Company NameJenson Tungsten Limited
Company StatusDissolved
Company Number02415006
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePaul Seward
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(3 years, 8 months after company formation)
Appointment Duration31 years
RoleEngineer
Correspondence Address188 St Agnells Lane
Hemel Hempstead
Hertfordshire
HP2 6EQ
Director NameJoy Anderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(7 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address9 Tram Hill
Brill
Aylesbury
Buckinghamshire
HP18 9SY
Secretary NameJoy Anderson
NationalityBritish
StatusCurrent
Appointed25 July 1997(7 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address9 Tram Hill
Brill
Aylesbury
Buckinghamshire
HP18 9SY
Director NameMr James Michael McCombie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(8 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Director NameMiss Jenny Seward
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1997)
RoleEngineer
Correspondence AddressTara
Bovingdon
Herts
Hp3
Director NameDerek Ling
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1994)
RoleSales Consultant
Correspondence Address14 Perham Way
London Colney
St Albans
Hertfordshire
AL2 1LB
Secretary NameMaria Victoria Seward
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 1994)
RoleCompany Director
Correspondence Address188 St Agnells Lane
Hemel Hempstead
Hertfordshire
HP2 6EQ
Secretary NameMrs Patricia Seward
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1997)
RoleCompany Director
Correspondence AddressTara
Bovingdon
Herts
Hp3
Secretary NameMrs Patricia Seward
NationalityBritish
StatusResigned
Appointed08 September 1994(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1997)
RoleCompany Director
Correspondence AddressTara
Bovingdon
Herts
Hp3
Director NameKenneth William Dix
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 1998)
RoleCompany Director
Correspondence Address19 Thamley
Purfleet
Essex
RM19 1GB

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 August 2000Dissolved (1 page)
5 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 1999Registered office changed on 04/10/99 from: 11, maxted road hemel hempstead herts HP2 7DX. (1 page)
29 September 1999Appointment of a voluntary liquidator (1 page)
29 September 1999Statement of affairs (5 pages)
29 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 1999Ad 29/06/99--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
12 July 1999£ nc 100/500000 29/06/99 (1 page)
12 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 October 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Director resigned (1 page)
3 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
11 January 1998New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
29 September 1997Return made up to 21/08/97; full list of members (6 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
30 October 1996Return made up to 21/08/96; no change of members (4 pages)
21 March 1996Return made up to 21/08/95; no change of members (4 pages)