Company NameJenners' (Builders) Limited
Company StatusDissolved
Company Number00399838
CategoryPrivate Limited Company
Incorporation Date27 October 1945(78 years, 6 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Rene Gertrude Jenner
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(45 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 05 June 2001)
RoleRiding School Proprietor
Country of ResidenceEngland
Correspondence AddressWoodland Mews Sewardstone Road
London
E4 7RE
Secretary NameMs Jane Renata Kenton
NationalityBritish
StatusClosed
Appointed03 May 1998(52 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2001)
RoleCompany Director
Correspondence Address5 Kings Road
Chingford
London
E4 7HP
Director NameMr Ronald Victor Jenner
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(45 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 1998)
RoleBuilder
Correspondence AddressWoodland Mews Sewardstone Road
London
E4 7RE
Secretary NameMrs Rene Gertrude Jenner
NationalityBritish
StatusResigned
Appointed13 July 1991(45 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Mews Sewardstone Road
London
E4 7RE

Location

Registered AddressWoodlands Mews
Sewardstone Road
London
E4 7RE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
21 December 2000Application for striking-off (1 page)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
8 July 1999Return made up to 24/06/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
20 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
4 July 1997Return made up to 24/06/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
1 July 1996Return made up to 24/06/96; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
4 July 1995Return made up to 24/06/95; no change of members (4 pages)