Company NameJenson Maintenance Limited
Company StatusDissolved
Company Number04457058
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Julian Chadwick
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address38 Bowood Close
Tunstall Grange Ryhope
Sunderland
SR2 0BY
Secretary NameMr Julian Chadwick
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address38 Bowood Close
Tunstall Grange Ryhope
Sunderland
SR2 0BY
Director NameGlenn Hurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 14 April 2009)
RoleMaintenance Manager
Correspondence Address7 Winston Crescent
Sunderland
Tyne & Wear
SR4 8RH
Director NameMichael Anthony Holmes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleContracts Manager
Correspondence Address1 Calthwaite Close
Hylton Castle
Sunderland
Tyne & Wear
SR5 3QR
Director NameEdna Chadwick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2005)
RoleProperty Manager
Correspondence AddressChurch View
West Rainton
Dunham
DH4 6PR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address57 Frederick Street
Sunderland
Tyne & Wear
SR1 1NF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£168
Cash£4,627
Current Liabilities£6,349

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008Compulsory strike-off action has been suspended (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
2 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
12 September 2003Return made up to 07/06/03; full list of members (7 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Incorporation (12 pages)