JENWAY LIMITED
Overview
Company Name | JENWAY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01119693 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JENWAY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for JENWAY LIMITED?
Annual Return |
|
---|
What are the latest filings for JENWAY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
All of the property or undertaking has been released from charge 5 | 2 pages | MR05 | ||||||||||||||
Director's details changed for Michael Eric Nevin on Jun 01, 2015 | 2 pages | CH01 | ||||||||||||||
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 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Michael Eric Nevin on Oct 09, 2014 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||||||
Director's details changed for Adam David Robson on Feb 15, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Adam David Robson on Feb 15, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Adam David Robson on Dec 06, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Michael Eric Nevin on Dec 06, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of JENWAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMESTOWN INVESTMENTS LIMITED | Secretary | 4 Felstead Gardens Ferry Street E14 3BS London | 43844040001 | |||||||
NEVIN, Michael Eric | Director | Suite 1924 Bressenden Place SW1E 5RS London Portland House United Kingdom | United Kingdom | British | Investment Partner | 112409940001 | ||||
BASHFORD, Sidney George | Secretary | Janroma Bartholomew Green CM3 1QG Chelmsford Essex | British | 2938770002 | ||||||
BEAN, Roger James | Secretary | 10 Highwood Close SL7 3PG Marlow Buckinghamshire | British | 8855620001 | ||||||
CULSHAW, Alasdair Douglas | Secretary | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | Director | 5333430001 | |||||
FAHY, Michael Jon | Secretary | 2 Farm Crescent Napsbury Park AL2 1UQ St Albans Hertfordshire | British | Company Secretary | 12938290003 | |||||
MORTON, John George | Secretary | 13 Fermoy Road SS1 3HA Southend On Sea Essex | British | Fund Accountant | 45914390002 | |||||
SMITH, Eugene Luke | Secretary | 33 The Oaks KT14 6RN West Byfleet Surrey | British | Finance Director | 55201820001 | |||||
BANNISTER, Andrew Charles | Director | Buckleigh Oval Way SL9 8QB Gerrards Cross Buckinghamshire | England | British | Finance Director | 64381410001 | ||||
BASHFORD, Sidney George | Director | Janroma Bartholomew Green CM3 1QG Chelmsford Essex | British | Electronics Engineer | 2938770002 | |||||
BOYD, Simon John | Director | The Stables Millfarm Black Bourton OX18 2PE Bampton Oxfordshire | British | Company Director | 59715820002 | |||||
CHRISTIE, James Archibald | Director | Belmont 2 Plums Lane Bardfield Saling CM7 5EH Braintree Essex | British | Managing Director | 14773320002 | |||||
CULSHAW, Alasdair Douglas | Director | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | Director | 5333430001 | |||||
DE FLORIN, Jill Wendy | Director | Lower Lodge Hope End HR8 1JG Ledbury Herefordshire | British | Company Director | 14773310001 | |||||
FAHY, Michael Jon | Director | 2 Farm Crescent Napsbury Park AL2 1UQ St Albans Hertfordshire | United Kingdom | British | Company Secretary | 12938290003 | ||||
FALL, Martyn John | Director | Slough Farm Stambourne CO9 4PD Halstead Essex | England | British | Managing Director | 106960880001 | ||||
HART, Paul Clifford | Director | 11 Bulford Lane Black Notley CM7 8NW Braintree Essex | England | British | Manufacturing Director | 164220500001 | ||||
HORSFIELD, Philip | Director | Woodbine Cottage Priest Hutton LA6 1JL Carnforth Lancashire | British | Finance Director | 1842690001 | |||||
JONES, Kathryn Ada | Director | 11b Osward Road SW17 7SS London | United Kingdom | British | Investment Associate | 117914790001 | ||||
MAY, Richard Michael | Director | Garretts Garretts Lane Shalford CM7 5BA Braintree Essex | British | Chairman | 30835240001 | |||||
MAYBURY, Peter Joseph | Director | Glenburn 13 Riddings Road Hale WA15 9DS Altrincham Cheshire | England | British | Chief Executive | 2889740001 | ||||
O'CONNOR, Christopher James | Director | Canterbury House 191 Huntingdon Road CB3 0DL Cambridge Cambridgeshire | England | British | Managing Director | 126446780001 | ||||
PARTRIDGE, David John | Director | Beauchamp House 26 Leam Terrace CV31 1BB Leamington Spa Warwickshire | British | Director | 3880730002 | |||||
PERROTT, Hugh Richard Iliff | Director | Gilletts Farm Oast Water Lane TN27 8QB Smarden Kent | British | Company Director | 61012290001 | |||||
POSSEE, David Rowland | Director | 22 Stubbs Lane CM7 3NR Braintree Essex | British | Accountant | 77192600001 | |||||
RAMPTON, Geoffrey Roy | Director | Gunn Cottage Station Road South Leigh OX8 6XJ Witney Oxfordshire | British | Director | 12413300001 | |||||
ROBSON, Adam David | Director | Floor Cayzer House 30 Buckingham Gate SW1E 6NN London 1st United Kingdom | England | British | Operating Partner | 125503850001 | ||||
RUTHERFORD, James | Director | 97 High Street CB2 5QB Harston Cambridgeshire | British | Director | 92778600001 | |||||
SMITH, Desmond John | Director | 5 The Rettery Hoxne Road IT23 7NJ Eye Suffolk | British | Director | 57814530001 | |||||
SMITH, Eugene Luke | Director | 33 The Oaks KT14 6RN West Byfleet Surrey | England | British | Finance Director | 55201820001 | ||||
SPINK, Geoffrey | Director | Fiddlers Green Clandon Road, West Clandon GU4 7TL Guildford Surrey | United Kingdom | British | Director | 84940730001 | ||||
WHEELER, Mervyn James | Director | 43 Nether Court CO9 2HN Halstead Essex | British | Sales Director | 14773330001 | |||||
WICKS, Jonathon Neil | Director | 2 Northbrook Copse Forest Park RG12 0UA Bracknell Berkshire | England | British | Company Director | 56518060001 | ||||
WYNN, Edward Charles | Director | 34 Windmill Lane DE6 1EY Ashbourne Derbyshire | United Kingdom | British | Sales And Marketing Director | 60801950001 |
Does JENWAY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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