Company NameJennings Winch & Foundry Company Limited
Company StatusDissolved
Company Number00245507
CategoryPrivate Limited Company
Incorporation Date3 February 1930(94 years, 3 months ago)
Dissolution Date16 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMartin Richard Boland
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(62 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnside
South Street
East Rainton
Tyne And Wear
Director NameMr Christopher David Jennings
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(62 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameDavid Hugh Jennings
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(62 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomshiels Home Farm
Satley
County Durham
DL13 4HW
Director NameElizabeth Ann Jennings
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(62 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomshiels Home Farm
Satley
County Durham
DL13 4HW
Director NameMrs Catherine Camilla Jennings
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(73 years after company formation)
Appointment Duration14 years, 9 months (closed 16 November 2017)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameCatherine Jennings
NationalityBritish
StatusClosed
Appointed20 September 2007(77 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 16 November 2017)
RoleCompany Director
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameHugh Jennings
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(62 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressThe Croft Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Director NameMr Michael David Seeley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(62 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Farm House
Muggleswick
Edmundbyers
County Durham
DH8 9DW
Secretary NameJoan Brack
NationalityBritish
StatusResigned
Appointed01 August 1992(62 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 September 2007)
RoleCompany Director
Correspondence Address20 Wolsley Terrace
High Barnes
Sunderland
Director NameBrian Hall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(67 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2011)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address61 Thorntree Gill
Peterlee
County Durham
SR8 4SR
Director NameLee Jenkins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(72 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 High Street
South Hylton
Sunderland
Tyne And Wear
SR4 0PT
Director NameJoan Brack
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(73 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2007)
RoleFinancial Director
Correspondence Address20 Wolsley Terrace
High Barnes
Sunderland

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£623,418
Cash£18,741
Current Liabilities£1,076,882

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
16 August 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
3 February 2017Liquidators' statement of receipts and payments to 12 January 2017 (16 pages)
3 February 2017Liquidators' statement of receipts and payments to 12 January 2017 (16 pages)
12 February 2016Liquidators' statement of receipts and payments to 12 January 2016 (18 pages)
12 February 2016Liquidators statement of receipts and payments to 12 January 2016 (18 pages)
12 February 2016Liquidators' statement of receipts and payments to 12 January 2016 (18 pages)
3 February 2016Satisfaction of charge 1 in full (1 page)
3 February 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (1 page)
25 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (20 pages)
25 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (20 pages)
25 March 2015Liquidators statement of receipts and payments to 12 January 2015 (20 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 January 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Tatham Street Sunderland Tyne & Wear SR1 2AG on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Tatham Street Sunderland Tyne & Wear SR1 2AG on 22 January 2014 (2 pages)
21 January 2014Statement of affairs with form 4.19 (22 pages)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Statement of affairs with form 4.19 (22 pages)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 21,000
(6 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 21,000
(6 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 21,000
(6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
21 August 2012Secretary's details changed for Catherine Jennings on 21 August 2012 (1 page)
21 August 2012Director's details changed for Catherine Camilla Jennings on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Christopher David Jennings on 21 August 2012 (2 pages)
21 August 2012Termination of appointment of Lee Jenkins as a director (1 page)
21 August 2012Termination of appointment of Lee Jenkins as a director (1 page)
21 August 2012Director's details changed for Christopher David Jennings on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Catherine Camilla Jennings on 21 August 2012 (2 pages)
21 August 2012Secretary's details changed for Catherine Jennings on 21 August 2012 (1 page)
20 January 2012Termination of appointment of Brian Hall as a director (1 page)
20 January 2012Termination of appointment of Brian Hall as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
13 October 2010Director's details changed for Martin Richard Boland on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Catherine Camilla Jennings on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Lee Jenkins on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Catherine Camilla Jennings on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Brian Hall on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Martin Richard Boland on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Lee Jenkins on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Christopher David Jennings on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Catherine Camilla Jennings on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Martin Richard Boland on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Lee Jenkins on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Christopher David Jennings on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Christopher David Jennings on 1 August 2010 (2 pages)
