Company NameTerrica Land And New Homes Limited
Company StatusDissolved
Company Number05013545
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 4 months ago)
Dissolution Date21 May 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Clive Jenner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(2 months after company formation)
Appointment Duration15 years, 2 months (closed 21 May 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Victoria Works Fairway
Petts Wood
Orpington
Kent
BR5 1EF
Secretary NameMr Richard Kevin Jones
NationalityBritish
StatusClosed
Appointed16 March 2004(2 months after company formation)
Appointment Duration15 years, 2 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Victoria Works
Fairway
Petts Wood
BR5 1EF
Director NameMr Richard Kevin Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(9 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 21 May 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Victoria Works Fairway
Petts Wood
BR5 1EF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.jennerjones.com
Email address[email protected]
Telephone0845 3799100
Telephone regionUnknown

Location

Registered Address3 Victoria Works
Fairway
Petts Wood
BR5 1EF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

25 at £1Andrew Jenner
25.00%
Ordinary
25 at £1Mr Richard Jones
25.00%
Ordinary
25 at £1Mrs Sylvia Jenner
25.00%
Ordinary
25 at £1Mrs Teresa Ann Jones
25.00%
Ordinary

Financials

Year2014
Net Worth-£39,680
Cash£19
Current Liabilities£54,139

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

14 August 2007Delivered on: 16 August 2007
Satisfied on: 7 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 259 hillbury road warlingham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
25 February 2019Application to strike the company off the register (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
29 January 2018Director's details changed for Mr Richard Kevin Jones on 10 August 2017 (2 pages)
29 January 2018Change of details for Mr Richard Kevin Jones as a person with significant control on 29 January 2018 (2 pages)
26 October 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
26 October 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
1 February 2017Secretary's details changed for Mr Richard Kevin Jones on 13 January 2017 (1 page)
1 February 2017Director's details changed for Andrew Jenner on 13 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Richard Kevin Jones on 13 January 2017 (2 pages)
1 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
1 February 2017Director's details changed for Andrew Jenner on 13 January 2017 (2 pages)
1 February 2017Secretary's details changed for Mr Richard Kevin Jones on 13 January 2017 (1 page)
1 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
1 February 2017Director's details changed for Mr Richard Kevin Jones on 13 January 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
12 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Richard Kevin Jones on 18 February 2010 (2 pages)
12 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Richard Kevin Jones on 18 February 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
28 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
24 March 2009Return made up to 13/01/09; full list of members (4 pages)
24 March 2009Return made up to 13/01/09; full list of members (4 pages)
24 March 2009Secretary's change of particulars / richard jones / 01/12/2008 (2 pages)
24 March 2009Secretary's change of particulars / richard jones / 01/12/2008 (2 pages)
23 March 2009Director's change of particulars / richard jones / 01/12/2008 (1 page)
23 March 2009Director's change of particulars / richard jones / 01/12/2008 (1 page)
28 March 2008Prev ext from 31/01/2008 to 30/04/2008 (1 page)
28 March 2008Prev ext from 31/01/2008 to 30/04/2008 (1 page)
24 January 2008Return made up to 13/01/08; full list of members (3 pages)
24 January 2008Return made up to 13/01/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
17 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
13 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 February 2005Return made up to 13/01/05; full list of members (6 pages)
14 February 2005Return made up to 13/01/05; full list of members (6 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
16 March 2004New secretary appointed (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004Secretary resigned (1 page)
13 January 2004Incorporation (13 pages)
13 January 2004Incorporation (13 pages)