Company NameJenner Delaney (Joinery) Limited
Company StatusDissolved
Company Number04095059
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Shaun Geoffrey Delaney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address16a Paradise Fold
Bradford
West Yorkshire
BD7 2SB
Secretary NameMr Shaun Geoffrey Delaney
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Paradise Fold
Bradford
West Yorkshire
BD7 2SB
Director NameMr Robert William Jenner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address16a Paradise Fold Pasture Lane
Bradford
BD7 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sgdjoinery.com

Location

Registered Address16a Paradise Fold Pasture Lane
Bradford
BD7 2SB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishClayton
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr Robert William Jenner
50.00%
Ordinary
30 at £1Mr Shaun Geoffrey Delaney
30.00%
Ordinary
20 at £1Mrs Sharon Delaney
20.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 July 2003Delivered on: 30 July 2003
Persons entitled: St Martins Property Investments Limited

Classification: Rent deposit deed
Secured details: £2,875.00 due or to become due from the company to the chargee.
Particulars: Bank deposit account.
Outstanding
7 October 2002Delivered on: 9 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
30 May 2018Termination of appointment of Robert William Jenner as a director on 21 May 2018 (1 page)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 January 2017Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to 16a Paradise Fold Pasture Lane Bradford BD7 2SB on 31 January 2017 (1 page)
31 January 2017Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to 16a Paradise Fold Pasture Lane Bradford BD7 2SB on 31 January 2017 (1 page)
24 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(15 pages)
24 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(15 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (13 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (13 pages)
27 October 2011Director's details changed for Robert William Jenner on 1 October 2011 (2 pages)
27 October 2011Director's details changed for Robert William Jenner on 1 October 2011 (2 pages)
27 October 2011Director's details changed for Robert William Jenner on 1 October 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (13 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (13 pages)
20 May 2010Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
1 November 2008Return made up to 24/10/08; full list of members (5 pages)
1 November 2008Return made up to 24/10/08; full list of members (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 24/10/07; full list of members (6 pages)
26 November 2007Return made up to 24/10/07; full list of members (6 pages)
15 November 2006Return made up to 24/10/06; full list of members (3 pages)
15 November 2006Return made up to 24/10/06; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2006Return made up to 24/10/05; full list of members (8 pages)
5 January 2006Return made up to 24/10/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2004Return made up to 24/10/04; full list of members (8 pages)
25 November 2004Return made up to 24/10/04; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2003Return made up to 24/10/03; full list of members (8 pages)
4 November 2003Return made up to 24/10/03; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
6 June 2003Return made up to 06/04/03; full list of members (7 pages)
6 June 2003Return made up to 06/04/03; full list of members (7 pages)
26 February 2003Ad 01/10/02--------- £ si 98@1 (2 pages)
26 February 2003Ad 01/10/02--------- £ si 98@1 (2 pages)
25 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Particulars of mortgage/charge (4 pages)
9 October 2002Particulars of mortgage/charge (4 pages)
27 August 2002Registered office changed on 27/08/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
27 August 2002Registered office changed on 27/08/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page)
21 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 November 2001Ad 24/10/00--------- £ si 1@1 (2 pages)
15 November 2001Ad 24/10/00--------- £ si 1@1 (2 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
16 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
16 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
24 October 2000Incorporation (17 pages)
24 October 2000Incorporation (17 pages)