Dissolved 2017-09-05
Company Information for JENSTAR LIMITED
SWANSEA, SA1 4PT,
|
Company Registration Number
01018785
Private Limited Company
Dissolved Dissolved 2017-09-05 |
Company Name | |
---|---|
JENSTAR LIMITED | |
Legal Registered Office | |
SWANSEA SA1 4PT Other companies in CF35 | |
Company Number | 01018785 | |
---|---|---|
Date formed | 1971-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-09-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:43:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JENSTAR ADVISORS, INC. | 5420 N. OCEAN DRIVE SINGER ISLAND FL 33404 | Inactive | Company formed on the 2017-01-31 | |
Jenstar Asphalt LLC | Indiana | Unknown | ||
JENSTAR CAPITAL CORPORATION | California | Unknown | ||
JENSTAR CONSULTING LIMITED | 2A QUEEN STREET WOLVERHAMPTON WV1 3JX | Dissolved | Company formed on the 2012-01-10 | |
JENSTAR CONSTRUCTION COMPANY | STE 305, 801 NE 167TH STREET NORTH MIAMI BEACH FL 33162 | Inactive | Company formed on the 1982-04-07 | |
JENSTAR CUSTOM HOMES INC. | Ontario | Unknown | ||
JENSTAR DATA GROUP, INC. | 7400 NO KENDALL DRIVE MIAMI FL 33156 | Inactive | Company formed on the 1982-08-10 | |
JENSTAR DEVELOPMENT LLC | New Jersey | Unknown | ||
JENSTAR DISTRIBUTING INC | California | Unknown | ||
JENSTAR ENTERPRISES LTD. | 5233 - 49 AVENUE RED DEER ALBERTA T4N 6G5 | Active | Company formed on the 2007-08-14 | |
JENSTAR ENTERPRISES, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Dissolved | Company formed on the 2008-10-23 | |
JENSTAR ENGINEERING | TELOK AYER STREET Singapore 068589 | Dissolved | Company formed on the 2008-09-13 | |
JENSTAR ENGINEERING LIMITED | Dissolved | Company formed on the 1996-05-23 | ||
JENSTAR ENTERPRISES, L.C. | 558 JUBAL EARLY LN CONROE TX 77302 | Active | Company formed on the 1993-01-29 | |
JENSTAR ENTERPRISES INC | California | Unknown | ||
JENSTAR ENTERPRISES INCORPORATED | New Jersey | Unknown | ||
JENSTAR GARMENT LIMITED | Active | Company formed on the 2013-12-27 | ||
JENSTAR GARMENTS LIMITED | Dissolved | Company formed on the 1996-06-27 | ||
JENSTAR GROUP LLC | 1601 PARK CENTER DRIVE ORLANDO FL 32835 | Inactive | Company formed on the 2014-03-13 | |
JENSTAR HOLDINGS PTY LTD | WA 6000 | Strike-off action in progress | Company formed on the 1998-06-09 |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN ELIZABETH JENNINGS |
||
CAROLE ELIZABETH DAVIES |
||
SARAH JANE HAMMETT |
||
BRYAN DAVID JENNINGS |
||
GRAHAM DAVID JAMES JENNINGS |
||
KATHLEEN ELIZABETH JENNINGS |
||
SUE-ANNE LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE SANDERS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM RIDGEWAY CORNTOWN ROAD EWENNY BRIDGEND CF35 5BL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 18/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH DAVIES / 31/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM STURMI WAY VILLAGE FARM INDUSTRIAL ESTATE PYLE MID GLAMORGAN CF33 6BZ | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2013 TO 31/01/2014 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 18/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HAMMETT / 01/07/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID JAMES JENNINGS / 19/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUE-ANNE LLOYD / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH JENNINGS / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID JAMES JENNINGS / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DAVID JENNINGS / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HAMMETT / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH DAVIES / 18/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/00 | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
88(2)R | AD 27/10/97--------- £ SI 300@1=300 £ IC 1300/1600 | |
363s | RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
88(2)R | AD 16/12/96--------- £ SI 300@1=300 £ IC 1000/1300 | |
363s | RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
SRES04 | £ NC 1000/10000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/02/94 | |
123 | NC INC ALREADY ADJUSTED 07/02/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
Appointment of Liquidators | 2015-06-17 |
Resolutions for Winding-up | 2015-06-17 |
Notices to Creditors | 2015-06-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | MIDLAND BANK |
|
|
|
|
|
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 JENSTAR LIMITED
JENSTAR LIMITED owns 1 domain names.
jenstartransformers.co.uk
The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as JENSTAR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85049018 | Parts of transformers and inductors, n.e.s. (excl. electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, and ferrite cores) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JENSTAR LIMITED | Event Date | 2015-06-12 |
Gary Stones , Chartered Certified Accountant, and Licensed Insolvency Practitioner, Stones, & Co ., Insolvency Practitioners, 63 Walter Road, Swansea SA1 4PT . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JENSTAR LIMITED | Event Date | 2015-06-12 |
At a meeting of the above-named company duly convened and held on 12th June 2015 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones F.C.C.A., (IP No. 6609 ) of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , be nominated and is hereby appointed Liquidator for the purpose of the winding up. Alternative contact: Gareth Stones , Stones Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 /Fax 01792 644491 /e-mail stones.co@btconnect.com ). | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JENSTAR LIMITED | Event Date | 2015-06-12 |
Notice is hereby given that Gary Stones, Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the above-named company on 12th June 2015 . Creditors are required on or before 12th July 2015 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Alternative contact: Gareth Stones , Stones Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 / e-mail stones.co@btconnect.com ) | |||
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. |