About

Registered Number: 05259094
Date of Incorporation: 14/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 8 New Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 2LX

 

J Reynolds Enterprises Ltd was founded on 14 October 2004. We don't know the number of employees at the company. There are 2 directors listed for J Reynolds Enterprises Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, James Peter 14 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Denise Andree 14 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 07 March 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 20 February 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 29 August 2007
225 - Change of Accounting Reference Date 29 August 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.