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

GLORIA JENNINGS LEASING LIMITED

THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
Company Registration Number
07566637
Private Limited Company
Liquidation

Company Overview

About Gloria Jennings Leasing Ltd
GLORIA JENNINGS LEASING LIMITED was founded on 2011-03-16 and has its registered office in Sheffield Business Park. The organisation's status is listed as "Liquidation". Gloria Jennings Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GLORIA JENNINGS LEASING LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING
EUROPA LINK
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU
Other companies in OX26
 
Filing Information
Company Number 07566637
Company ID Number 07566637
Date formed 2011-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 11:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLORIA JENNINGS LEASING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS GROUP LIMITED   HALLIDAY & CO (1960) LIMITED   HUTCHINS AND CO LIMITED
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 GLORIA JENNINGS LEASING LIMITED

Current Directors
Officer Role Date Appointed
TRIPLE POINT ADMINISTRATION LLP
Company Secretary 2015-03-01
SUSAN JENNINGS
Director 2011-03-16
JOHN STEVENS
Director 2011-03-16
TRIPLE POINT INVESTMENT MANAGEMENT LLP
Director 2011-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
CH BUSINESS SERVICES LTD
Company Secretary 2011-03-16 2015-03-01
CH BUSINESS SERVICES LIMITED
Company Secretary 2011-03-16 2011-03-16
MINI DE SILVA
Company Secretary 2011-03-16 2011-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRIPLE POINT ADMINISTRATION LLP CAMPUS LINK LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN ENERGY FOR EDUCATION LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP CORNERSTONE COGENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE A) LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP MODERN POWER GENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2016-03-29 Active
TRIPLE POINT ADMINISTRATION LLP GLASS LEAF POWER LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (BLETCHLEY) LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD CLEVELEYS (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (FLEETWOOD) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD LYTHAM (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (PUTNOE) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE B) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP FUNDING PATH LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
TRIPLE POINT ADMINISTRATION LLP EFFICIENT GENERATION LIMITED Company Secretary 2015-11-27 CURRENT 2015-04-25 Active
TRIPLE POINT ADMINISTRATION LLP BROADPOINT 3 LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
TRIPLE POINT ADMINISTRATION LLP BLYTH CENTRAL DEVELOPMENTS LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-25
TRIPLE POINT ADMINISTRATION LLP CONRAD (REDBOURN) LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
TRIPLE POINT ADMINISTRATION LLP COMMUNITY INTEREST CAPITAL C.I.C. Company Secretary 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP ADVANCR ONE LIMITED Company Secretary 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP GREEN AGRICULTURE LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-05-17
TRIPLE POINT ADMINISTRATION LLP PADDOCK BROW LEASING CO LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-02 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP JMS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-04-01 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP M WERNHAM LIMITED Company Secretary 2015-03-01 CURRENT 2008-12-19 Dissolved 2017-09-13
TRIPLE POINT ADMINISTRATION LLP M. J. CALEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-12-17 Dissolved 2017-08-23
TRIPLE POINT ADMINISTRATION LLP BIG SCREEN DIGITAL SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP A&W LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-05-18 Active
TRIPLE POINT ADMINISTRATION LLP DLN DIGITAL LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-18 Active
TRIPLE POINT ADMINISTRATION LLP H.BREWSTER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-22 Active
TRIPLE POINT ADMINISTRATION LLP LASSIE JACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-01-27 Liquidation
TRIPLE POINT ADMINISTRATION LLP CHELSEA REID LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-19 Active
TRIPLE POINT ADMINISTRATION LLP G LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-10-29 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP MCNAIR LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-10-19 Active
TRIPLE POINT ADMINISTRATION LLP PUDDING BAG LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-12-15 Active
TRIPLE POINT ADMINISTRATION LLP TEDSCO LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-10 Liquidation
TRIPLE POINT ADMINISTRATION LLP M P WAKEFIELD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-10-18 Active
TRIPLE POINT ADMINISTRATION LLP STRATPARK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-12 Liquidation
TRIPLE POINT ADMINISTRATION LLP MOLLIE BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP M BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP MULTIPLEX DIGITAL SERVICES LTD Company Secretary 2015-03-01 CURRENT 2012-11-20 Liquidation
TRIPLE POINT ADMINISTRATION LLP INKA VENTURES LIMITED Company Secretary 2015-03-01 CURRENT 2006-02-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LITTLE ORCHARD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2008-03-20 Active
TRIPLE POINT ADMINISTRATION LLP CINEMATIC SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP JAKEMANS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-03-12 Active
TRIPLE POINT ADMINISTRATION LLP HAWKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-07-07 Liquidation
