Company NameJengers Mead Car Parking Llp
Company StatusDissolved
Company NumberOC323935
CategoryLimited Liability Partnership
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date19 March 2024 (1 month ago)

Directors

LLP Designated Member NameJames Nicholas John De Savary
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
LLP Designated Member NameMr Nicholas Charles De Savary
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£54,922
Cash£18,420
Current Liabilities£12,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as jengers mead car park, billingshurst, west sussex, RH14 9PB and registered at land registry under title numbers WSX320970 and WSX222606.
Outstanding
21 March 2012Delivered on: 5 April 2012
Satisfied on: 17 August 2015
Persons entitled: Car Park Finance LLP

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Jengers mead billingshurst west sussex t/no's WSX320970 and WSX222606 and all rights in each insurance policy including the proceeds of any claims the rent and the benefit of any guarantee or security assigned see image for full details.
Fully Satisfied
21 December 2008Delivered on: 24 December 2008
Satisfied on: 22 March 2012
Persons entitled: Nicholas Charles De Savary

Classification: Debenture
Secured details: £135,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a jengers mead car park t/no WSX223877 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
16 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
15 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 May 2019Registered office address changed from 159 High Street Barnet EN5 5SU England to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
16 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 December 2017Notification of Jamie De Savary as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Change of details for Mr Nicholas Charles De Savary as a person with significant control on 6 April 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Change of details for Mr Nicholas Charles De Savary as a person with significant control on 6 April 2017 (2 pages)
15 December 2017Notification of Jamie De Savary as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2015Annual return made up to 15 December 2015 (3 pages)
15 December 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 15 December 2015 (1 page)
15 December 2015Annual return made up to 15 December 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Satisfaction of charge 2 in full (4 pages)
17 August 2015Satisfaction of charge 2 in full (4 pages)
14 August 2015Registration of charge OC3239350003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3239350004, created on 5 August 2015 (18 pages)
14 August 2015Registration of charge OC3239350003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3239350004, created on 5 August 2015 (18 pages)
14 August 2015Registration of charge OC3239350004, created on 5 August 2015 (18 pages)
14 August 2015Registration of charge OC3239350003, created on 5 August 2015 (17 pages)
15 December 2014Member's details changed for James Nicholas John De Savary on 1 January 2014 (2 pages)
15 December 2014Member's details changed for Nicholas Charles De Savary on 1 January 2014 (2 pages)
15 December 2014Annual return made up to 15 December 2014 (3 pages)
15 December 2014Member's details changed for Nicholas Charles De Savary on 1 January 2014 (2 pages)
15 December 2014Annual return made up to 15 December 2014 (3 pages)
15 December 2014Member's details changed for James Nicholas John De Savary on 1 January 2014 (2 pages)
15 December 2014Member's details changed for Nicholas Charles De Savary on 1 January 2014 (2 pages)
15 December 2014Member's details changed for James Nicholas John De Savary on 1 January 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Registered office address changed from C/O Napier Parking Limited Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from C/O Napier Parking Limited Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 25 March 2014 (1 page)
9 January 2014Annual return made up to 15 December 2013 (3 pages)
9 January 2014Annual return made up to 15 December 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Registered office address changed from the Management Office Willen Lake V10 Brickhill Street Milton Keynes Buckinghamshire MK15 0DS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from the Management Office Willen Lake V10 Brickhill Street Milton Keynes Buckinghamshire MK15 0DS on 12 November 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 15 December 2012 (3 pages)
19 December 2012Annual return made up to 15 December 2012 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
5 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
29 March 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
16 December 2011Annual return made up to 15 December 2011 (3 pages)
16 December 2011Annual return made up to 15 December 2011 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 15 December 2010 (3 pages)
15 December 2010Annual return made up to 15 December 2010 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Annual return made up to 15 December 2009 (8 pages)
15 January 2010Annual return made up to 15 December 2009 (8 pages)
14 September 2009Prevext from 30/11/2008 to 31/03/2009 (1 page)
14 September 2009Prevext from 30/11/2008 to 31/03/2009 (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o preston rouse and co 6 gray's inn square grays inn london WC1R 5AX (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o preston rouse and co 6 gray's inn square grays inn london WC1R 5AX (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 December 2008Annual return made up to 18/12/08 (2 pages)
24 December 2008Annual return made up to 18/12/08 (2 pages)
4 December 2008Registered office changed on 04/12/2008 from addestone manor the common shrewton nr salisbury wiltshire SP3 4EN (1 page)
4 December 2008Registered office changed on 04/12/2008 from addestone manor the common shrewton nr salisbury wiltshire SP3 4EN (1 page)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 January 2008Annual return made up to 13/12/07 (2 pages)
16 January 2008Annual return made up to 13/12/07 (2 pages)
15 November 2006Incorporation (3 pages)
15 November 2006Incorporation (3 pages)