Company NameSouth Shields Direct Fords Limited
DirectorNaseem Aslam Khan
Company StatusActive
Company Number02486548
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Previous NameS. Jennings (South Shields) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Naseem Aslam Khan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsons Road Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Denis Anthony Courtney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 1991)
RoleCompany Director
Correspondence AddressThe Grove
Hudswell
Richmond
North Yorkshire
DL11 6BW
Director NameMr Clifford Keith Wain Schellenberg
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 1995)
RoleCompany Director
Correspondence AddressOld Mayen
Rothiemay
Banffshire
AB54 5NL
Scotland
Director NameMr John Richard Stephens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressMillside House 2 Westfield Paddock
Staindrop
Darlington
County Durham
DL2 3LT
Director NameMr Ian Welford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address82 Barrington Drive
Glebe
Washington
Tyne & Wear
NE38 7RD
Secretary NameMr Ian Welford
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address82 Barrington Drive
Glebe
Washington
Tyne & Wear
NE38 7RD
Director NameMr Denis Anthony Courtney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 July 1995)
RoleCompany Director
Correspondence AddressThe Grove
Hudswell
Richmond
North Yorkshire
DL11 6BW
Director NameBrian Johnston
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 July 1995)
RoleCompany Director
Correspondence Address56 Mitchell Gardens
South Shields
Tyne & Wear
NE34 6EF
Director NameAlan Bentley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 12 August 2005)
RoleCompany Director
Correspondence Address74 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LR
Director NameGraeme Henderson Armstrong
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(5 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TR
Secretary NameGraeme Henderson Armstrong
NationalityBritish
StatusResigned
Appointed20 July 1995(5 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TR

Contact

Websitewww.jenningsford.co.uk

Location

Registered AddressParsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

285k at £1S Jennings LTD
45.60%
Ordinary A
250k at £1S Jennings LTD
40.00%
Preference
90k at £1S Jennings LTD
14.40%
Ordinary B
1 at £1S Jennings (Group) LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£65,948

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due8 April 2017 (overdue)

Charges

25 January 1995Delivered on: 31 January 1995
Satisfied on: 25 July 1995
Persons entitled: Cleveland and Highland Holdings Limited

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. See the mortgage charge document for full details.
Fully Satisfied
17 February 1992Delivered on: 18 February 1992
Satisfied on: 30 September 2014
Persons entitled: Ford Credit PLC

Classification: A charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles.(see doc M439C for full details).
Fully Satisfied
30 July 1990Delivered on: 10 August 1990
Satisfied on: 30 September 2014
Persons entitled: Ford Motor Credit Company Limited