TRIPLE POINT ADMINISTRATION LLP J B MORRELL LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-08-04 Liquidation
TRIPLE POINT ADMINISTRATION LLP R REYNOLDS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-01-10 Active
TRIPLE POINT ADMINISTRATION LLP KEYMER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-07-28 Liquidation
TRIPLE POINT ADMINISTRATION LLP LIGHT HOLD LIMITED Company Secretary 2015-03-01 CURRENT 2011-08-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP COLLETT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-16 Active
TRIPLE POINT ADMINISTRATION LLP AERIS POWER LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-28 Active
TRIPLE POINT ADMINISTRATION LLP M. B. LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP CUFF LEASING LTD Company Secretary 2015-03-01 CURRENT 2012-09-13 Active
TRIPLE POINT ADMINISTRATION LLP J BLACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-06-13 Active
TRIPLE POINT ADMINISTRATION LLP R H CURRIE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-10-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP MARIE BARRON LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-03-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP LUKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-04-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP PAGODA LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2007-10-04 Active
TRIPLE POINT ADMINISTRATION LLP RNT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-12-10 Active
TRIPLE POINT ADMINISTRATION LLP GLASSHOUSE GENERATION LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
JOHN STEVENS CAVENDISH MARITIME LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active - Proposal to Strike off
JOHN STEVENS 59 TALBOT ROAD LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JOHN STEVENS WILSON STEVENS SECRETARIAL LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-07-05
JOHN STEVENS JOHN'S KNOWLEDGE LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JOHN STEVENS POWDER KEG PICTURES LIMITED Director 2014-05-08 CURRENT 2012-01-19 Active
JOHN STEVENS PLASMERA LTD Director 2011-11-22 CURRENT 2011-06-23 Active - Proposal to Strike off
JOHN STEVENS PEACEBUILDINGS Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
JOHN STEVENS JOHN MALTI LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
JOHN STEVENS HALOW CARE COMMUNITY INTEREST COMPANY Director 2009-06-19 CURRENT 2009-06-19 Active - Proposal to Strike off
JOHN STEVENS REGGAE TO GO LIMITED Director 2008-07-15 CURRENT 2008-07-15 Dissolved 2017-06-27
JOHN STEVENS HALOW PROJECT Director 2007-06-01 CURRENT 2006-05-19 Active
JOHN STEVENS PAR TENTS LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
JOHN STEVENS BEACONSFIELD COURT (BARNET) MANAGEMENT COMPANY LIMITED Director 2006-12-01 CURRENT 1971-08-25 Active
JOHN STEVENS PARKING CLUB LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-07-28
JOHN STEVENS CHARTERHOUSE LONDON LIMITED Director 2005-05-23 CURRENT 2005-05-23 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP J BLACK LEASING LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP RNT LEASING LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP G LEASING LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
TRIPLE POINT INVESTMENT MANAGEMENT LLP CUFF LEASING LTD Director 2012-09-13 CURRENT 2012-09-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP CHELSEA REID LEASING LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP MOLLIE BUCKLEY LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP M BUCKLEY LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP M. B. LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP STRATPARK LEASING LIMITED Director 2012-07-12 CURRENT 2012-07-12 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP COLLETT LEASING LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP LASSIE JACK LEASING LIMITED Director 2012-01-27 CURRENT 2012-01-27 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP M P WAKEFIELD LEASING LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP KEYMER LEASING LIMITED Director 2011-07-28 CURRENT 2011-07-28 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP TEDSCO LEASING LIMITED Director 2011-03-10 CURRENT 2011-03-10 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP R REYNOLDS LEASING LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP PUDDING BAG LEASING LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP LITTLE ORCHARD LEASING LIMITED Director 2010-12-14 CURRENT 2008-03-20 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP HAIGH HILL LEASING LIMITED Director 2010-11-24 CURRENT 2008-03-20 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP J B MORRELL LEASING LIMITED Director 2010-08-04 CURRENT 2010-08-04 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP HAWKE LEASING LIMITED Director 2010-07-07 CURRENT 2010-07-07 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP MARIE BARRON LEASING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP H.BREWSTER LEASING LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP MCNAIR LEASING LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP A&W LEASING LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP JAKEMANS LEASING LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP PADDOCK BROW LEASING CO LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2016-10-05
TRIPLE POINT INVESTMENT MANAGEMENT LLP M WERNHAM LIMITED Director 2008-12-19 CURRENT 2008-12-19 Dissolved 2017-09-13
TRIPLE POINT INVESTMENT MANAGEMENT LLP PILGRIM LEASING LIMITED Director 2008-10-15 CURRENT 2008-10-15 Dissolved 2015-07-10
TRIPLE POINT INVESTMENT MANAGEMENT LLP PAGODA LEASING LIMITED Director 2008-08-01 CURRENT 2007-10-04 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP VERALYNNE LIMITED Director 2008-06-19 CURRENT 2008-06-19 Dissolved 2014-01-10

