UKBizDB.co.uk

JENKINS & NEWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jenkins & Newell Limited. The company was founded 46 years ago and was given the registration number 01320102. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:JENKINS & NEWELL LIMITED
Company Number:01320102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 July 1977
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:26/28 Goodall Street, Walsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/28, Goodall Street, Walsall, WS1 1QL

Secretary12 October 2016Active
196 Walsall Wood Road, Aldridge, Walsall, WS9 8HB

Director-Active
26/28, Goodall Street, Walsall, WS1 1QL

Director12 October 2016Active
196 Walsall Wood Road, Aldridge, Walsall, WS9 8HB

Secretary-Active
196 Walsall Wood Road, Aldridge, Walsall, WS9 8HB

Director24 January 1995Active
196 Walsall Wood Road, Aldridge, Walsall, WS9 8HB

Director-Active

People with Significant Control

Mrs Christine Ann Newell
Notified on:14 December 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-18Resolution

Resolution.

Download
2019-09-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Address

Move registers to sail company with new address.

Download
2019-01-02Address

Change sail address company with new address.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Address

Change registered office address company with date old address new address.

Download
2018-01-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Appoint person director company with name date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.