About

Registered Number: 02301140
Date of Incorporation: 29/09/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: C/O Brook Business Recovery Bbr Llp The Media Centre, 7 The Northumberland Street, Huddersfield, HD1 1RL

 

Founded in 1988, Latham Jenkins Ltd have registered office in Huddersfield, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHERINGTON, Paul Burton 07 February 2000 - 1
BOLTON, Christopher Richard 22 July 1996 20 January 2012 1
COLLINGE, Roger Arnold 22 July 1996 22 December 1999 1
LATHAM, John N/A 01 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
LIQ14 - N/A 03 December 2019
LIQ03 - N/A 24 July 2019
LIQ03 - N/A 27 July 2018
LIQ03 - N/A 26 July 2017
4.68 - Liquidator's statement of receipts and payments 21 June 2016
4.68 - Liquidator's statement of receipts and payments 27 July 2015
AD01 - Change of registered office address 12 June 2014
4.20 - N/A 09 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2014
RESOLUTIONS - N/A 02 June 2014
AR01 - Annual Return 31 January 2014
MR01 - N/A 24 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 11 January 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 30 August 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 12 October 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
363s - Annual Return 08 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 03 November 1996
287 - Change in situation or address of Registered Office 12 September 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
123 - Notice of increase in nominal capital 20 February 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 03 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 22 April 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 20 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1993
AA - Annual Accounts 11 May 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
123 - Notice of increase in nominal capital 21 April 1993
MEM/ARTS - N/A 21 April 1993
363s - Annual Return 26 January 1993
288 - N/A 26 January 1993
395 - Particulars of a mortgage or charge 15 August 1992
AA - Annual Accounts 06 July 1992
288 - N/A 10 February 1992
363s - Annual Return 10 February 1992
287 - Change in situation or address of Registered Office 12 February 1991
AA - Annual Accounts 09 February 1991
363a - Annual Return 09 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1990
288 - N/A 17 November 1989
395 - Particulars of a mortgage or charge 26 October 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
288 - N/A 25 April 1989
287 - Change in situation or address of Registered Office 07 April 1989
288 - N/A 23 November 1988
288 - N/A 23 November 1988
287 - Change in situation or address of Registered Office 23 November 1988
NEWINC - New incorporation documents 29 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2014 Outstanding

N/A

Single debenture 07 April 1994 Outstanding

N/A

Charge 10 August 1992 Fully Satisfied

N/A

Fixed and floating charge 13 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.