Company NameGUNN Jennings Developments Limited
Company StatusDissolved
Company Number03147790
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameThomas John Jennings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(6 days after company formation)
Appointment Duration21 years, 10 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNatkriskee
Hare Street
Buntingford
Hertfordshire
SG9 0DX
Secretary NameMrs Kim Andrea Jennings
NationalityBritish
StatusClosed
Appointed23 January 1996(6 days after company formation)
Appointment Duration21 years, 10 months (closed 01 December 2017)
RoleCompany Director
Correspondence AddressNatkriskee
Hare Street
Buntingford
Hertfordshire
SG9 0DX
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleOffice Manager
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCharteres Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCharteres Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£621
Cash£25,851
Current Liabilities£372,496

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting in a members' voluntary winding up (18 pages)
1 September 2017Return of final meeting in a members' voluntary winding up (18 pages)
6 February 2017Liquidators' statement of receipts and payments to 27 August 2016 (9 pages)
6 February 2017Liquidators' statement of receipts and payments to 27 August 2016 (9 pages)
3 November 2015Liquidators statement of receipts and payments to 27 August 2015 (9 pages)
3 November 2015Liquidators' statement of receipts and payments to 27 August 2015 (9 pages)
3 November 2015Liquidators' statement of receipts and payments to 27 August 2015 (9 pages)
11 September 2014Registered office address changed from Natkriskee Hare Street Buntingford Hertfordshire SG9 0DX to 311 High Road Loughton Essex IG10 1AH on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from Natkriskee Hare Street Buntingford Hertfordshire SG9 0DX to 311 High Road Loughton Essex IG10 1AH on 11 September 2014 (2 pages)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Declaration of solvency (3 pages)
9 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-28
(1 page)
9 September 2014Declaration of solvency (3 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Thomas John Jennings on 17 January 2010 (2 pages)
1 February 2010Director's details changed for Thomas John Jennings on 17 January 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Return made up to 17/01/09; full list of members (3 pages)
27 January 2009Return made up to 17/01/09; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 February 2007Return made up to 17/01/07; full list of members (2 pages)
16 February 2007Return made up to 17/01/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 January 2006Return made up to 17/01/06; full list of members (2 pages)
23 January 2006Return made up to 17/01/06; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 February 2005Return made up to 17/01/05; full list of members (6 pages)
1 February 2005Return made up to 17/01/05; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 April 2004Return made up to 17/01/04; full list of members (6 pages)
26 April 2004Return made up to 17/01/04; full list of members (6 pages)
8 February 2003Return made up to 17/01/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 February 2003Return made up to 17/01/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 January 2002Return made up to 17/01/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 January 2002Return made up to 17/01/02; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 January 2001Return made up to 17/01/01; full list of members (6 pages)
30 January 2001Return made up to 17/01/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 January 2000Return made up to 17/01/00; full list of members (6 pages)
28 January 2000Return made up to 17/01/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 February 1999Return made up to 17/01/99; no change of members (4 pages)
11 February 1999Return made up to 17/01/99; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
12 February 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
12 February 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1997Registered office changed on 10/01/97 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page)
10 January 1997Registered office changed on 10/01/97 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996Ad 23/01/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996Registered office changed on 31/01/96 from: 26-28 bartholomew square london EC1V 3QA (1 page)
31 January 1996New secretary appointed (2 pages)
31 January 1996Secretary resigned;director resigned (1 page)
31 January 1996Secretary resigned;director resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Accounting reference date notified as 31/10 (1 page)
31 January 1996Ad 23/01/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Accounting reference date notified as 31/10 (1 page)
31 January 1996Registered office changed on 31/01/96 from: 26-28 bartholomew square london EC1V 3QA (1 page)
17 January 1996Incorporation (19 pages)
17 January 1996Incorporation (19 pages)