 14 Palace Road East Molesey Surrey KT8 9DL |
Secretary Name | Mr Anthony Martin Grimstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 November 2004) |
Role | Finance Director |
Correspondence Address | 14 Palace Road East Molesey Surrey KT8 9DL |
Secretary Name | Michael Frank Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 12 Limmers Mead Great Kingshill High Wycombe Buckinghamshire HP15 6LT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100k at 1 | Jenks Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,186,744 |
Gross Profit | £7,891,410 |
Net Worth | £942,770 |
Cash | £819,297 |
Current Liabilities | £40,921,367 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
17 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2012 | Administrator's progress report to 14 May 2012 (20 pages) |
2 July 2012 | Administrator's progress report to 14 May 2012 (20 pages) |
17 May 2012 | Notice of move from Administration to Dissolution on 14 May 2012 (20 pages) |
17 May 2012 | Notice of move from Administration to Dissolution (20 pages) |
13 December 2011 | Administrator's progress report to 17 November 2011 (6 pages) |
13 December 2011 | Administrator's progress report to 17 November 2011 (6 pages) |
25 November 2011 | Notice of extension of period of Administration (2 pages) |
25 November 2011 | Notice of extension of period of Administration (2 pages) |
20 June 2011 | Administrator's progress report to 17 May 2011 (6 pages) |
20 June 2011 | Administrator's progress report to 17 May 2011 (6 pages) |
19 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (2 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (2 pages) |
11 January 2011 | (2 pages) |
11 January 2011 | Notice of vacation of office by administrator (12 pages) |
11 January 2011 | Notice of vacation of office by administrator (12 pages) |
5 January 2011 | Administrator's progress report to 17 November 2010 (6 pages) |
5 January 2011 | Administrator's progress report to 17 November 2010 (6 pages) |
26 November 2010 | Notice of extension of period of Administration (1 page) |
26 November 2010 | Notice of extension of period of Administration (1 page) |
24 June 2010 | Administrator's progress report to 17 May 2010 (7 pages) |
24 June 2010 | Administrator's progress report to 17 May 2010 (7 pages) |
8 June 2010 | Notice of extension of period of Administration (1 page) |
8 June 2010 | Notice of extension of period of Administration (1 page) |
16 December 2009 | Administrator's progress report to 19 November 2009 (7 pages) |
16 December 2009 | Administrator's progress report to 19 November 2009 (7 pages) |
5 October 2009 | Amended certificate of constitution of creditors' committee (1 page) |
5 October 2009 | Amended certificate of constitution of creditors' committee (1 page) |
1 August 2009 | Result of meeting of creditors (71 pages) |
1 August 2009 | Result of meeting of creditors (71 pages) |
18 July 2009 | Statement of administrator's proposal (79 pages) |
18 July 2009 | Statement of administrator's proposal (79 pages) |
6 July 2009 | Statement of affairs with form 2.14B (23 pages) |
6 July 2009 | Statement of affairs with form 2.14B (23 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from jenks house 10 haddenham business park haddenham aylesbury buckinghamshire HP17 8LJ (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from jenks house 10 haddenham business park haddenham aylesbury buckinghamshire HP17 8LJ (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 12 plumtree court london EC4A 4HT (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 12 plumtree court london EC4A 4HT (1 page) |
21 May 2009 | Appointment of an administrator (1 page) |
21 May 2009 | Appointment of an administrator (1 page) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (23 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (23 pages) |
15 April 2008 | Director appointed marcus leek (5 pages) |
15 April 2008 | Director appointed marcus leek (5 pages) |
9 April 2008 | Return made up to 20/03/08; no change of members (7 pages) |
9 April 2008 | Return made up to 20/03/08; no change of members (7 pages) |
4 July 2007 | Full accounts made up to 31 January 2007 (20 pages) |
4 July 2007 | Full accounts made up to 31 January 2007 (20 pages) |
2 June 2007 | Return made up to 20/03/07; full list of members (7 pages) |
2 June 2007 | Return made up to 20/03/07; full list of members (7 pages) |
28 December 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
28 December 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
10 April 2006 | Full accounts made up to 30 November 2005 (19 pages) |
10 April 2006 | Full accounts made up to 30 November 2005 (19 pages) |
20 June 2005 | Full accounts made up to 30 November 2004 (20 pages) |
20 June 2005 | Full accounts made up to 30 November 2004 (20 pages) |
21 April 2005 | Particulars of mortgage/charge (4 pages) |
21 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Nc inc already adjusted 22/03/05 (1 page) |
19 April 2005 | Nc inc already adjusted 22/03/05 (1 page) |
15 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 20/03/05; full list of members
|
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | New secretary appointed (2 pages) |
30 September 2004 | Full accounts made up to 30 November 2003 (20 pages) |
30 September 2004 | Full accounts made up to 30 November 2003 (20 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 2ND floor technical building thame road aylesbury buckinghamshire HP17 8LB (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 2ND floor technical building thame road aylesbury buckinghamshire HP17 8LB (1 page) |
28 April 2004 | Nc inc already adjusted 01/07/03 (1 page) |
28 April 2004 | Return made up to 08/04/04; full list of members
|
28 April 2004 | Nc inc already adjusted 01/07/03 (1 page) |
28 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
9 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
9 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed;new director appointed (1 page) |
14 January 2004 | New secretary appointed;new director appointed (1 page) |
14 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 December 2003 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
10 December 2003 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
10 July 2003 | Ad 01/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Registered office changed on 10/07/03 from: 100 new bridge street london EC4V 6JA (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 100 new bridge street london EC4V 6JA (1 page) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Nc inc already adjusted 01/07/03 (1 page) |
10 July 2003 | Nc inc already adjusted 01/07/03 (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Ad 01/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | New secretary appointed (2 pages) |
13 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
12 July 2002 | New director appointed (27 pages) |
12 July 2002 | New director appointed (27 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 280 grays inn road london WC1X 8EB (1 page) |
12 July 2002 | New secretary appointed;new director appointed (27 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 280 grays inn road london WC1X 8EB (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed;new director appointed (27 pages) |
12 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Company name changed cryoland LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed cryoland LIMITED\certificate issued on 04/07/02 (2 pages) |
8 April 2002 | Incorporation (10 pages) |
8 April 2002 | Incorporation (10 pages) |