Company NameJenks Sales Brokers Limited
Company StatusDissolved
Company Number04411058
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date17 August 2012 (11 years, 8 months ago)
Previous NameCryoland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ross Lawrance Beattie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(10 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 17 August 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenholme
Church Lane
Oving
Buckinghamshire
HP22 4HL
Director NameMr Ambrose McGinn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(4 years after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Butchers Arms
Dark Lane Oving
Aylesbury
Buckinghamshire
HP22 4HP
Secretary NameMr Ambrose McGinn
NationalityBritish
StatusClosed
Appointed26 April 2006(4 years after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Butchers Arms
Dark Lane Oving
Aylesbury
Buckinghamshire
HP22 4HP
Director NameMarcus Leek
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2012)
RoleCompany Director
Correspondence Address7 Gloster Drive
Kenilworth
Warwickshire
CV8 2TU
Director NameSusan Rachel Wilson Platts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2003)
RoleFinance Director
Correspondence Address26 Arnold Way
Thame
Oxfordshire
OX9 2QA
Director NameMichael Frank Timms
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2006)
RoleManaging Director
Correspondence Address12 Limmers Mead
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LT
Secretary NameSusan Rachel Wilson Platts
NationalityBritish
StatusResigned
Appointed19 February 2003(10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2003)
RoleFinance Director
Correspondence Address26 Arnold Way
Thame
Oxfordshire
OX9 2QA
Secretary NameMichael Frank Timms
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 2004)
RoleCompany Director
Correspondence Address12 Limmers Mead
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LT
Director NameMr Anthony Martin Grimstone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 November 2004)
RoleFinance Director
Correspondence Address14 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameMr Anthony Martin Grimstone
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 November 2004)
RoleFinance Director
Correspondence Address14 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameMichael Frank Timms
NationalityBritish
StatusResigned
Appointed05 November 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address12 Limmers Mead
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 July 2002(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at 1Jenks Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£104,186,744
Gross Profit£7,891,410
Net Worth£942,770
Cash£819,297
Current Liabilities£40,921,367

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 August 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2012Administrator's progress report to 14 May 2012 (20 pages)
2 July 2012Administrator's progress report to 14 May 2012 (20 pages)
17 May 2012Notice of move from Administration to Dissolution on 14 May 2012 (20 pages)
17 May 2012Notice of move from Administration to Dissolution (20 pages)
13 December 2011Administrator's progress report to 17 November 2011 (6 pages)
13 December 2011Administrator's progress report to 17 November 2011 (6 pages)
25 November 2011Notice of extension of period of Administration (2 pages)
25 November 2011Notice of extension of period of Administration (2 pages)
20 June 2011Administrator's progress report to 17 May 2011 (6 pages)
20 June 2011Administrator's progress report to 17 May 2011 (6 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
11 January 2011 (2 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
5 January 2011Administrator's progress report to 17 November 2010 (6 pages)
5 January 2011Administrator's progress report to 17 November 2010 (6 pages)
26 November 2010Notice of extension of period of Administration (1 page)
26 November 2010Notice of extension of period of Administration (1 page)
24 June 2010Administrator's progress report to 17 May 2010 (7 pages)
24 June 2010Administrator's progress report to 17 May 2010 (7 pages)
8 June 2010Notice of extension of period of Administration (1 page)
8 June 2010Notice of extension of period of Administration (1 page)
16 December 2009Administrator's progress report to 19 November 2009 (7 pages)
16 December 2009Administrator's progress report to 19 November 2009 (7 pages)
5 October 2009Amended certificate of constitution of creditors' committee (1 page)
5 October 2009Amended certificate of constitution of creditors' committee (1 page)
1 August 2009Result of meeting of creditors (71 pages)
1 August 2009Result of meeting of creditors (71 pages)
18 July 2009Statement of administrator's proposal (79 pages)
18 July 2009Statement of administrator's proposal (79 pages)
6 July 2009Statement of affairs with form 2.14B (23 pages)
6 July 2009Statement of affairs with form 2.14B (23 pages)
