Company NameD.A. Jennings Building Contractor Limited
Company StatusDissolved
Company Number05000443
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)
Dissolution Date12 February 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Anthony Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressChantik Place
Priory Road St Columb Minor
Newquay
Cornwall
TR7 3HD
Director NameMr Ian David Jennings
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThatchum Cotage Penhale Farm
Whitecross
Wadebridge
Cornwall
PL27 7JG
Director NameNoreen Jennings
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantik Place
Priory Road St Columb Minor
Newquay
Cornwall
TR7 3HD
Secretary NameNoreen Jennings
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantik Place
Priory Road St Columb Minor
Newquay
Cornwall
TR7 3HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBespoke Insolvency Solutions
Suite 6 1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£301,862
Current Liabilities£370,466

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2021Final Gazette dissolved following liquidation (1 page)
12 November 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
24 August 2020Liquidators' statement of receipts and payments to 11 June 2019 (19 pages)
24 August 2020Liquidators' statement of receipts and payments to 11 June 2020 (17 pages)
10 June 2019Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 10 June 2019 (2 pages)
22 August 2018Liquidators' statement of receipts and payments to 11 June 2018 (21 pages)
12 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018 (2 pages)
27 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Appointment of a voluntary liquidator (1 page)
12 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
12 June 2017Administrator's progress report (31 pages)
12 June 2017Administrator's progress report (31 pages)
12 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
26 January 2017Administrator's progress report to 12 November 2016 (25 pages)
26 January 2017Administrator's progress report to 12 November 2016 (25 pages)
13 June 2016Notice of extension of period of Administration (1 page)
13 June 2016Administrator's progress report to 12 May 2016 (30 pages)
13 June 2016Notice of extension of period of Administration (1 page)
13 June 2016Administrator's progress report to 12 May 2016 (30 pages)
11 January 2016Administrator's progress report to 4 December 2015 (26 pages)
11 January 2016Administrator's progress report to 4 December 2015 (26 pages)
11 September 2015Result of meeting of creditors (49 pages)
11 September 2015Result of meeting of creditors (49 pages)
6 August 2015Statement of administrator's proposal (48 pages)
6 August 2015Statement of administrator's proposal (48 pages)
3 August 2015Statement of affairs with form 2.14B/2.15B (11 pages)
3 August 2015Statement of affairs with form 2.14B/2.15B (11 pages)
23 June 2015Registered office address changed from D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 23 June 2015 (2 pages)
16 June 2015Appointment of an administrator (1 page)
16 June 2015Appointment of an administrator (1 page)
5 May 2015Registered office address changed from Kelsall Steele Ltd Unit a Woodland Court Truro Business Park Truro Cornwall TR4 9NH to D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Kelsall Steele Ltd Unit a Woodland Court Truro Business Park Truro Cornwall TR4 9NH to D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Kelsall Steele Ltd Unit a Woodland Court Truro Business Park Truro Cornwall TR4 9NH to D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ on 5 May 2015 (1 page)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(6 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(6 pages)
22 August 2014Satisfaction of charge 4 in full (1 page)
22 August 2014Satisfaction of charge 3 in full (1 page)
22 August 2014Satisfaction of charge 2 in full (1 page)
22 August 2014Satisfaction of charge 2 in full (1 page)
22 August 2014Satisfaction of charge 4 in full (1 page)
22 August 2014Satisfaction of charge 3 in full (1 page)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 99
(7 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 99
(7 pages)
5 December 2013Registration of charge 050004430007 (34 pages)
5 December 2013Registration of charge 050004430007 (34 pages)
29 November 2013Registration of charge 050004430006 (41 pages)
29 November 2013Registration of charge 050004430006 (41 pages)
29 August 2013Registration of charge 050004430005 (44 pages)
29 August 2013Registration of charge 050004430005 (44 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
14 November 2012Registered office address changed from Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD on 14 November 2012 (2 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2010Director's details changed for Mr Ian David Jennings on 5 April 2010 (2 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
21 December 2010Director's details changed for Mr Ian David Jennings on 5 April 2010 (2 pages)
21 December 2010Director's details changed for Mr Ian David Jennings on 5 April 2010 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 December 2009Director's details changed for Ian David Jennings on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Ian David Jennings on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Ian David Jennings on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2006Return made up to 19/12/05; full list of members (7 pages)
11 January 2006Return made up to 19/12/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2005Particulars of mortgage/charge (9 pages)
6 April 2005Particulars of mortgage/charge (9 pages)
13 December 2004Return made up to 19/12/04; full list of members (7 pages)
13 December 2004Return made up to 19/12/04; full list of members (7 pages)
12 February 2004Ad 19/12/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 February 2004Ad 19/12/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 January 2004Secretary resigned (1 page)
19 December 2003Incorporation (31 pages)
19 December 2003Incorporation (31 pages)