Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAYLOR JENNINGS HOLDINGS LIMITED
Company Information for

NAYLOR JENNINGS HOLDINGS LIMITED

HALIFAX, WEST YORKSHIRE, HX1,
Company Registration Number
04349749
Private Limited Company
Dissolved

Dissolved 2017-07-21

Company Overview

About Naylor Jennings Holdings Ltd
NAYLOR JENNINGS HOLDINGS LIMITED was founded on 2002-01-09 and had its registered office in Halifax. The company was dissolved on the 2017-07-21 and is no longer trading or active.

Key Data
Company Name
NAYLOR JENNINGS HOLDINGS LIMITED
 
Legal Registered Office
HALIFAX
WEST YORKSHIRE
 
Previous Names
BROOMCO (2786) LIMITED22/11/2002
Filing Information
Company Number 04349749
Date formed 2002-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-28
Date Dissolved 2017-07-21
Type of accounts MEDIUM
Last Datalog update: 2018-01-26 02:44:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NAYLOR JENNINGS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PRINCE
Company Secretary 2002-11-19
MALCOLM DOUGLAS JARVIS
Director 2002-11-19
TIMOTHY NIGEL PRICE
Director 2002-11-19
STEPHEN PRINCE
Director 2002-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-01-09 2002-11-19
DLA NOMINEES LIMITED
Nominated Director 2002-01-09 2002-11-19
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-01-09 2002-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM DOUGLAS JARVIS BRADFORD TEXTILE SOCIETY LIMITED(THE) Director 2016-08-03 CURRENT 1959-03-25 Active
TIMOTHY NIGEL PRICE YORK ROAD CONSULTING LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
STEPHEN PRINCE NY ACCOUNTANCY LTD Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2016
2016-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2015
2015-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2014
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM SUITE 5 90 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE
2014-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013
2013-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012
2011-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2011
2011-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-12-134.70DECLARATION OF SOLVENCY
2010-12-13LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2010-12-13LRESSPSPECIAL RESOLUTION TO WIND UP
2010-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM GREEN LANE DYEWORKS YEADON LEEDS WEST YORKSHIRE LS19 7XP
2010-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-29AA01PREVSHO FROM 30/06/2010 TO 28/02/2010
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-12LATEST SOC12/01/10 STATEMENT OF CAPITAL;GBP 45000
2010-01-12AR0123/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PRINCE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL PRICE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DOUGLAS JARVIS / 12/01/2010
2009-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-13363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-01-08363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-09363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-01-06363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-01-17363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-04-15RES12VARYING SHARE RIGHTS AND NAMES
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-14RES13TRANSFER OF SHARES 03/04/03
2004-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-08-23288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25RES13CONSENT ALL PURPOSES 03/04/03
2003-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-14288cDIRECTOR'S PARTICULARS CHANGED
2003-01-29SASHARES AGREEMENT OTC
2003-01-2988(2)RAD 13/12/02--------- £ SI 44997@1
2003-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19123NC INC ALREADY ADJUSTED 13/12/02
2002-12-19RES04£ NC 1000/45000
2002-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-0388(2)RAD 19/11/02--------- £ SI 1@1=1 £ IC 2/3
2002-11-26225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-22CERTNMCOMPANY NAME CHANGED BROOMCO (2786) LIMITED CERTIFICATE ISSUED ON 22/11/02
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to NAYLOR JENNINGS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against NAYLOR JENNINGS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-12-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-12-13 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2002-12-13 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NAYLOR JENNINGS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAYLOR JENNINGS HOLDINGS LIMITED
Trademarks
We have not found any records of NAYLOR JENNINGS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAYLOR JENNINGS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as NAYLOR JENNINGS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAYLOR JENNINGS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNAYLOR JENNINGS HOLDINGS LIMITEDEvent Date2017-02-02
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final General Meeting of the above named company will be held at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on 4 April 2017 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him/her. A proxy need not be a member of the Company. Date of appointment: 6 December 2010 Office Holder details: Antony Denham, (IP No. 9613) and Sarah Long, (IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW For further details contact: Tel: 01422 356093. Ag FF110358
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAYLOR JENNINGS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAYLOR JENNINGS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.