Classification: Bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with ford motor company limited pursuant to the terms of a sale or return agreement dated 31/7/90.
Fully Satisfied
30 July 1990Delivered on: 10 August 1990
Satisfied on: 30 September 2014
Persons entitled: Ford Motor Credit Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & goodwill uncalled capital.
Fully Satisfied
30 July 1990Delivered on: 10 August 1990
Satisfied on: 30 September 2014
Persons entitled: Ford Motor Credit Company Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new motor vehicles (see form 395 for full details).
Fully Satisfied
25 July 1990Delivered on: 1 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 September 2022Restoration by order of the court (3 pages)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Voluntary strike-off action has been suspended (1 page)
2 December 2014Voluntary strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
27 October 2014Statement of capital on 27 October 2014
  • GBP 3
(4 pages)
27 October 2014Consolidation of shares on 17 October 2014 (5 pages)
27 October 2014Solvency statement dated 17/10/14 (1 page)
27 October 2014Resolutions
  • RES13 ‐ Consolidation of shares 17/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2014Statement of capital on 27 October 2014
  • GBP 3
(4 pages)
27 October 2014Consolidation of shares on 17 October 2014 (5 pages)
27 October 2014Statement by directors (3 pages)
27 October 2014Statement by directors (3 pages)
27 October 2014Resolutions
  • RES13 ‐ Consolidation of shares 17/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2014Solvency statement dated 17/10/14 (1 page)
20 October 2014Termination of appointment of Graeme Henderson Armstrong as a secretary on 17 October 2014 (1 page)
20 October 2014Appointment of Mr Naseem Aslam Khan as a director on 17 October 2014 (2 pages)
20 October 2014Appointment of Mr Naseem Aslam Khan as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Graeme Henderson Armstrong as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Graeme Henderson Armstrong as a secretary on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Graeme Henderson Armstrong as a director on 17 October 2014 (1 page)
30 September 2014Satisfaction of charge 3 in full (1 page)
30 September 2014Satisfaction of charge 4 in full (1 page)
30 September 2014Satisfaction of charge 4 in full (1 page)
30 September 2014Satisfaction of charge 5 in full (1 page)
30 September 2014Satisfaction of charge 2 in full (1 page)
30 September 2014Satisfaction of charge 3 in full (1 page)
30 September 2014Satisfaction of charge 2 in full (1 page)
30 September 2014Satisfaction of charge 5 in full (1 page)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (5 pages)
28 October 2013Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 28 October 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
20 December 2012Company name changed S. jennings (south shields) LIMITED\certificate issued on 20/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-17
(3 pages)
20 December 2012Company name changed S. jennings (south shields) LIMITED\certificate issued on 20/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-17
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 32 portland terrace newcastle upon tyne NE2 1SQ (1 page)
6 May 2009Registered office changed on 06/05/2009 from 32 portland terrace newcastle upon tyne NE2 1SQ (1 page)
20 April 2009Return made up to 25/03/09; full list of members (4 pages)
20 April 2009Return made up to 25/03/09; full list of members (4 pages)
11 December 2008Accounts made up to 31 December 2007 (7 pages)
11 December 2008Accounts made up to 31 December 2007 (7 pages)
23 April 2008Return made up to 25/03/08; full list of members (4 pages)
23 April 2008Return made up to 25/03/08; full list of members (4 pages)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of debenture register (1 page)
2 January 2008Accounts made up to 31 December 2006 (7 pages)
2 January 2008Accounts made up to 31 December 2006 (7 pages)
29 April 2007Return made up to 25/03/07; full list of members (7 pages)
29 April 2007Return made up to 25/03/07; full list of members (7 pages)
5 November 2006Accounts made up to 31 December 2005 (7 pages)
5 November 2006Accounts made up to 31 December 2005 (7 pages)
26 April 2006Return made up to 25/03/06; full list of members (7 pages)
26 April 2006Return made up to 25/03/06; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 September 2005Declaration of assistance for shares acquisition (6 pages)
2 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 2005Declaration of assistance for shares acquisition (6 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 April 2005Return made up to 25/03/05; full list of members (7 pages)
26 April 2005Return made up to 25/03/05; full list of members (7 pages)
21 April 2005Accounts made up to 31 December 2003 (7 pages)
21 April 2005Accounts made up to 31 December 2003 (7 pages)
13 April 2004Return made up to 25/03/04; full list of members (7 pages)
13 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 December 2003Accounts made up to 31 December 2002 (7 pages)
1 December 2003Accounts made up to 31 December 2002 (7 pages)
23 April 2003Return made up to 25/03/03; full list of members (7 pages)
23 April 2003Return made up to 25/03/03; full list of members (7 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
13 August 2002Full accounts made up to 31 December 2001 (9 pages)
13 August 2002Full accounts made up to 31 December 2001 (9 pages)
17 April 2002Return made up to 25/03/02; full list of members (6 pages)
17 April 2002Return made up to 25/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
23 April 2001Return made up to 25/03/01; full list of members (6 pages)
23 April 2001Return made up to 25/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
17 April 2000Return made up to 25/03/00; full list of members (6 pages)
17 April 2000Return made up to 25/03/00; full list of members (6 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
9 November 1999Full accounts made up to 31 December 1998 (7 pages)
9 November 1999Full accounts made up to 31 December 1998 (7 pages)
17 April 1999Return made up to 25/03/99; full list of members (6 pages)
17 April 1999Return made up to 25/03/99; full list of members (6 pages)
19 February 1999Registered office changed on 19/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4RL (1 page)
19 February 1999Registered office changed on 19/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4RL (1 page)
11 September 1998Full accounts made up to 31 December 1997 (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (7 pages)
21 April 1998Return made up to 25/03/98; no change of members (4 pages)
21 April 1998Return made up to 25/03/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 December 1996 (13 pages)
27 January 1998Full accounts made up to 31 December 1996 (13 pages)
24 April 1997Return made up to 25/03/97; no change of members (4 pages)
24 April 1997Return made up to 25/03/97; no change of members (4 pages)
21 November 1996Full accounts made up to 31 December 1995 (13 pages)
21 November 1996Full accounts made up to 31 December 1995 (13 pages)
26 March 1996Return made up to 25/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1996Return made up to 25/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1995Auditor's resignation (1 page)
10 November 1995Auditor's resignation (1 page)
18 October 1995Accounts made up to 31 December 1994 (20 pages)
18 October 1995Accounts made up to 31 December 1994 (20 pages)
14 August 1995Ad 20/07/95--------- £ si 200000@1=200000 £ ic 425000/625000 (2 pages)
14 August 1995Ad 20/07/95--------- £ si 200000@1=200000 £ ic 425000/625000 (2 pages)
8 August 1995Nc inc already adjusted 20/07/95 (1 page)
8 August 1995Nc inc already adjusted 20/07/95 (1 page)
4 August 1995Company name changed selwood garages LIMITED\certificate issued on 07/08/95 (2 pages)
4 August 1995Company name changed selwood garages LIMITED\certificate issued on 07/08/95 (2 pages)
27 July 1995Director resigned (3 pages)
27 July 1995New director appointed (1 page)
27 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1995Director resigned (1 page)
27 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 July 1995Registered office changed on 27/07/95 from: newcastle road south shields tyne & wear NE34 9UW (1 page)
27 July 1995New secretary appointed;new director appointed (3 pages)
27 July 1995Secretary resigned;director resigned (1 page)
27 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 July 1995Registered office changed on 27/07/95 from: newcastle road south shields tyne & wear NE34 9UW (1 page)
27 July 1995Director resigned (3 pages)
27 July 1995New secretary appointed;new director appointed (3 pages)
27 July 1995New director appointed (1 page)
27 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1995Secretary resigned;director resigned (1 page)
27 July 1995Director resigned (1 page)
27 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1995Declaration of satisfaction of mortgage/charge (1 page)
25 July 1995Declaration of satisfaction of mortgage/charge (1 page)
31 March 1995Return made up to 25/03/95; no change of members (4 pages)
31 March 1995Return made up to 25/03/95; no change of members (4 pages)
11 January 1991Memorandum and Articles of Association (20 pages)
11 January 1991Memorandum and Articles of Association (20 pages)
28 August 1990Company name changed\certificate issued on 28/08/90 (2 pages)
28 August 1990Company name changed\certificate issued on 28/08/90 (2 pages)
6 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
6 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
29 March 1990Incorporation (14 pages)
29 March 1990Incorporation (14 pages)