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.
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 | : |
|
Registered Address | : | 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26/28, Goodall Street, Walsall, WS1 1QL | Secretary | 12 October 2016 | Active |
196 Walsall Wood Road, Aldridge, Walsall, WS9 8HB | Director | - | Active |
26/28, Goodall Street, Walsall, WS1 1QL | Director | 12 October 2016 | Active |
196 Walsall Wood Road, Aldridge, Walsall, WS9 8HB | Secretary | - | Active |
196 Walsall Wood Road, Aldridge, Walsall, WS9 8HB | Director | 24 January 1995 | Active |
196 Walsall Wood Road, Aldridge, Walsall, WS9 8HB | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-18 | Resolution | Resolution. | Download |
2019-09-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Address | Move registers to sail company with new address. | Download |
2019-01-02 | Address | Change sail address company with new address. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Officers | Appoint person director company with name date. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.