Company NameThe Jenny Wren Inn Limited
Company StatusDissolved
Company Number04830134
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Colin Ernest Metcalfe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBudleigh House
East Ferry Road
Susworth
Lincolnshire
DN17 3AS
Secretary NameMr Colin Ernest Metcalfe
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBudleigh House
East Ferry Road
Susworth
Lincolnshire
DN17 3AS
Director NameMs Christine Jabbary
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Consort House Waterdale
Doncaster
South Yorkshire
DN1 3HR
Director NameMaria Johanna Kenyon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBudleigh House
East Ferry Road
Susworth
Lincolnshire
DN17 3AS

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Net Worth-£116,675
Cash£10,697
Current Liabilities£210,138

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2020Final Gazette dissolved following liquidation (1 page)
10 December 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
5 September 2018Liquidators' statement of receipts and payments to 28 June 2018 (17 pages)
7 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (13 pages)
7 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (13 pages)
22 July 2016Notice of completion of voluntary arrangement (7 pages)
22 July 2016Notice of completion of voluntary arrangement (7 pages)
13 July 2016Registered office address changed from The Jenny Wren Inn East Ferry Road Susworth Scunthorpe North Lincolnshire DN17 3AL to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from The Jenny Wren Inn East Ferry Road Susworth Scunthorpe North Lincolnshire DN17 3AL to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 13 July 2016 (2 pages)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Statement of affairs with form 4.19 (7 pages)
8 July 2016Statement of affairs with form 4.19 (7 pages)
8 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
(1 page)
8 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
(1 page)
29 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2015 (8 pages)
29 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
12 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2014 (8 pages)
12 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2014 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 June 2014Appointment of Mrs Christine Jabbary as a director (2 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Appointment of Mrs Christine Jabbary as a director (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
4 October 2013Termination of appointment of Maria Kenyon as a director (1 page)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
4 October 2013Termination of appointment of Maria Kenyon as a director (1 page)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
25 September 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
25 September 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2010 (11 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2010 (11 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Director's details changed for Maria Johanna Kenyon on 11 July 2010 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Maria Johanna Kenyon on 11 July 2010 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
28 August 2009Return made up to 11/07/09; full list of members (4 pages)
28 August 2009Registered office changed on 28/08/2009 from 52-54 oswald road scunthorpe north lincolnshire DN15 7PQ (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Return made up to 11/07/09; full list of members (4 pages)
28 August 2009Registered office changed on 28/08/2009 from 52-54 oswald road scunthorpe north lincolnshire DN15 7PQ (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Return made up to 11/07/08; full list of members (4 pages)
3 February 2009Return made up to 11/07/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Amended accounts made up to 31 October 2007 (7 pages)
10 November 2008Amended accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 September 2007Return made up to 11/07/07; full list of members (2 pages)
20 September 2007Return made up to 11/07/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 11/07/05; full list of members (7 pages)
24 August 2005Return made up to 11/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
13 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
11 July 2003Incorporation (12 pages)
11 July 2003Incorporation (12 pages)