JENKINS AND MARR LIMITED

JENKINS AND MARR LIMITED

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

    Company NameJENKINS AND MARR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05889194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JENKINS AND MARR LIMITED?

    • (7420) /

    Where is JENKINS AND MARR LIMITED located?

    Registered Office Address
    Tennyson House
    159-165 Great Portland Street
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JENKINS AND MARR LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMC JENKINS & MARR LIMITEDOct 25, 2006Oct 25, 2006
    WESTPLEX LIMITEDJul 27, 2006Jul 27, 2006

    What are the latest accounts for JENKINS AND MARR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for JENKINS AND MARR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JENKINS AND MARR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Termination of appointment of Christopher Littlemore as a director

    2 pagesTM01

    Order of court to wind up

    3 pagesCOCOMP

    Order of court to wind up

    3 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 27, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2010

    Statement of capital on Sep 15, 2010

    • Capital: GBP 1
    SH01

    Registered office address changed from * Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom* on Sep 15, 2010

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jan 04, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c cancelled 21/12/2009
    RES13

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    Certificate of change of name

    Company name changed smc jenkins & marr LIMITED\certificate issued on 12/01/09
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of JENKINS AND MARR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Secretary
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    British138774840001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Secretary
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    British77296310007
    WALTON, Simon
    261 Leigh Hunt Drive
    Southgate
    N14 6DS London
    Secretary
    261 Leigh Hunt Drive
    Southgate
    N14 6DS London
    British115650080001
    WILLS, Nicholas Kenneth Spencer
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    British46198200002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Director
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    United KingdomBritish77296310007
    GIBBONS, Gordon
    45 Fotheringay Road
    G41 4NN Glasgow
    Director
    45 Fotheringay Road
    G41 4NN Glasgow
    British121526870001
    LITTLEMORE, Christopher Paul
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    Director
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    EnglandBritish20118320001
    MASSIE, George
    Cults
    Tomintoul
    AB37 9HD Ballindalloch
    Director
    Cults
    Tomintoul
    AB37 9HD Ballindalloch
    British459690001
    MCCOLL, James Stewart
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    Director
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    British146976380002
    MILNE, Natalie
    8b Cairns Road
    Battersea
    SW11 1ES London
    Director
    8b Cairns Road
    Battersea
    SW11 1ES London
    British115650280001
    MONTGOMERY, Graham John Lang
    229 Glasgow Road
    Ralston
    PA1 3UR Glasgow
    Director
    229 Glasgow Road
    Ralston
    PA1 3UR Glasgow
    ScotlandBritish27179010002
    MURRAY, Iain Atholl
    19 Strathallan Wynd
    Kings Meadow
    G75 8GU Glasgow
    Lanarkshire
    Director
    19 Strathallan Wynd
    Kings Meadow
    G75 8GU Glasgow
    Lanarkshire
    ScotlandBritish102788840002
    NICOL, David
    6 Willow Drive
    Kilmacolm
    PA13 4HJ Inverclyde
    Renfrewshire
    Director
    6 Willow Drive
    Kilmacolm
    PA13 4HJ Inverclyde
    Renfrewshire
    British94670210001
    ROSS, David John
    2-2
    144 Merrylee Road
    G44 3DL Glasgow
    Lanarkshire
    Director
    2-2
    144 Merrylee Road
    G44 3DL Glasgow
    Lanarkshire
    ScotlandBritish121526830001
    SMITH, Charles James
    19 Hilltop Road
    Cults
    AB15 9RL Aberdeen
    Director
    19 Hilltop Road
    Cults
    AB15 9RL Aberdeen
    Scottish94670130001
    THAIN, Peter Mcdonald
    North Craigton Cottage
    Peterculter
    AB14 0NL Aberdeen
    Director
    North Craigton Cottage
    Peterculter
    AB14 0NL Aberdeen
    ScotlandBritish121527110001
    WALTON, Simon
    261 Leigh Hunt Drive
    Southgate
    N14 6DS London
    Director
    261 Leigh Hunt Drive
    Southgate
    N14 6DS London
    British115650080001
    YOUNG, Heather Cumming
    35 Charlestown Circle
    Cove
    AB12 3EY Aberdeen
    Aberdeenshire
    Director
    35 Charlestown Circle
    Cove
    AB12 3EY Aberdeen
    Aberdeenshire
    British121526760001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does JENKINS AND MARR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 22, 2006
    Delivered On Sep 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All buildings, fixtures, plant and machinery, book debts and by way of floating charge all the assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2006Registration of a charge (395)

    Does JENKINS AND MARR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2010Petition date
    Mar 31, 2014Conclusion of winding up
    Nov 10, 2010Commencement of winding up
    Jul 08, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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