Washington
Tyne And Wear
NE37 1EZ
Director Name | Mr Denis Anthony Courtney |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | The Grove Hudswell Richmond North Yorkshire DL11 6BW |
Director Name | Mr Clifford Keith Wain Schellenberg |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | Old Mayen Rothiemay Banffshire AB54 5NL Scotland |
Director Name | Mr John Richard Stephens |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Millside House 2 Westfield Paddock Staindrop Darlington County Durham DL2 3LT |
Director Name | Mr Ian Welford |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 82 Barrington Drive Glebe Washington Tyne & Wear NE38 7RD |
Secretary Name | Mr Ian Welford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 82 Barrington Drive Glebe Washington Tyne & Wear NE38 7RD |
Director Name | Mr Denis Anthony Courtney |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | The Grove Hudswell Richmond North Yorkshire DL11 6BW |
Director Name | Brian Johnston |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 56 Mitchell Gardens South Shields Tyne & Wear NE34 6EF |
Director Name | Alan Bentley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | 74 Marine Avenue Whitley Bay Tyne & Wear NE26 3LR |
Director Name | Graeme Henderson Armstrong |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merchants Wharf St Peters Basin Newcastle Upon Tyne NE6 1TR |
Secretary Name | Graeme Henderson Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merchants Wharf St Peters Basin Newcastle Upon Tyne NE6 1TR |
Website | www.jenningsford.co.uk |
---|
Registered Address | Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
285k at £1 | S Jennings LTD 45.60% Ordinary A |
---|---|
250k at £1 | S Jennings LTD 40.00% Preference |
90k at £1 | S Jennings LTD 14.40% Ordinary B |
1 at £1 | S Jennings (Group) LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £65,948 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 8 April 2017 (overdue) |
---|
25 January 1995 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
21 September 2022 | Restoration by order of the court (3 pages) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | Voluntary strike-off action has been suspended (1 page) |
2 December 2014 | Voluntary strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Statement of capital on 27 October 2014
|
27 October 2014 | Consolidation of shares on 17 October 2014 (5 pages) |
27 October 2014 | Solvency statement dated 17/10/14 (1 page) |
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital on 27 October 2014
|
27 October 2014 | Consolidation of shares on 17 October 2014 (5 pages) |
27 October 2014 | Statement by directors (3 pages) |
27 October 2014 | Statement by directors (3 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Solvency statement dated 17/10/14 (1 page) |
20 October 2014 | Termination of appointment of Graeme Henderson Armstrong as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Naseem Aslam Khan as a director on 17 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Naseem Aslam Khan as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Graeme Henderson Armstrong as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Graeme Henderson Armstrong as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Graeme Henderson Armstrong as a director on 17 October 2014 (1 page) |
30 September 2014 | Satisfaction of charge 3 in full (1 page) |
30 September 2014 | Satisfaction of charge 4 in full (1 page) |
30 September 2014 | Satisfaction of charge 4 in full (1 page) |
30 September 2014 | Satisfaction of charge 5 in full (1 page) |
30 September 2014 | Satisfaction of charge 2 in full (1 page) |
30 September 2014 | Satisfaction of charge 3 in full (1 page) |
30 September 2014 | Satisfaction of charge 2 in full (1 page) |
30 September 2014 | Satisfaction of charge 5 in full (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders (5 pages) |
28 October 2013 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 28 October 2013 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Company name changed S. jennings (south shields) LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Company name changed S. jennings (south shields) LIMITED\certificate issued on 20/12/12
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 32 portland terrace newcastle upon tyne NE2 1SQ (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 32 portland terrace newcastle upon tyne NE2 1SQ (1 page) |
20 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
11 December 2008 | Accounts made up to 31 December 2007 (7 pages) |
11 December 2008 | Accounts made up to 31 December 2007 (7 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of debenture register (1 page) |
2 January 2008 | Accounts made up to 31 December 2006 (7 pages) |
2 January 2008 | Accounts made up to 31 December 2006 (7 pages) |
29 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
29 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
21 April 2005 | Accounts made up to 31 December 2003 (7 pages) |
21 April 2005 | Accounts made up to 31 December 2003 (7 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 December 2003 | Accounts made up to 31 December 2002 (7 pages) |
1 December 2003 | Accounts made up to 31 December 2002 (7 pages) |
23 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
13 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
9 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4RL (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4RL (1 page) |
11 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
24 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 March 1996 | Return made up to 25/03/96; full list of members
|
26 March 1996 | Return made up to 25/03/96; full list of members
|
10 November 1995 | Auditor's resignation (1 page) |
10 November 1995 | Auditor's resignation (1 page) |
18 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
18 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
14 August 1995 | Ad 20/07/95--------- £ si 200000@1=200000 £ ic 425000/625000 (2 pages) |
14 August 1995 | Ad 20/07/95--------- £ si 200000@1=200000 £ ic 425000/625000 (2 pages) |
8 August 1995 | Nc inc already adjusted 20/07/95 (1 page) |
8 August 1995 | Nc inc already adjusted 20/07/95 (1 page) |
4 August 1995 | Company name changed selwood garages LIMITED\certificate issued on 07/08/95 (2 pages) |
4 August 1995 | Company name changed selwood garages LIMITED\certificate issued on 07/08/95 (2 pages) |
27 July 1995 | Director resigned (3 pages) |
27 July 1995 | New director appointed (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Director resigned (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Registered office changed on 27/07/95 from: newcastle road south shields tyne & wear NE34 9UW (1 page) |
27 July 1995 | New secretary appointed;new director appointed (3 pages) |
27 July 1995 | Secretary resigned;director resigned (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Registered office changed on 27/07/95 from: newcastle road south shields tyne & wear NE34 9UW (1 page) |
27 July 1995 | Director resigned (3 pages) |
27 July 1995 | New secretary appointed;new director appointed (3 pages) |
27 July 1995 | New director appointed (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Secretary resigned;director resigned (1 page) |
27 July 1995 | Director resigned (1 page) |
27 July 1995 | Resolutions
|
25 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
31 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
11 January 1991 | Memorandum and Articles of Association (20 pages) |
11 January 1991 | Memorandum and Articles of Association (20 pages) |
28 August 1990 | Company name changed\certificate issued on 28/08/90 (2 pages) |
28 August 1990 | Company name changed\certificate issued on 28/08/90 (2 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
29 March 1990 | Incorporation (14 pages) |
29 March 1990 | Incorporation (14 pages) |