-
THE JENNY WREN INN LIMITED - 1st, Floor Consort House, Waterdale, Doncaster, United Kingdom
Company Information
- Company registration number
- 04830134
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1st
- Floor Consort House
- Waterdale
- Doncaster
- South Yorkshire
- DN1 3HR 1st, Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR UK
Management
- Managing Directors
- JABBARY, Christine
- METCALFE, Colin Ernest
- Company secretaries
- METCALFE, Colin Ernest
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-07-11
- Dissolved on
- 2020-03-10
- SIC/NACE
- 56302
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-07-31
- Last Date: 2014-10-31
- Last Return Made Up To:
- 2012-07-11
-
THE JENNY WREN INN LIMITED Company Description
- THE JENNY WREN INN LIMITED is a ltd registered in United Kingdom with the Company reg no 04830134. Its current trading status is "closed". It was registered 2003-07-11. It has declared SIC or NACE codes as "56302". It has 2 directors and 1 secretary. The latest accounts are filed up to 2014-10-31. The latest annual return was filed up to 2012-07-11.It can be contacted at 1St .
Get THE JENNY WREN INN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Jenny Wren Inn Limited - 1st, Floor Consort House, Waterdale, Doncaster, United Kingdom
Did you know? kompany provides original and official company documents for THE JENNY WREN INN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-10) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-12-10) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-05) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-07) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-arrangement-completion (2016-07-22) - 1.4
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-13) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-07-08) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-07-08) - 4.20
-
resolution (2016-07-08) - RESOLUTIONS
keyboard_arrow_right 2015
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-10-29) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2015-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-11-12) - 1.3
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-04) - AR01
-
termination-director-company-with-name (2013-10-04) - TM01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2013-09-25) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-02-14) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-12-10) - DISS40
-
gazette-notice-compulsary (2011-11-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-30) - AR01
-
change-person-director-company-with-change-date (2010-07-30) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-28) - AA
-
legacy (2009-08-28) - 363a
-
legacy (2009-08-28) - 287
-
gazette-filings-brought-up-to-date (2009-02-04) - DISS40
-
legacy (2009-02-03) - 363a
-
gazette-notice-compulsary (2009-01-27) - GAZ1
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-08-29) - AA
-
accounts-amended-with-made-up-date (2008-11-10) - AAMD
keyboard_arrow_right 2007
-
legacy (2007-09-20) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-10) - AA
-
legacy (2006-08-08) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-27) - 395
-
legacy (2005-08-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-07-05) - AA
keyboard_arrow_right 2004
-
legacy (2004-08-13) - 363s
-
legacy (2004-05-13) - 225
keyboard_arrow_right 2003
-
legacy (2003-11-06) - 395
-
incorporation-company (2003-07-11) - NEWINC