Company NameJennings Holdings Limited
Company StatusDissolved
Company Number02936980
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(10 years, 11 months 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
Appointed12 January 2006(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 07 July 2009)
RoleHomes Finance 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(4 days 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 NameMrs Linda Margaret Wood
NationalityEnglish
StatusResigned
Appointed07 June 1994(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Director NameRachel Wood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2002)
RoleNone Other Than This Position
Correspondence AddressMulberry House
8 Millers Gardens
Market Harborough
Leicestershire
LE16 9FE
Director NameSamantha Margaret Pole
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2002)
RoleTeaching
Correspondence AddressHidden Cottage
2 Long Close
Barrow Upon Soar
Leicestershire
LE12 8GX
Secretary NameMrs Helen Louise Edwards
NationalityBritish
StatusResigned
Appointed21 August 2002(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2005)
RoleAccountant
Correspondence AddressSunningdale
4a Discovery Close
Craven Arms
Salop
SY7 9EJ
Wales
Director NameMr Terence Michael Gateley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Farquhar Road
Edgbaston
Birmingham
B15 3RA
Director NameMr Martin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(10 years, 11 months 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(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleSales Mktg Manager
Correspondence Address704 Imperial Point
Salford Quays
Manchester
M50 3RA
Secretary NameSimon Paul Garnett
StatusResigned
Appointed27 April 2005(10 years, 11 months 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
Appointed17 March 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(12 years, 8 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 NameRutland Directors Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 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 CategoryFull
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)
11 March 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary simon garnett (2 pages)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
13 June 2008Return made up to 03/06/08; full list of members (5 pages)
10 June 2008Appointment terminated director david mccarthy (1 page)
10 June 2008Appointment terminated director philip marston (1 page)
28 April 2008Full accounts made up to 30 June 2007 (14 pages)
27 June 2007Return made up to 03/06/07; full list of members (8 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
15 February 2007Full accounts made up to 30 June 2006 (17 pages)
8 December 2006Full accounts made up to 30 June 2005 (17 pages)
9 October 2006Director resigned (1 page)
19 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2006Director's particulars changed (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
1 July 2005Return made up to 03/06/05; full list of members (12 pages)
23 May 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
12 May 2005Registered office changed on 12/05/05 from: new park house brassey road shrewsbury salop SY3 7FA (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005Auditor's resignation (1 page)
12 May 2005Director resigned (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 May 2005Declaration of assistance for shares acquisition (15 pages)
11 May 2005Declaration of assistance for shares acquisition (15 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Particulars of mortgage/charge (10 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Group of companies' accounts made up to 1 October 2004 (28 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
19 February 2004Group of companies' accounts made up to 1 October 2003 (28 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
9 June 2003Return made up to 03/06/03; full list of members (13 pages)
28 May 2003Secretary's particulars changed (1 page)
29 April 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
6 November 2002Ad 30/09/02--------- £ si 25900@1=25900 £ ic 74100/100000 (4 pages)
6 November 2002Statement of affairs (14 pages)
17 October 2002Nc inc already adjusted 30/09/02 (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Ad 30/09/02--------- £ si 74000@1=74000 £ ic 100/74100 (3 pages)
17 October 2002Conve 30/09/02 (1 page)
17 October 2002Director resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
15 July 2002Full accounts made up to 30 September 2001 (13 pages)
10 June 2002Return made up to 03/06/02; full list of members (8 pages)
28 August 2001Full accounts made up to 30 September 2000 (13 pages)
25 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Return made up to 03/06/00; full list of members (8 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
5 October 1999Return made up to 03/06/99; full list of members (6 pages)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Registered office changed on 08/06/99 from: park house 38 abbey foregate shrewsbury shropshire SY2 6BL (1 page)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
5 June 1997Return made up to 03/06/97; full list of members (6 pages)
3 May 1997Full accounts made up to 31 July 1996 (11 pages)
13 June 1996Return made up to 03/06/96; full list of members (6 pages)
9 May 1996Full accounts made up to 31 July 1995 (12 pages)
3 July 1995Registered office changed on 03/07/95 from: park house 38 abbey foregate shrewsbury shropshire SY2 6BL (1 page)
3 July 1995Return made up to 03/06/95; full list of members
  • 363(287) ‐ Registered office changed on 03/07/95
(6 pages)
9 May 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
24 June 1994Secretary resigned;new secretary appointed (2 pages)
3 June 1994Incorporation (18 pages)