Company NameJenkinson Treece & Co. Limited
DirectorsDarryl John Carpenter and Grant Treece
Company StatusDissolved
Company Number02241791
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Darryl John Carpenter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleInsurance Salesman
Country of ResidenceEngland
Correspondence Address4 Harwood Drive
Sheffield
Yorkshire
S20 7LD
Director NameGrant Treece
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleInsurance Salesman
Correspondence Address70 Brookside
Rotherham
South Yorkshire
S65 3DL
Secretary NameGrant Treece
NationalityBritish
StatusCurrent
Appointed30 September 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address70 Brookside
Rotherham
South Yorkshire
S65 3DL
Director NameMichael Stewart Yarlett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 1993)
RoleCompany Director
Correspondence AddressHigh Beeches Moorgate Road
Rotherham
South Yorkshire
S60 2UE

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 April 1996Dissolved (1 page)
19 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 1995Liquidators statement of receipts and payments (6 pages)