JENNER FENTON SLADE LIMITED
Status | DISSOLVED |
Company No. | 01493777 |
Category | Private Limited Company |
Incorporated | 28 Apr 1980 |
Age | 44 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2020 |
Years | 3 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
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
Liquidation voluntary members return of final meeting
Date: 22 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 09 Dec 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 09 Dec 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/12/19
Documents
Resolution
Date: 09 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gale
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Leighton Hanson
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Allen
Documents
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
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
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Clayden
Documents
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
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
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Simon Echalaz Allen
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Arthur Hogwood
Documents
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Fisher
Documents
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
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
Move registers to registered office company
Date: 17 Nov 2010
Category: Address
Type: AD04
Documents
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
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
Move registers to sail company
Date: 22 Jul 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yvonne Jane Fisher
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Dudley Gale
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Cruttwell
Documents
Termination director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Heap
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed paul francis clayden
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed paul francis clayden logged form
Documents
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
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michael conrad heap
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john begley
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william oram
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
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
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
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
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
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/04; full list of members
Documents
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
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
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/03; full list of members
Documents
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
Legacy
Date: 01 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/02; full list of members
Documents
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
Legacy
Date: 31 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/01; full list of members
Documents
Some Companies
8 LAWRENCE GROVE,UXBRIDGE,UB10 0FF
Number: | 10500108 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SWAN STREET,SILEBY,LE12 7NN
Number: | 02649313 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
200 ALDERSGATE,LONDON,EC1A 4HD
Number: | OC372614 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 GLENMORE PARADE,WEMBLEY,HA0 4PJ
Number: | 11605379 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BOWMAN MEWS,STAMFORD,PE9 2AS
Number: | 11934582 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP
Number: | 10577508 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |