Liquidation
Company Information for ASHLEY JENKINS LTD
SUITE 27903, 72 NEW BOND STREET, LONDON, W1Y 9DD,
|
Company Registration Number
03954255
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHLEY JENKINS LTD | |
Legal Registered Office | |
SUITE 27903 72 NEW BOND STREET LONDON W1Y 9DD Other companies in W1Y | |
Company Number | 03954255 | |
---|---|---|
Company ID Number | 03954255 | |
Date formed | 2000-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2002 | |
Account next due | 31/05/2004 | |
Latest return | 22/03/2003 | |
Return next due | 19/04/2004 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 08:15:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASHLEY JENKINS LLC | 12700 BARTRAM PARK BLVD JACKSONVILLE FL 32258 | Inactive | Company formed on the 2012-01-12 | |
Ashley Jenkins Designs LLC | 860 Black Arrow Drive Colorado Springs CO 80921 | Voluntarily Dissolved | Company formed on the 2019-02-26 | |
ASHLEY JENKINS PAINTING CONTRACTOR INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FIRST SECRETARIES LIMITED |
||
MERCEDES CARBO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HINTEC LIMITED | Nominated Secretary | 2001-06-22 | CURRENT | 2001-06-22 | Dissolved 2014-03-11 | |
ENUMERA LIMITED | Nominated Secretary | 2001-04-10 | CURRENT | 2001-04-10 | Active | |
THE LONDON PORTRAIT COMPANY LIMITED | Nominated Secretary | 2001-02-27 | CURRENT | 2001-02-27 | Liquidation | |
INTERSIGMA VENTURES PLC | Nominated Secretary | 2000-09-14 | CURRENT | 2000-09-14 | Active | |
DIGITAL CONTRACTORS LIMITED | Nominated Secretary | 1999-11-26 | CURRENT | 1999-11-26 | Liquidation | |
INTERNATIONAL FUND MARKETING (UK) LIMITED | Nominated Secretary | 1998-10-15 | CURRENT | 1994-07-19 | Dissolved 2016-05-31 | |
FRANCO INTERNATIONAL LIMITED | Nominated Secretary | 1997-03-18 | CURRENT | 1997-03-18 | Active | |
SILVERMOUNT LIMITED | Nominated Secretary | 1996-10-08 | CURRENT | 1996-10-08 | Liquidation | |
MALTA PORTFOLIO MANAGEMENT PLC | Nominated Secretary | 1996-08-31 | CURRENT | 1994-11-21 | Active - Proposal to Strike off | |
METTERNICH LONDON ESTATES PLC | Nominated Secretary | 1996-07-17 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
FASTNET CONTRACTS LIMITED | Nominated Secretary | 1996-04-12 | CURRENT | 1996-04-12 | Liquidation | |
FIRST LONDON ENTERPRISES LIMITED | Nominated Secretary | 1995-02-15 | CURRENT | 1995-02-15 | Active | |
CRAFTSMEN CHAMOIS LIMITED | Nominated Secretary | 1995-01-12 | CURRENT | 1995-01-12 | Active | |
WESTWARD CORPORATION LIMITED | Nominated Secretary | 1994-09-09 | CURRENT | 1994-09-09 | Dissolved 2017-01-31 | |
EUROFUND SERVICES LIMITED | Nominated Secretary | 1993-02-25 | CURRENT | 1993-02-25 | Liquidation | |
AVONDALE TRADING COMPANY LIMITED | Nominated Secretary | 1992-10-26 | CURRENT | 1992-10-26 | Active - Proposal to Strike off | |
MESTAR LIMITED | Nominated Secretary | 1991-05-24 | CURRENT | 1991-05-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
AA | 31/07/02 ACCOUNTS TOTAL EXEMPTION FULL | |
244 | Delivery ext'd 3 mth 31/07/02 | |
363s | Return made up to 22/03/03; full list of members | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 22/03/02; full list of members | |
AA | 31/07/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 22/03/01; full list of members | |
225 | Accounting reference date extended from 31/03/01 to 31/07/01 | |
288b | Director resigned | |
288a | New director appointed | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2215 - Other publishing
The top companies supplying to UK government with the same SIC code (2215 - Other publishing) as ASHLEY JENKINS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |