SEAN JENNINGS BUILDING CONTRACTORS LTD

C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre, Manchester, M16 9EA
StatusDISSOLVED
Company No.06473613
CategoryPrivate Limited Company
Incorporated15 Jan 2008
Age16 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution19 Aug 2020
Years3 years, 9 months, 29 days

SUMMARY

SEAN JENNINGS BUILDING CONTRACTORS LTD is an dissolved private limited company with number 06473613. It was incorporated 16 years, 5 months, 2 days ago, on 15 January 2008 and it was dissolved 3 years, 9 months, 29 days ago, on 19 August 2020. The company address is C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre, Manchester, M16 9EA.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Apr 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: Garthback, Mill Side Witherslack Grange over Sands Cumbria LA11 6SG United Kingdom

New address: C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA

Change date: 2019-03-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-09

Old address: 245 Coe Street Bolton BL3 6BU

New address: Garthback, Mill Side Witherslack Grange over Sands Cumbria LA11 6SG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2018

Action Date: 01 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-01

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-11

Officer name: Lynn Carol Rowan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Jennings

Termination date: 2018-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Adrian Brian Jennings

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Jennings

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/01/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUICAR LIMITED

ATHENA WORKS MEADOW LANE,WOLVERHAMPTON,WV14 9NQ

Number:01685532
Status:ACTIVE
Category:Private Limited Company

IVOLGA LTD

111 DANCE SQUARE,LONDON,EC1V 3AL

Number:11853912
Status:ACTIVE
Category:Private Limited Company

J.H. DANT CONTRACTORS LTD

2 FAIRHOPE AVENUE,MORECAMBE,LA4 6JZ

Number:08559775
Status:ACTIVE
Category:Private Limited Company

LITTLE WORLD FOR SCHOLARS LTD.

8 OAK DRIVE,STOCKPORT,SK7 2AD

Number:11338366
Status:ACTIVE
Category:Private Limited Company

NESS BUILDERS & PROPERTY MAINTENANCE LTD

FRITHS FARM COLCHESTER ROAD,HARWICH,CO12 5DF

Number:08922553
Status:ACTIVE
Category:Private Limited Company

NICOL & SONS LIMITED

184 QUEENS ROAD,BUCKHURST HILL,IG9 5BD

Number:10627615
Status:ACTIVE
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