30 June 2009Registered office changed on 30/06/2009 from jenks house 10 haddenham business park haddenham aylesbury buckinghamshire HP17 8LJ (1 page)
30 June 2009Registered office changed on 30/06/2009 from jenks house 10 haddenham business park haddenham aylesbury buckinghamshire HP17 8LJ (1 page)
30 June 2009Registered office changed on 30/06/2009 from 12 plumtree court london EC4A 4HT (1 page)
30 June 2009Registered office changed on 30/06/2009 from 12 plumtree court london EC4A 4HT (1 page)
21 May 2009Appointment of an administrator (1 page)
21 May 2009Appointment of an administrator (1 page)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 June 2008Full accounts made up to 31 January 2008 (23 pages)
26 June 2008Full accounts made up to 31 January 2008 (23 pages)
15 April 2008Director appointed marcus leek (5 pages)
15 April 2008Director appointed marcus leek (5 pages)
9 April 2008Return made up to 20/03/08; no change of members (7 pages)
9 April 2008Return made up to 20/03/08; no change of members (7 pages)
4 July 2007Full accounts made up to 31 January 2007 (20 pages)
4 July 2007Full accounts made up to 31 January 2007 (20 pages)
2 June 2007Return made up to 20/03/07; full list of members (7 pages)
2 June 2007Return made up to 20/03/07; full list of members (7 pages)
28 December 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
28 December 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Secretary resigned;director resigned (1 page)
17 May 2006Secretary resigned;director resigned (1 page)
17 May 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Return made up to 20/03/06; full list of members (7 pages)
12 April 2006Return made up to 20/03/06; full list of members (7 pages)
10 April 2006Full accounts made up to 30 November 2005 (19 pages)
10 April 2006Full accounts made up to 30 November 2005 (19 pages)
20 June 2005Full accounts made up to 30 November 2004 (20 pages)
20 June 2005Full accounts made up to 30 November 2004 (20 pages)
21 April 2005Particulars of mortgage/charge (4 pages)
21 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2005Nc inc already adjusted 22/03/05 (1 page)
19 April 2005Nc inc already adjusted 22/03/05 (1 page)
15 April 2005Return made up to 20/03/05; full list of members (7 pages)
15 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004Resolutions
  • RES13 ‐ Dir res 05/09/04
(1 page)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004Resolutions
  • RES13 ‐ Dir res 05/09/04
(1 page)
12 November 2004New secretary appointed (2 pages)
30 September 2004Full accounts made up to 30 November 2003 (20 pages)
30 September 2004Full accounts made up to 30 November 2003 (20 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Registered office changed on 29/06/04 from: 2ND floor technical building thame road aylesbury buckinghamshire HP17 8LB (1 page)
29 June 2004Registered office changed on 29/06/04 from: 2ND floor technical building thame road aylesbury buckinghamshire HP17 8LB (1 page)
28 April 2004Nc inc already adjusted 01/07/03 (1 page)
28 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2004Nc inc already adjusted 01/07/03 (1 page)
28 April 2004Return made up to 08/04/04; full list of members (8 pages)
9 February 2004Full accounts made up to 30 April 2003 (8 pages)
9 February 2004Full accounts made up to 30 April 2003 (8 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed;new director appointed (1 page)
14 January 2004New secretary appointed;new director appointed (1 page)
14 January 2004Secretary resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 December 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
10 December 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 July 2003Ad 01/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 July 2003Registered office changed on 10/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
10 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Nc inc already adjusted 01/07/03 (1 page)
10 July 2003Nc inc already adjusted 01/07/03 (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Ad 01/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 July 2003New secretary appointed (2 pages)
13 May 2003Return made up to 08/04/03; full list of members (6 pages)
13 May 2003Return made up to 08/04/03; full list of members (6 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
12 July 2002New director appointed (27 pages)
12 July 2002New director appointed (27 pages)
12 July 2002Registered office changed on 12/07/02 from: 280 grays inn road london WC1X 8EB (1 page)
12 July 2002New secretary appointed;new director appointed (27 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 280 grays inn road london WC1X 8EB (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New secretary appointed;new director appointed (27 pages)
12 July 2002Secretary resigned (1 page)
4 July 2002Company name changed cryoland LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed cryoland LIMITED\certificate issued on 04/07/02 (2 pages)
8 April 2002Incorporation (10 pages)
8 April 2002Incorporation (10 pages)