Company NameJennings Group Limited
Company StatusDissolved
Company Number02904470
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleHomes Financial Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr Eric Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(3 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Secretary NameMr John Glennon
NationalityBritish
StatusResigned
Appointed07 June 1994(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEastfield House
Dale End Park Buildwas Road
Ironbridge
Salop
TF8 7DW
Director NameMr John Glennon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEastfield House
Dale End Park Buildwas Road
Ironbridge
Salop
TF8 7DW
Director NameChristopher Edward McDonald
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressFieldside New Street
Clive
Shrewsbury
Shropshire
SY4 3LE
Wales
Director NameMr Martin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(6 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 27 April 2005)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Director NameJohn Charles Reah
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressIvy House 37 Kennedy Road
Shrewsbury
Shropshire
SY3 7AA
Wales
Secretary NameMrs Helen Louise Edwards
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2005)
RoleFinancial Controller
Correspondence AddressSunningdale
4a Discovery Close
Craven Arms
Salop
SY7 9EJ
Wales
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address12 Joyce Way
Whitchurch
Shropshire
SY13 1TZ
Wales
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleSales Mktg Director
Correspondence Address704 Imperial Point
Salford Quays
Manchester
M50 3RA
Secretary NameSimon Paul Garnett
StatusResigned
Appointed27 April 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Sales Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressEnterprise House
28 Parkway
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary simon garnett (1 page)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
10 June 2008Appointment terminated director philip marston (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
30 March 2007Return made up to 03/03/07; full list of members (9 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
6 December 2006Director's particulars changed (1 page)
25 October 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
9 October 2006Director resigned (1 page)
24 March 2006Return made up to 03/03/06; full list of members (8 pages)
23 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: new park house brassey road shrewsbury SY3 7FA (1 page)
11 May 2005New director appointed (3 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 2004Accounts for a dormant company made up to 30 September 2004 (9 pages)
23 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 February 2004Accounts for a dormant company made up to 30 September 2003 (10 pages)
28 May 2003Secretary's particulars changed (1 page)
29 April 2003Full accounts made up to 30 September 2002 (27 pages)
15 April 2003Return made up to 03/03/01; full list of members; amend (9 pages)
10 April 2003Return made up to 03/03/99; change of members (6 pages)
9 March 2003Return made up to 03/03/03; no change of members (8 pages)
17 February 2003Return made up to 03/03/02; no change of members (8 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 September 2002Resolutions
  • RES13 ‐ Share sale/comp agreeme 27/08/02
(1 page)
21 July 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
15 June 2002Auditor's resignation (2 pages)
13 December 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
14 March 2001Return made up to 03/03/01; full list of members (8 pages)
13 February 2001Full group accounts made up to 30 September 2000 (25 pages)
2 November 2000Full group accounts made up to 30 September 1999 (26 pages)
13 March 2000Return made up to 03/03/00; no change of members (8 pages)
5 March 1999Full group accounts made up to 2 October 1998 (25 pages)
2 February 1999Registered office changed on 02/02/99 from: park house 38 abbey foregate shrewsbury shropshire SY2 6BL (1 page)
14 July 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
31 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Full group accounts made up to 31 July 1997 (25 pages)
6 June 1997Full group accounts made up to 31 July 1996 (30 pages)
6 June 1997Return made up to 03/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Director resigned (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1996Return made up to 03/03/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 1996S-div 02/02/96 (1 page)
20 February 1996Nc inc already adjusted 02/02/96 (1 page)
20 February 1996Ad 02/02/96--------- £ si 31000@1=31000 £ ic 605764/636764 (2 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 February 1996Ad 02/02/96--------- £ si [email protected]=3450 £ si 41600@1=41600 £ ic 560714/605764 (2 pages)
20 February 1996£ ic 2470000/541429 02/02/96 £ sr 1928571@1=1928571 (1 page)
20 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
20 February 1996Ad 02/02/96--------- £ si [email protected]=19285 £ ic 541429/560714 (2 pages)
18 December 1995Full group accounts made up to 31 July 1995 (24 pages)
18 July 1995New director appointed (2 pages)
25 April 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1995Interim accounts made up to 31 July 1994 (23 pages)
20 October 1994Registered office changed on 20/10/94 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
21 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
8 July 1994Memorandum and Articles of Association (25 pages)
8 July 1994Ad 08/06/94--------- £ si 30000@1=30000 £ ic 2440000/2470000 (2 pages)
12 June 1994£ nc 1000/2500900 08/06/94 (1 page)
12 June 1994Ad 08/06/94--------- £ si 339998@1=339998 £ ic 2100002/2440000 (2 pages)
3 June 1994Company name changed sagefrost LIMITED\certificate issued on 03/06/94 (2 pages)
3 March 1994Incorporation (18 pages)