Company NameGUNN Jennings (Holdings) Limited
Company StatusDissolved
Company Number04272790
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas John Jennings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNatkriskee
Hare Street
Buntingford
Hertfordshire
SG9 0DX
Secretary NameMrs Kim Andrea Jennings
StatusClosed
Appointed31 July 2012(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 December 2017)
RoleCompany Director
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMary Gunn
NationalityBritish
StatusResigned
Appointed29 August 2001(1 week, 5 days after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressKaykim Park Lane
Broxbourne
Hertfordshire
EN10 7PJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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

Accounts

Latest Accounts31 October 2012 (11 years, 6 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)
31 March 2017Liquidators' statement of receipts and payments to 27 August 2016 (9 pages)
31 March 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 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-28
(1 page)
9 September 2014Declaration of solvency (3 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)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 50
(3 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 50
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 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)
31 July 2012Appointment of Mrs Kim Andrea Jennings as a secretary (1 page)
31 July 2012Termination of appointment of Mary Gunn as a secretary (1 page)
31 July 2012Appointment of Mrs Kim Andrea Jennings as a secretary (1 page)
31 July 2012Termination of appointment of Mary Gunn as a secretary (1 page)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 17/08/08; full list of members (3 pages)
9 October 2008Return made up to 17/08/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 17/08/07; full list of members (2 pages)
15 October 2007Return made up to 17/08/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2006Return made up to 17/08/06; full list of members (2 pages)
31 August 2006Return made up to 17/08/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 August 2005Return made up to 17/08/05; full list of members (2 pages)
18 August 2005Return made up to 17/08/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2004Return made up to 17/08/04; full list of members (6 pages)
1 September 2004Return made up to 17/08/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
9 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
2 September 2003Return made up to 17/08/03; full list of members (6 pages)
2 September 2003Return made up to 17/08/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
6 September 2002Return made up to 17/08/02; full list of members (6 pages)
6 September 2002Return made up to 17/08/02; full list of members (6 pages)
4 February 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
4 February 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
27 January 2002Ad 29/08/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
27 January 2002Ad 29/08/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 31 corsham street london N1 6DR (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: 31 corsham street london N1 6DR (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
17 August 2001Incorporation (18 pages)
17 August 2001Incorporation (18 pages)