About

Registered Number: 04782154
Date of Incorporation: 30/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2015 (9 years and 2 months ago)
Registered Address: Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

C L Jennings (Essex) Ltd was founded on 30 May 2003 and has its registered office in Nottingham, it's status at Companies House is "Dissolved". There is one director listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXHALL, Charlotte 15 September 2003 03 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 20 November 2014
AD01 - Change of registered office address 07 July 2014
AD01 - Change of registered office address 07 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
RESOLUTIONS - N/A 02 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2013
AD01 - Change of registered office address 02 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2013
4.70 - N/A 02 April 2013
CH01 - Change of particulars for director 19 February 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 03 June 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 17 May 2010
CH02 - Change of particulars for corporate director 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
CH01 - Change of particulars for director 13 November 2009
AD01 - Change of registered office address 23 October 2009
288b - Notice of resignation of directors or secretaries 26 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 28 May 2008
225 - Change of Accounting Reference Date 12 May 2008
AUD - Auditor's letter of resignation 28 January 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 18 June 2007
225 - Change of Accounting Reference Date 16 January 2007
287 - Change in situation or address of Registered Office 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
363a - Annual Return 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
395 - Particulars of a mortgage or charge 27 January 2005
AA - Annual Accounts 29 November 2004
363a - Annual Return 03 June 2004
225 - Change of Accounting Reference Date 19 March 2004
395 - Particulars of a mortgage or charge 29 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
CERTNM - Change of name certificate 06 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 11 January 2005 Fully Satisfied

N/A

Guarantee & debenture 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.