Company NameJenec Limited
DirectorsJacob Azouri Ezair and Sheila Ezair
Company StatusDissolved
Company Number01621591
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Hey Collar House Drive
Prestbury
Cheshire
SK10 4AP
Director NameMrs Sheila Ezair
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameMrs Sheila Ezair
NationalityBritish
StatusCurrent
Appointed01 August 1994(12 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameMr Isaiah Rosthentual
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address73 Cavendish Road
Salford 7
Manchester
Secretary NameMs Debora Benson
NationalityBritish
StatusResigned
Appointed04 January 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address8 Mallard Close
Offerton
Stockport
Cheshire
SK2 5UG

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£77,603
Current Liabilities£767,304

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Return of final meeting in a creditors' voluntary winding up (6 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2001Appointment of a voluntary liquidator (1 page)
28 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2001Statement of affairs (5 pages)
15 March 2001Registered office changed on 15/03/01 from: norbuck house buckhurst road manchester M19 2DS (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
19 May 2000Return made up to 06/08/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 May 1997 (8 pages)
8 September 1998Return made up to 06/08/98; no change of members (4 pages)
20 July 1998Deferment of dissolution (voluntary) (1 page)
29 June 1998Court order notice of winding up (1 page)
2 October 1997Return made up to 06/08/97; no change of members (4 pages)
11 December 1996Accounting reference date extended from 31/12 to 31/05 (2 pages)
9 October 1996Return made up to 06/08/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 August 1995Return made up to 06/08/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)