Company NameJenbuild (Bradway Grange) Limited
Company StatusDissolved
Company Number05010940
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Jillian Simpson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmton Lodge Farm Spring Lane
Elmton
Worksop
Nottinghamshire
S80 4LX
Director NameMr Robert Anthony Simpson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmton Lodge Farm Spring Lane
Elmton
Worksop
Nottinghamshire
S80 4LX
Secretary NameStuart Wilson
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address212a Bocking Lane
Greenhill
Sheffield
S8 7BP
Director NameJennifer Elizabeth Newsome
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address84 Cherry Bank Road
Sheffield
South Yorkshire
S8 8RD

Location

Registered Address212a Bocking Lane
Greenhill
Sheffield
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
19 February 2009Director's change of particulars / robert simpson / 01/10/2008 (2 pages)
19 February 2009Return made up to 09/01/09; full list of members (4 pages)
19 February 2009Director's change of particulars / jillian simpson / 01/10/2008 (2 pages)
22 December 2008Return made up to 09/01/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 January 2007Return made up to 09/01/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 February 2006Return made up to 09/01/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 September 2005Director resigned (1 page)
17 January 2005Return made up to 09/01/05; full list of members (8 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
9 January 2004Incorporation (12 pages)