Advanced company searchLink opens in new window

JENNINGS (SOUTH LONDON) LIMITED

Company number 04912261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
02 May 2013 AD01 Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2 May 2013
01 May 2013 4.70 Declaration of solvency
01 May 2013 600 Appointment of a voluntary liquidator
01 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-18
29 Apr 2013 CC04 Statement of company's objects
29 Apr 2013 MA Memorandum and Articles of Association
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 273,807
26 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2013 CH01 Director's details changed for Mr Harry Willits on 19 February 2013
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
16 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 24 September 2011
17 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 25 September 2010
15 Jun 2011 TM01 Termination of appointment of Diane Penfold as a director
14 Jun 2011 TM01 Termination of appointment of Diane Penfold as a director
14 Jun 2011 AP01 Appointment of Harry Willits as a director
26 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
17 May 2010 AA Accounts for a dormant company made up to 26 September 2009
19 Mar 2010 CH02 Director's details changed for Gala Coral Nominees Limited on 26 October 2009
18 Mar 2010 CH04 Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009
14 Nov 2009 CH01 Director's details changed for Miss Diane June Penfold on 13 November 2009
23 Oct 2009 AD01 Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009