Company NameJennie Wood Properties Limited
Company StatusDissolved
Company Number05533170
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christian Heckford Dadd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Timothy John Henson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Nigel Jeremy Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr James Langrish-Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMohammed Sajid Khaliq
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleTeacher
Correspondence Address4 Lupin Crescent
Ilford
Essex
IG1 2JR
Director NameMahbub Hussain Shuab
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RolePara-Legal
Correspondence Address71 Walton Road
Manor Park
London
E12 5RF
Director NameMs Jeannette Elizabeth Wood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMohammed Sajid Khaliq
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleTeacher
Correspondence Address4 Lupin Crescent
Ilford
Essex
IG1 2JR
Secretary NameMichael Andrew Wood
NationalityBritish
StatusResigned
Appointed20 July 2006(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address82 Kidbrooke Park Road
Blackheath
London
SE3 0DX

Contact

Websitejenniewoodproperties.co.uk
Email address[email protected]
Telephone020 71006677
Telephone regionLondon

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Jeannette Elizabeth Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,958
Cash£11,144
Current Liabilities£9,786

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 July 2006Delivered on: 22 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
20 February 2020Application to strike the company off the register (4 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
8 February 2019Appointment of Mr James Langrish-Smith as a director on 1 February 2019 (2 pages)
8 February 2019Appointment of Mr Timothy John Henson as a director on 1 February 2019 (2 pages)
8 February 2019Appointment of Mr Nigel Jeremy Wilson as a director on 1 February 2019 (2 pages)
8 February 2019Cessation of Jeannette Elizabeth Wood as a person with significant control on 1 February 2019 (1 page)
8 February 2019Termination of appointment of Jeannette Elizabeth Wood as a director on 1 February 2019 (1 page)
8 February 2019Appointment of Mr Christian Heckford Dadd as a director on 1 February 2019 (2 pages)
8 February 2019Notification of Clarke Hillyer Limited as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to Construction House Runwell Road Wickford Essex SS11 7HQ on 5 February 2019 (1 page)
14 January 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 January 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
18 April 2018Micro company accounts made up to 31 August 2017 (4 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(3 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(3 pages)
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(3 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Director's details changed for Miss Jeannette Elizabeth Wood on 5 March 2011 (2 pages)
16 August 2011Director's details changed for Miss Jeannette Elizabeth Wood on 5 March 2011 (2 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Miss Jeannette Elizabeth Wood on 5 March 2011 (2 pages)
18 July 2011Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 18 July 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 January 2011Secretary's details changed for Michael Andrew Wood on 13 January 2011 (2 pages)
13 January 2011Termination of appointment of Michael Wood as a secretary (1 page)
13 January 2011Secretary's details changed for Michael Andrew Wood on 13 January 2011 (2 pages)
13 January 2011Termination of appointment of Michael Wood as a secretary (1 page)
25 November 2010Registered office address changed from 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 25 November 2010 (1 page)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Miss Jeannette Elizabeth Wood on 10 August 2010 (2 pages)
23 August 2010Director's details changed for Miss Jeannette Elizabeth Wood on 10 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Return made up to 10/08/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 10/08/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Registered office changed on 02/06/2008 from 9 the shrubberies, george lane south woodford london E18 1BD (1 page)
2 June 2008Registered office changed on 02/06/2008 from 9 the shrubberies, george lane south woodford london E18 1BD (1 page)
28 August 2007Return made up to 10/08/07; full list of members (2 pages)
28 August 2007Return made up to 10/08/07; full list of members (2 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 September 2006Registered office changed on 11/09/06 from: 11 hartlepool court galleons point london E16 2RL (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Return made up to 10/08/06; full list of members (2 pages)
11 September 2006Return made up to 10/08/06; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 11 hartlepool court galleons point london E16 2RL (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Location of register of members (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Director resigned (1 page)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
10 August 2005Incorporation (22 pages)
10 August 2005Incorporation (22 pages)