JENWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJENWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01119693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JENWAY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JENWAY LIMITED located?

    Registered Office Address
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JENWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for JENWAY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JENWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released from charge 5

    2 pagesMR05

    Director's details changed for Michael Eric Nevin on Jun 01, 2015

    2 pagesCH01

    Termination of appointment of Adam David Robson as a director on Apr 12, 2015

    TM01

    Annual return made up to Jan 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Michael Eric Nevin on Oct 09, 2014

    2 pagesCH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 415,639
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Director's details changed for Adam David Robson on Feb 15, 2012

    2 pagesCH01

    Director's details changed for Adam David Robson on Feb 15, 2012

    2 pagesCH01

    Annual return made up to Jan 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Jan 04, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Adam David Robson on Dec 06, 2010

    2 pagesCH01

    Director's details changed for Michael Eric Nevin on Dec 06, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Jan 04, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of JENWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMESTOWN INVESTMENTS LIMITED
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Secretary
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    43844040001
    NEVIN, Michael Eric
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    Director
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    United KingdomBritishInvestment Partner112409940001
    BASHFORD, Sidney George
    Janroma
    Bartholomew Green
    CM3 1QG Chelmsford
    Essex
    Secretary
    Janroma
    Bartholomew Green
    CM3 1QG Chelmsford
    Essex
    British2938770002
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Secretary
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    BritishDirector5333430001
    FAHY, Michael Jon
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    Secretary
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    BritishCompany Secretary12938290003
    MORTON, John George
    13 Fermoy Road
    SS1 3HA Southend On Sea
    Essex
    Secretary
    13 Fermoy Road
    SS1 3HA Southend On Sea
    Essex
    BritishFund Accountant45914390002
    SMITH, Eugene Luke
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    Secretary
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    BritishFinance Director55201820001
    BANNISTER, Andrew Charles
    Buckleigh
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    Director
    Buckleigh
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    EnglandBritishFinance Director64381410001
    BASHFORD, Sidney George
    Janroma
    Bartholomew Green
    CM3 1QG Chelmsford
    Essex
    Director
    Janroma
    Bartholomew Green
    CM3 1QG Chelmsford
    Essex
    BritishElectronics Engineer2938770002
    BOYD, Simon John
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    Director
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    BritishCompany Director59715820002
    CHRISTIE, James Archibald
    Belmont
    2 Plums Lane Bardfield Saling
    CM7 5EH Braintree
    Essex
    Director
    Belmont
    2 Plums Lane Bardfield Saling
    CM7 5EH Braintree
    Essex
    BritishManaging Director14773320002
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Director
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    BritishDirector5333430001
    DE FLORIN, Jill Wendy
    Lower Lodge
    Hope End
    HR8 1JG Ledbury
    Herefordshire
    Director
    Lower Lodge
    Hope End
    HR8 1JG Ledbury
    Herefordshire
    BritishCompany Director14773310001
    FAHY, Michael Jon
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    Director
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    United KingdomBritishCompany Secretary12938290003
    FALL, Martyn John
    Slough Farm
    Stambourne
    CO9 4PD Halstead
    Essex
    Director
    Slough Farm
    Stambourne
    CO9 4PD Halstead
    Essex
    EnglandBritishManaging Director106960880001
    HART, Paul Clifford
    11 Bulford Lane
    Black Notley
    CM7 8NW Braintree
    Essex
    Director
    11 Bulford Lane
    Black Notley
    CM7 8NW Braintree
    Essex
    EnglandBritishManufacturing Director164220500001
    HORSFIELD, Philip
    Woodbine Cottage
    Priest Hutton
    LA6 1JL Carnforth
    Lancashire
    Director
    Woodbine Cottage
    Priest Hutton
    LA6 1JL Carnforth
    Lancashire
    BritishFinance Director1842690001
    JONES, Kathryn Ada
    11b Osward Road
    SW17 7SS London
    Director
    11b Osward Road
    SW17 7SS London
    United KingdomBritishInvestment Associate117914790001
    MAY, Richard Michael
    Garretts Garretts Lane
    Shalford
    CM7 5BA Braintree
    Essex
    Director
    Garretts Garretts Lane
    Shalford
    CM7 5BA Braintree
    Essex
    BritishChairman30835240001
    MAYBURY, Peter Joseph
    Glenburn 13 Riddings Road
    Hale
    WA15 9DS Altrincham
    Cheshire
    Director
    Glenburn 13 Riddings Road
    Hale
    WA15 9DS Altrincham
    Cheshire
    EnglandBritishChief Executive2889740001
    O'CONNOR, Christopher James
    Canterbury House
    191 Huntingdon Road
    CB3 0DL Cambridge
    Cambridgeshire
    Director
    Canterbury House
    191 Huntingdon Road
    CB3 0DL Cambridge
    Cambridgeshire
    EnglandBritishManaging Director126446780001
    PARTRIDGE, David John
    Beauchamp House 26 Leam Terrace
    CV31 1BB Leamington Spa
    Warwickshire
    Director
    Beauchamp House 26 Leam Terrace
    CV31 1BB Leamington Spa
    Warwickshire
    BritishDirector3880730002
    PERROTT, Hugh Richard Iliff
    Gilletts Farm Oast
    Water Lane
    TN27 8QB Smarden
    Kent
    Director
    Gilletts Farm Oast
    Water Lane
    TN27 8QB Smarden
    Kent
    BritishCompany Director61012290001
    POSSEE, David Rowland
    22 Stubbs Lane
    CM7 3NR Braintree
    Essex
    Director
    22 Stubbs Lane
    CM7 3NR Braintree
    Essex
    BritishAccountant77192600001
    RAMPTON, Geoffrey Roy
    Gunn Cottage
    Station Road South Leigh
    OX8 6XJ Witney
    Oxfordshire
    Director
    Gunn Cottage
    Station Road South Leigh
    OX8 6XJ Witney
    Oxfordshire
    BritishDirector12413300001
    ROBSON, Adam David
    Floor
    Cayzer House 30 Buckingham Gate
    SW1E 6NN London
    1st
    United Kingdom
    Director
    Floor
    Cayzer House 30 Buckingham Gate
    SW1E 6NN London
    1st
    United Kingdom
    EnglandBritishOperating Partner125503850001
    RUTHERFORD, James
    97 High Street
    CB2 5QB Harston
    Cambridgeshire
    Director
    97 High Street
    CB2 5QB Harston
    Cambridgeshire
    BritishDirector92778600001
    SMITH, Desmond John
    5 The Rettery
    Hoxne Road
    IT23 7NJ Eye
    Suffolk
    Director
    5 The Rettery
    Hoxne Road
    IT23 7NJ Eye
    Suffolk
    BritishDirector57814530001
    SMITH, Eugene Luke
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    Director
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    EnglandBritishFinance Director55201820001
    SPINK, Geoffrey
    Fiddlers Green
    Clandon Road, West Clandon
    GU4 7TL Guildford
    Surrey
    Director
    Fiddlers Green
    Clandon Road, West Clandon
    GU4 7TL Guildford
    Surrey
    United KingdomBritishDirector84940730001
    WHEELER, Mervyn James
    43 Nether Court
    CO9 2HN Halstead
    Essex
    Director
    43 Nether Court
    CO9 2HN Halstead
    Essex
    BritishSales Director14773330001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Director
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    EnglandBritishCompany Director56518060001
    WYNN, Edward Charles
    34 Windmill Lane
    DE6 1EY Ashbourne
    Derbyshire
    Director
    34 Windmill Lane
    DE6 1EY Ashbourne
    Derbyshire
    United KingdomBritishSales And Marketing Director60801950001

