Company NameJenkins & Hustwit Limited
Company StatusDissolved
Company Number02952074
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Dissolution Date16 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameAnn Margaret Hustwit
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1994(same day as company formation)
RoleCake Manufacturer
Country of ResidenceEngland
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
Tyne And Wear
NE1 4AD
Secretary NameWilfred Frank Hustwit
NationalityBritish
StatusClosed
Appointed30 August 2007(13 years, 1 month after company formation)
Appointment Duration10 years (closed 16 September 2017)
RoleFarmer
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
Tyne And Wear
NE1 4AD
Director NameHilary Margaret Jenkins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCake Manufacturer
Correspondence AddressLow Grewburn Farm
Butterknowle
Bishop Auckland
County Durham
DL13 5LN
Secretary NameAnn Margaret Hustwit
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCake Manufacturer
Country of ResidenceEngland
Correspondence AddressMordon Southside Farm
Mordon
Sedgefield
County Durham
TS21 2HF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitejenkinsandhustwit.com
Telephone01388 605005
Telephone regionBishop Auckland / Stanhope

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
Tyne And Wear
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1A.m. Hustwit
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,126
Current Liabilities£71,764

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
4 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
(1 page)
4 April 2016Statement of affairs with form 4.19 (6 pages)
4 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Registered office address changed from 3B Laurel Way Bishop Auckland County Durham DL14 7NF to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 4 April 2016 (2 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (1 page)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (1 page)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 August 2010Director's details changed for Ann Margaret Hustwit on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Ann Margaret Hustwit on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Wilfred Frank Hustwit on 1 July 2010 (1 page)
26 August 2010Secretary's details changed for Wilfred Frank Hustwit on 1 July 2010 (1 page)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Return made up to 25/07/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 September 2008Return made up to 25/07/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 January 2008Ad 25/07/94--------- £ si 98@1 (2 pages)
19 September 2007Return made up to 25/07/07; no change of members (7 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 August 2006Return made up to 25/07/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 September 2003Return made up to 25/07/03; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2001Return made up to 25/07/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2000Return made up to 25/07/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 August 1999Return made up to 25/07/99; no change of members (4 pages)
19 May 1999Full accounts made up to 30 September 1998 (9 pages)
6 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
5 August 1997Return made up to 25/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
22 August 1996Return made up to 25/07/96; no change of members
  • 363(287) ‐ Registered office changed on 22/08/96
(4 pages)
2 June 1996Full accounts made up to 30 September 1995 (11 pages)
18 September 1995Return made up to 25/07/95; full list of members (6 pages)
12 January 1995Registered office changed on 12/01/95 from: 55 archery rise neville's cross durham DH1 4LA (1 page)
21 September 1994New secretary appointed;new director appointed (2 pages)
21 September 1994Ad 25/07/94-31/08/94 £ si 100@1=100 £ ic 2/102 (2 pages)
18 August 1994Director resigned (2 pages)
25 July 1994Incorporation (14 pages)