Company NameJenkyn Plumbing And Heating Limited
Company StatusDissolved
Company Number05445725
CategoryPrivate Limited Company
Incorporation Date6 May 2005(19 years ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDean Mark Jenkyn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFishpools 2 Old Chertsey Road
Chobham
Woking
Surrey
GU24 8HR
Director NameDeborah Grace Jenkyn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishponds 2 Old Chertsey Road
Chobham
Woking
Surrey
GU24 8HR
Secretary NameBrian Maurice Cousins
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Longbridge Road
Horley
Surrey
RH6 7LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Dean And Ms Deborah Jenkyn
100.00%
Ordinary

Financials

Year2014
Net Worth£17,536
Cash£12,337
Current Liabilities£186,532

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 July 2013Liquidators statement of receipts and payments to 23 June 2013 (11 pages)
4 July 2013Liquidators' statement of receipts and payments to 23 June 2013 (11 pages)
4 July 2013Liquidators' statement of receipts and payments to 23 June 2013 (11 pages)
9 July 2012Liquidators' statement of receipts and payments to 23 June 2012 (11 pages)
9 July 2012Liquidators statement of receipts and payments to 23 June 2012 (11 pages)
9 July 2012Liquidators' statement of receipts and payments to 23 June 2012 (11 pages)
6 July 2011Statement of affairs with form 4.19 (7 pages)
6 July 2011Statement of affairs with form 4.19 (7 pages)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 16 June 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(5 pages)
3 June 2010Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(5 pages)
3 June 2010Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(5 pages)
3 June 2010Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 June 2008Return made up to 06/05/08; full list of members (4 pages)
26 June 2008Return made up to 06/05/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
20 June 2008Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 May 2007Return made up to 06/05/07; full list of members (2 pages)
25 May 2007Return made up to 06/05/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 06/05/06; full list of members (2 pages)
12 September 2006Return made up to 06/05/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (19 pages)
6 May 2005Incorporation (19 pages)