    Does JENWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Nov 30, 2007
    Delivered On Dec 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged property means the real property listed in the schedule 2 to the debenture, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Dec 08, 2007Registration of a charge (395)
    • Jun 18, 2015All of the property or undertaking has been released from the charge (MR05)
    A credit agreement entitled "prompt credit application"
    Created On Aug 19, 1993
    Delivered On Sep 01, 1993
    Satisfied
    Amount secured
    £19,176.35 due from the company to the chargee under the terms of the agreement
    Short particulars
    All its right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 01, 1993Registration of a charge (395)
    • Nov 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over book debts
    Created On Dec 18, 1990
    Delivered On Dec 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a factoring agreement leasing agreement or on any account whatsoever.
    Short particulars
    The ultimate balance due or owing to the company by tih under any present or future factoring agreement providing for the purchase by tih of book debts of the company. All other book and other debts and claims both present and future. (Please see doc M395 for full details).
    Persons Entitled
    • Trade Indemnity -Heller Commercial Financial Limited
    Transactions
    • Dec 29, 1990Registration of a charge
    • Jul 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 22, 1990
    Delivered On Nov 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The cottage gransmore green, felsted, essex.
    Persons Entitled
    • Sidney George Bashford
    • Richard Michael May
    Transactions
    • Nov 26, 1990Registration of a charge
    • Sep 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 24, 1978
    Delivered On Sep 13, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & factory premises at grasmore green felsted essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Sep 13, 1978Registration of a charge
    • Jul 13, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0