Liquidation
Company Information for D.A. JENNINGS BUILDING CONTRACTOR LIMITED
BESPOKE INSOLVENCY SOLUTIONS, SUITE 6 1-7 TAYLOR STREET, BURY, BL9 6DT,
|
Company Registration Number
05000443
Private Limited Company
Liquidation |
Company Name | |
---|---|
D.A. JENNINGS BUILDING CONTRACTOR LIMITED | |
Legal Registered Office | |
BESPOKE INSOLVENCY SOLUTIONS SUITE 6 1-7 TAYLOR STREET BURY BL9 6DT Other companies in TR4 | |
Company Number | 05000443 | |
---|---|---|
Company ID Number | 05000443 | |
Date formed | 2003-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 18/12/2014 | |
Return next due | 15/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-17 01:42:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NOREEN JENNINGS |
||
DAVID ANTHONY JENNINGS |
||
IAN DAVID JENNINGS |
||
NOREEN JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JENNINGS CONSTRUCTION LIMITED | Company Secretary | 1999-08-10 | CURRENT | 1999-07-09 | Liquidation | |
JENNINGS CONSTRUCTION LIMITED | Director | 1999-07-09 | CURRENT | 1999-07-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2016-11-12 | |
2.24B | Administrator's progress report to 2016-05-12 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-12-04 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM D a Jennings Building Contractor Ltd Moorland Road Indian Queens St. Columb Cornwall TR9 6HJ England | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Kelsall Steele Ltd Unit a Woodland Court Truro Business Park Truro Cornwall TR4 9NH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050004430007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050004430006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050004430005 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM BRYNDON HOUSE 5-7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD | |
AR01 | 18/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JENNINGS / 05/04/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENNINGS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 19/12/03--------- £ SI 98@1=98 £ IC 1/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1076382 | Active | Licenced property: MOORLAND ROAD D. A. JENNINGS BUILDING CONTRACTOR LTD INDIAN QUEENS ST. COLUMB INDIAN QUEENS GB TR9 6HJ. Correspondance address: INDIAN QUEENS MOORLAND ROAD ST. COLUMB GB TR9 6HJ |
Notice of | 2020-07-13 |
Appointmen | 2017-06-20 |
Meetings of Creditors | 2015-08-03 |
Appointment of Administrators | 2015-06-11 |
Meetings of Creditors | 2015-05-13 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 463,401 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 495,432 |
Creditors Due Within One Year | 2013-03-31 | £ 678,253 |
Creditors Due Within One Year | 2012-03-31 | £ 750,269 |
Provisions For Liabilities Charges | 2013-03-31 | £ 8,334 |
Provisions For Liabilities Charges | 2012-03-31 | £ 9,350 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.A. JENNINGS BUILDING CONTRACTOR LIMITED
Current Assets | 2013-03-31 | £ 456,973 |
---|---|---|
Current Assets | 2012-03-31 | £ 465,296 |
Debtors | 2013-03-31 | £ 203,410 |
Debtors | 2012-03-31 | £ 120,306 |
Fixed Assets | 2013-03-31 | £ 427,788 |
Fixed Assets | 2012-03-31 | £ 517,162 |
Stocks Inventory | 2013-03-31 | £ 253,000 |
Stocks Inventory | 2012-03-31 | £ 344,564 |
Tangible Fixed Assets | 2013-03-31 | £ 306,788 |
Tangible Fixed Assets | 2012-03-31 | £ 385,162 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as D.A. JENNINGS BUILDING CONTRACTOR LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | D.A. JENNINGS BUILDING CONTRACTOR LIMITED | Event Date | 2020-07-13 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D.A. JENNINGS BUILDING CONTRACTOR LIMITED | Event Date | 2017-06-12 |
Liquidator's name and address: Peter Harold (IP No. 10810 ) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG and Paul Barber (IP No. 009469 ) of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY : Ag JF30956 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D.A. JENNINGS BUILDING CONTRACTOR LIMITED | Event Date | 2015-07-29 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2576 Notice is hereby given by Peter John Harold (IP No 10810) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG and Paul Barber (IP No. 9469) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY that an initial meeting of creditors of D.A. Jennings Building Contractor Limited is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The business to be conducted is to consider the Joint Administrators proposals and to consider establishing a Creditors Committee. In the absence of a Creditors Committee the resolutions to be considered include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the Joint Administrators are to be remunerated. In order for votes to be counted, Creditors must supply to my office a completed Form 2.25B with written evidence of their claim by 12.00 noon on 14 August 2015. Any creditor who has not received Form 2.25b can obtain a copy from my office address. Date of Appointment: 5 June 2015. Please contact Jessica Hodgson on 01695 711200 for further details, Tel: 01695 711200, Fax: 01695 711220, Email: ip@refreshbg.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | D.A. JENNINGS BUILDING CONTRACTOR LIMITED | Event Date | 2015-06-05 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2576 Peter Harold (IP No 10810 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG and Paul Barber (IP No 9469 ), of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY For further details contact: Joint Administrators, Tel: 01695 711200, Fax: 01695 711220, Email: ip@refreshrecovery.co.uk Alternative contact: Jessica Hodgson, Tel: 01695 711200. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D.A. JENNINGS BUILDING CONTRACTOR LIMITED | Event Date | 2015-05-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Pentire Hotel, Pentire Avenue, Newquay, Cornwall, TR7 1NU on 05 June 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Peter John Harold or Case Administrator Jessica Hodgson, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200 | |||
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. |