13 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
13 October 2010Director's details changed for Brian Hall on 1 August 2010 (2 pages)
13 October 2010Director's details changed for Brian Hall on 1 August 2010 (2 pages)
13 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Return made up to 01/08/09; full list of members (6 pages)
10 August 2009Return made up to 01/08/09; full list of members (6 pages)
10 November 2008Amended accounts made up to 31 March 2008 (5 pages)
10 November 2008Amended accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 01/08/08; full list of members (6 pages)
14 August 2008Return made up to 01/08/08; full list of members (6 pages)
16 November 2007Return made up to 01/08/07; full list of members (4 pages)
16 November 2007Return made up to 01/08/07; full list of members (4 pages)
12 November 2007New secretary appointed (3 pages)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007New secretary appointed (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New secretary appointed (3 pages)
5 November 2007New secretary appointed (3 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Return made up to 01/08/06; full list of members (11 pages)
21 August 2006Return made up to 01/08/06; full list of members (11 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Return made up to 01/08/05; full list of members (11 pages)
25 August 2005Return made up to 01/08/05; full list of members (11 pages)
4 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 February 2005Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 February 2005Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 February 2005Registered office changed on 10/02/05 from: 66 wigmore street london W1U 2HQ (1 page)
10 February 2005Registered office changed on 10/02/05 from: 66 wigmore street london W1U 2HQ (1 page)
2 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
30 August 2003Return made up to 01/08/03; full list of members (10 pages)
30 August 2003Return made up to 01/08/03; full list of members (10 pages)
23 August 2003New director appointed (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (1 page)
23 August 2003Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
18 September 2002Return made up to 01/08/02; full list of members (10 pages)
18 September 2002Return made up to 01/08/02; full list of members (10 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 01/08/01; full list of members (9 pages)
29 August 2001Return made up to 01/08/01; full list of members (9 pages)
19 June 2001Auditor's resignation (1 page)
19 June 2001Auditor's resignation (1 page)
13 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 September 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(9 pages)
20 September 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(9 pages)
30 January 2000Registered office changed on 30/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
30 January 2000Registered office changed on 30/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
28 January 2000Full accounts made up to 31 March 1999 (15 pages)
28 January 2000Full accounts made up to 31 March 1999 (15 pages)
1 September 1999Return made up to 01/08/99; full list of members (8 pages)
1 September 1999Return made up to 01/08/99; full list of members (8 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
13 January 1999Full accounts made up to 31 March 1998 (15 pages)
13 January 1999Full accounts made up to 31 March 1998 (15 pages)
11 August 1998Return made up to 01/08/98; no change of members (7 pages)
11 August 1998Return made up to 01/08/98; no change of members (7 pages)
21 January 1998Full accounts made up to 31 March 1997 (15 pages)
21 January 1998Full accounts made up to 31 March 1997 (15 pages)
11 September 1997Return made up to 01/08/97; no change of members (7 pages)
11 September 1997Return made up to 01/08/97; no change of members (7 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
26 January 1997Full accounts made up to 31 March 1996 (15 pages)
26 January 1997Full accounts made up to 31 March 1996 (15 pages)
25 September 1996Return made up to 01/08/96; full list of members (8 pages)
25 September 1996Return made up to 01/08/96; full list of members (8 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Memorandum and Articles of Association (11 pages)
7 May 1996Div 31/03/96 (1 page)
7 May 1996Memorandum and Articles of Association (11 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Div 31/03/96 (1 page)
6 May 1996Conve 31/03/96 (1 page)
6 May 1996Memorandum and Articles of Association (10 pages)
6 May 1996Memorandum and Articles of Association (10 pages)
6 May 1996Conve 31/03/96 (1 page)
6 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 October 1995Full accounts made up to 31 March 1995 (15 pages)
23 October 1995Full accounts made up to 31 March 1995 (15 pages)
24 July 1995Return made up to 01/08/95; no change of members (14 pages)
24 July 1995Return made up to 01/08/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
26 September 1989Return made up to 13/07/89; full list of members (6 pages)
26 September 1989Return made up to 13/07/89; full list of members (6 pages)
19 October 1988Return made up to 07/07/88; full list of members (6 pages)
19 October 1988Return made up to 07/07/88; full list of members (6 pages)
2 November 1987Return made up to 18/06/87; full list of members (4 pages)
2 November 1987Return made up to 18/06/87; full list of members (4 pages)
3 February 1930Certificate of incorporation (1 page)
3 February 1930Certificate of incorporation (1 page)