Company NameGe Jennings Limited
Company StatusDissolved
Company Number04108360
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 months ago)
Dissolution Date18 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGraham Michael Bradley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore Cottage
Park Close
Gosberton Spalding
Lincolnshire
PE11 4FA
Director NameGary Edward Jennings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Lynmouth Crescent
Furzton
Milton Keynes
Buckinghamshire
MK4 1HD
Secretary NameGary Edward Jennings
NationalityBritish
StatusClosed
Appointed15 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Lynmouth Crescent
Furzton
Milton Keynes
Buckinghamshire
MK4 1HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2005
Net Worth£93,640
Cash£1,445
Current Liabilities£787,050

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2016Liquidators statement of receipts and payments to 15 February 2016 (5 pages)
3 March 2016Liquidators' statement of receipts and payments to 15 February 2016 (5 pages)
26 August 2015Liquidators statement of receipts and payments to 15 August 2015 (5 pages)
26 August 2015Liquidators' statement of receipts and payments to 15 August 2015 (5 pages)
26 February 2015Liquidators' statement of receipts and payments to 15 February 2015 (5 pages)
26 February 2015Liquidators statement of receipts and payments to 15 February 2015 (5 pages)
17 September 2014Liquidators statement of receipts and payments to 15 August 2014 (5 pages)
17 September 2014Liquidators' statement of receipts and payments to 15 August 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 15 February 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 15 February 2014 (5 pages)
13 September 2013Liquidators statement of receipts and payments to 15 August 2013 (5 pages)
13 September 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
2 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
2 April 2013Liquidators statement of receipts and payments to 15 February 2013 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 15 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
12 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
15 September 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 15 February 2011 (6 pages)
1 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (6 pages)
7 September 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 15 August 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
29 August 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
29 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
16 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
20 March 2007Statement of administrator's proposal (30 pages)
19 February 2007Appointment of an administrator (1 page)
17 February 2007Registered office changed on 17/02/07 from: suite 16 manor crown business centre meadow drove bourne lincolnshire PE10 0BP (1 page)
30 January 2007Return made up to 15/11/06; full list of members (7 pages)
23 October 2006Registered office changed on 23/10/06 from: 94 west parade lincoln LN1 1JZ (1 page)
20 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Return made up to 15/11/05; full list of members (7 pages)
29 June 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Registered office changed on 06/12/04 from: 18 west street bourne lincolnshire PE10 9NE (1 page)
6 December 2004Return made up to 15/11/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 December 2003Return made up to 15/11/03; full list of members (7 pages)
8 September 2003Particulars of mortgage/charge (5 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2002Return made up to 15/11/02; full list of members (7 pages)
5 February 2002Return made up to 15/11/01; full list of members (7 pages)
5 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
15 November 2000Incorporation (12 pages)