Company NameLatham Jenkins Limited
Company StatusDissolved
Company Number02301140
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Herbert Anthony Cann
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(7 years, 9 months after company formation)
Appointment Duration23 years, 7 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushton House
Grindleton
Clitheroe
Lancashire
BB7 4QT
Secretary NameMiss Lynne Birkett
NationalityBritish
StatusClosed
Appointed22 December 1998(10 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 03 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Rivington Drive
Upholland
Skelmersdale
Lancashire
WN8 0HB
Director NamePaul Burton Witherington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(11 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Moorings
Burnley
Lancashire
BB12 0TP
Director NameGwynville Paul Jenkins
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address18 Melton Place
Leyland
Lancashire
PR25 4XU
Director NameJohn Latham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address6 Carawood Close
Shevington
Wigan
Lancashire
WN6 8DP
Secretary NameGwynville Paul Jenkins
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address18 Melton Place
Leyland
Lancashire
PR25 4XU
Director NameWilliam Roy Brewer
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 1993)
RoleChartered Accountant
Correspondence AddressThe Old Orchard 2 Normanhurst
Ormskirk
Lancashire
L39 4UZ
Director NameChristopher Richard Bolton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Buccleuch Close
Clitheroe
Lancashire
BB7 2EF
Director NameRoger Arnold Collinge
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1999)
RoleChartered Accountant
Correspondence AddressWhite Lee Fence
Burnley
Lancashire
BB12 9ER

Location

Registered AddressC/O Brook Business Recovery Bbr Llp The Media Centre
7 The Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£795,614
Gross Profit£582,333
Net Worth-£3,342,948
Cash£64,927
Current Liabilities£254,524

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (15 pages)
21 June 2016Liquidators' statement of receipts and payments to 18 May 2016 (14 pages)
27 July 2015Liquidators' statement of receipts and payments to 18 May 2015 (14 pages)
27 July 2015Liquidators statement of receipts and payments to 18 May 2015 (14 pages)
12 June 2014Registered office address changed from the Warehouse, Pitt Street Wigan Lancashire WN3 4DH on 12 June 2014 (2 pages)
9 June 2014Statement of affairs with form 4.19 (8 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
2 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 240,400
(6 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 240,400
(6 pages)
24 January 2014Registration of charge 023011400004 (46 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Termination of appointment of Christopher Bolton as a director (1 page)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Director's details changed for Christopher Richard Bolton on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Burton Witherington on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 January 2009Return made up to 07/01/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
11 January 2008Return made up to 07/01/08; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: tds house lower philips road whitebirk industrial estate blackburn lancs BB1 5TH (1 page)
11 January 2008Director's particulars changed (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
2 April 2007Return made up to 07/01/07; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
7 February 2006Return made up to 07/01/06; full list of members (8 pages)
25 January 2006Director resigned (1 page)
28 October 2005Accounts for a small company made up to 31 December 2004 (10 pages)
1 February 2005Return made up to 07/01/05; full list of members (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
11 February 2004Return made up to 07/01/04; full list of members (8 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
31 January 2003Return made up to 07/01/03; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 January 2002Return made up to 07/01/02; full list of members (7 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 January 2001Return made up to 07/01/01; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
10 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
8 January 1999Return made up to 07/01/99; change of members (8 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 January 1998Return made up to 07/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 January 1997Return made up to 07/01/97; full list of members (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 September 1996Registered office changed on 12/09/96 from: richard house winckley square preston lancashire PR1 3HP (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (3 pages)
20 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 February 1996Ad 09/02/96--------- £ si 65000@1=65000 £ ic 175400/240400 (2 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996£ nc 325000/390000 09/02/96 (1 page)
10 January 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 January 1996Full accounts made up to 31 August 1994 (17 pages)
29 September 1988Incorporation (17 pages)