Company NameJennings Corporation Ltd
Company StatusDissolved
Company Number06210499
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date18 August 2015 (8 years, 8 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 NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Secretary NameMr Jamie Edward Thompson
StatusClosed
Appointed02 October 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address3 The Shrubberies
George Lane
South Woodford
London
E18 1BG
Director NameMiss Lynsey Greaves
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 06 June 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address70 Brock Hill
Wickford
Essex
SS11 7NR
Secretary NameMr Stephen John Kelly
NationalityBritish
StatusResigned
Appointed06 June 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 28444
Emirates Hills
Dubai
Uae
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 06 June 2007)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB

Location

Registered Address3 The Shrubberies
George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Dumarchal Nominee LTD
50.00%
Ordinary
50 at £1Straellington Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,376
Cash£119
Current Liabilities£4,872

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Termination of appointment of Stephen Kelly as a secretary (1 page)
22 October 2013Termination of appointment of Stephen Kelly as a secretary (1 page)
22 October 2013Appointment of Mr Jamie Edward Thompson as a secretary (1 page)
22 October 2013Appointment of Mr Jamie Edward Thompson as a secretary (1 page)
24 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 September 2011Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 13 September 2011 (1 page)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
10 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
27 February 2009Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 02/06/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 02/06/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2008Return made up to 12/04/08; full list of members (3 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 12/04/08; full list of members (3 pages)
6 July 2007£ nc 100/1000 06/06/07 (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Ad 06/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007£ nc 100/1000 06/06/07 (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2007Ad 06/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2007Director resigned (1 page)
9 May 2007Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 39A leicester road salford manchester M7 4AS (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
12 April 2007Incorporation (9 pages)
12 April 2007Incorporation (9 pages)