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
2018-07-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW
2017-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 49600
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 49600
2016-04-12AR0116/03/16 FULL LIST
2016-04-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 49600
2015-03-23AR0116/03/15 FULL LIST
2015-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT MANAGEMENT LLP / 13/06/2014
2015-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-03-16AD02SAIL ADDRESS CREATED
2015-03-03AP04CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LTD
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-27AR0116/03/14 FULL LIST
2013-10-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-21AR0116/03/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25SH0105/07/12 STATEMENT OF CAPITAL GBP 49600
2012-04-13AR0116/03/12 FULL LIST
2011-05-27SH0118/03/11 STATEMENT OF CAPITAL GBP 10000
2011-05-27SH0118/03/11 STATEMENT OF CAPITAL GBP 10000
2011-05-25AP01DIRECTOR APPOINTED MR JOHN STEVENS
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED
2011-04-04AP04CORPORATE SECRETARY APPOINTED CH BUSINESS SERVICES LIMITED
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY MINI DE SILVA
2011-04-01AP04CORPORATE SECRETARY APPOINTED CH BUSINESS SERVICES LTD
2011-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLORIA JENNINGS LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-05-24
Appointment of Liquidators2017-05-24
Resolutions for Winding-up2017-05-24
Fines / Sanctions
No fines or sanctions have been issued against GLORIA JENNINGS LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLORIA JENNINGS LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 900,000
Creditors Due Within One Year 2012-04-01 £ 3,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 GLORIA JENNINGS LEASING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 6,265
Current Assets 2012-04-01 £ 6,365
Debtors 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLORIA JENNINGS LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLORIA JENNINGS LEASING LIMITED
Trademarks
We have not found any records of GLORIA JENNINGS LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLORIA JENNINGS LEASING 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 (82990 - Other business support service activities n.e.c.) as GLORIA JENNINGS LEASING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLORIA JENNINGS LEASING 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 TypeNotices to Creditors
Defending partyGLORIA JENNINGS LEASING LIMITEDEvent Date2017-05-12
Notice is hereby given that Creditors of the above named Company are required, on or before 16 June 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 12 May 2017. They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLORIA JENNINGS LEASING LIMITEDEvent Date2017-05-12
Christopher Brown and Emma Legdon, F A Simms & Partners Limited, Europa Link, Sheffield Business Park, Sheffield, S9 1XU. Tel: 0114 2518850 email: advice@hatshaw.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGLORIA JENNINGS LEASING LIMITEDEvent Date2017-05-12
At a General Meeting of the members of the above-named Company, duly convened and held at The Offices of Triple Point, 18 St. Swithin's Lane, London, EC4N 8AD on 12 May 2017 at 11.15 am the following resolutions were passed:- SPECIAL RESOLUTIONS "THAT, the company be wound up voluntarily." ORDINARY RESOLUTIONS "THAT, Christopher Brown & Emma Legdon of the firm of Hart Shaw LLP, be and are hereby appointed Joint Liquidators of the Company for the purpose of winding up the Company's affairs and distributing its assets." "THAT, any act required or authorised under any enactment to be done by the Joint Liquidators may either be done by both or any one of the persons for the time being holding the office of Joint Liquidator." For further details contact: Emma Legdon, Email: emma.legdon@hartshaw.co.uk, Tel. 0114 251 8850. John Stevens :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLORIA JENNINGS LEASING 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 GLORIA JENNINGS LEASING 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.