About

Registered Number: 02952074
Date of Incorporation: 25/07/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2017 (6 years and 7 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD

 

Established in 1994, Jenkins & Hustwit Ltd has its registered office in Tyne And Wear. We do not know the number of employees at Jenkins & Hustwit Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Hilary Margaret 25 July 1994 30 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HUSTWIT, Wilfred Frank 30 August 2007 - 1
HUSTWIT, Ann Margaret 25 July 1994 30 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2017
LIQ14 - N/A 16 June 2017
RESOLUTIONS - N/A 04 April 2016
AD01 - Change of registered office address 04 April 2016
4.20 - N/A 04 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 11 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
363s - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 02 June 1996
363s - Annual Return 18 September 1995
287 - Change in situation or address of Registered Office 12 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
NEWINC - New incorporation documents 25 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.