Company NameJenkinson Glaziers Limited
Company StatusDissolved
Company Number07262720
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMiss Rachael Pinchen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 08 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameMr Jonathan Ross Bell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapel Lane
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8AD

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jonathan Ross Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,544
Cash£9,091
Current Liabilities£59,266

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2014Final Gazette dissolved following liquidation (1 page)
8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
1 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (14 pages)
1 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (14 pages)
1 August 2013Liquidators statement of receipts and payments to 8 July 2013 (14 pages)
1 August 2013Liquidators statement of receipts and payments to 8 July 2013 (14 pages)
15 January 2013Registered office address changed from 6 Chapel Lane Monkseaton Whitley Bay Tyne and Wear NE25 8AD England on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 6 Chapel Lane Monkseaton Whitley Bay Tyne and Wear NE25 8AD England on 15 January 2013 (2 pages)
1 August 2012Statement of affairs with form 4.19 (6 pages)
1 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2012Appointment of a voluntary liquidator (2 pages)
1 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2012Appointment of a voluntary liquidator (2 pages)
1 August 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
12 August 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(3 pages)
12 August 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(3 pages)
17 November 2010Termination of appointment of Jonathan Bell as a director (1 page)
17 November 2010Termination of appointment of Jonathan Bell as a director (1 page)
13 November 2010Appointment of Miss Rachel Pinchen as a director (2 pages)
13 November 2010Appointment of Miss Rachel Pinchen as a director (2 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)