JENNER FENTON SLADE LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.01493777
CategoryPrivate Limited Company
Incorporated28 Apr 1980
Age44 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution22 Oct 2020
Years3 years, 7 months, 10 days

SUMMARY

JENNER FENTON SLADE LIMITED is an dissolved private limited company with number 01493777. It was incorporated 44 years, 1 month, 3 days ago, on 28 April 1980 and it was dissolved 3 years, 7 months, 10 days ago, on 22 October 2020. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2020

Action Date: 10 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-10

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gardner Mugashu

Termination date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Michael Vickers

Appointment date: 2019-12-16

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2019-12-09

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/12/19

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Gardner Mugashu

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Paul Arthur Hogwood

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Christopher Lee Asher

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 May 2017

Category: Address

Type: AD04

New address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Asher

Change date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Christopher Asher

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr Alistair Patrick Boyd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Leighton Hanson

Termination date: 2016-04-15

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Sep 2015

Category: Address

Type: AD02

New address: 10 Devonshire Square London EC2M 4YP

Old address: 8 Devonshire Square London EC2M 4PL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Arthur Hogwood

Change date: 2015-07-13

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jul 2015

Category: Address

Type: AD03

New address: 8 Devonshire Square London EC2M 4PL

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Leighton Hanson

Change date: 2015-07-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-13

Officer name: Cosec 2000 Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2015

Category: Address

Type: AD02

New address: 8 Devonshire Square London EC2M 4PL

Old address: Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

New address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN

Change date: 2015-07-10

Old address: 8 Devonshire Square London EC2M 4PL

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Leighton Hanson

Change date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gale

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Leighton Hanson

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Allen

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clayden

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Simon Echalaz Allen

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Arthur Hogwood

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Fisher

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Move registers to registered office company

Date: 17 Nov 2010

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 22 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yvonne Jane Fisher

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Dudley Gale

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Cruttwell

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Heap

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed paul francis clayden

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul francis clayden logged form

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael conrad heap

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john begley

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william oram

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF


Some Companies

AASK SERVICES LIMITED

8 LAWRENCE GROVE,UXBRIDGE,UB10 0FF

Number:10500108
Status:ACTIVE
Category:Private Limited Company

COPPERNOB LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:02649313
Status:LIQUIDATION
Category:Private Limited Company

FTI CONSULTING LLP

200 ALDERSGATE,LONDON,EC1A 4HD

Number:OC372614
Status:ACTIVE
Category:Limited Liability Partnership

MR3 LTD

2 GLENMORE PARADE,WEMBLEY,HA0 4PJ

Number:11605379
Status:ACTIVE
Category:Private Limited Company

PHARMA DESIGN SOLUTIONS LTD

14 BOWMAN MEWS,STAMFORD,PE9 2AS

Number:11934582
Status:ACTIVE
Category:Private Limited Company

SAAPH LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:10577508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source