About

Registered Number: 03147790
Date of Incorporation: 17/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2017 (6 years and 4 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Based in Essex, Gunn Jennings Developments Ltd was registered on 17 January 1996, it has a status of "Dissolved". We do not know the number of employees at the organisation. This organisation has one director listed as Jennings, Kim Andrea in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENNINGS, Kim Andrea 23 January 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2017
LIQ13 - N/A 01 September 2017
4.68 - Liquidator's statement of receipts and payments 06 February 2017
4.68 - Liquidator's statement of receipts and payments 03 November 2015
AD01 - Change of registered office address 11 September 2014
RESOLUTIONS - N/A 09 September 2014
4.70 - N/A 09 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 08 February 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 27 January 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 26 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
287 - Change in situation or address of Registered Office 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
NEWINC - New incorporation documents 17 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.