Company NameJenkinson Civil Engineering Limited
Company StatusDissolved
Company Number03784028
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date15 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian Jenkinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressTownson Hill
Wheel Lane
Pilling
Lancashire
PR3 6HL
Secretary NameTracey Lynn Jenkinson
NationalityBritish
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTownson Hill
Wheel Lane
Pilling
Preston
PR3 6HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

2 at 1Ian Jenkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£73,582
Cash£318
Current Liabilities£345,894

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2014Final Gazette dissolved following liquidation (1 page)
15 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2014Final Gazette dissolved following liquidation (1 page)
15 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
15 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
17 July 2014Liquidators statement of receipts and payments to 22 May 2014 (9 pages)
17 July 2014Liquidators' statement of receipts and payments to 22 May 2014 (9 pages)
17 July 2014Liquidators' statement of receipts and payments to 22 May 2014 (9 pages)
25 July 2013Liquidators' statement of receipts and payments to 22 May 2013 (8 pages)
25 July 2013Liquidators statement of receipts and payments to 22 May 2013 (8 pages)
25 July 2013Liquidators' statement of receipts and payments to 22 May 2013 (8 pages)
17 July 2012Liquidators' statement of receipts and payments to 22 May 2012 (7 pages)
17 July 2012Liquidators statement of receipts and payments to 22 May 2012 (7 pages)
17 July 2012Liquidators' statement of receipts and payments to 22 May 2012 (7 pages)
1 June 2011Registered office address changed from Townson Hill Wheel Lane Pilling Preston PR3 6HL on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Townson Hill Wheel Lane Pilling Preston PR3 6HL on 1 June 2011 (1 page)
1 June 2011Notice of completion of voluntary arrangement (6 pages)
1 June 2011Registered office address changed from Townson Hill Wheel Lane Pilling Preston PR3 6HL on 1 June 2011 (1 page)
1 June 2011Notice of completion of voluntary arrangement (6 pages)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2011Statement of affairs with form 4.19 (9 pages)
31 May 2011Statement of affairs with form 4.19 (9 pages)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Appointment of a voluntary liquidator (1 page)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
20 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 June 2010Director's details changed for Ian Jenkinson on 1 October 2009 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Ian Jenkinson on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 2
(5 pages)
17 June 2010Director's details changed for Ian Jenkinson on 1 October 2009 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 29/05/08; full list of members (3 pages)
29 May 2008Return made up to 29/05/08; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 May 2007Return made up to 29/05/07; full list of members (2 pages)
29 May 2007Return made up to 29/05/07; full list of members (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: cherry wood marsh lane, hambleton poulton le fylde lancashire FY6 9AW (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: cherry wood marsh lane, hambleton poulton le fylde lancashire FY6 9AW (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 June 2006Return made up to 29/05/06; full list of members (6 pages)
6 June 2006Return made up to 29/05/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Return made up to 29/05/05; full list of members (6 pages)
15 June 2005Return made up to 29/05/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 June 2004Return made up to 29/05/04; full list of members (6 pages)
4 June 2004Return made up to 29/05/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 June 2002Return made up to 08/06/02; full list of members (6 pages)
21 June 2002Return made up to 08/06/02; full list of members (6 pages)
13 July 2001Return made up to 08/06/01; full list of members (6 pages)
13 July 2001Return made up to 08/06/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 October 2000Accounts made up to 31 December 1999 (2 pages)
16 October 2000Accounts made up to 31 December 1999 (2 pages)
3 July 2000Return made up to 08/06/00; full list of members (6 pages)
3 July 2000Return made up to 08/06/00; full list of members (6 pages)
20 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
8 June 1999Incorporation (15 pages)
8 June 1999Incorporation (15 pages)