LATHAM JENKINS LIMITED

Register to unlock more data on OkredoRegister

LATHAM JENKINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02301140

Incorporation date

29/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brook Business Recovery Bbr Llp The Media Centre, 7 The Northumberland Street, Huddersfield HD1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1988)
dot icon21/05/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon02/03/2020
Final Gazette dissolved following liquidation
dot icon02/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon23/07/2019
Liquidators' statement of receipts and payments to 2019-05-18
dot icon26/07/2018
Liquidators' statement of receipts and payments to 2018-05-18
dot icon25/07/2017
Liquidators' statement of receipts and payments to 2017-05-18
dot icon20/06/2016
Liquidators' statement of receipts and payments to 2016-05-18
dot icon26/07/2015
Liquidators' statement of receipts and payments to 2015-05-18
dot icon11/06/2014
Registered office address changed from the Warehouse, Pitt Street Wigan Lancashire WN3 4DH on 2014-06-12
dot icon08/06/2014
Statement of affairs with form 4.19
dot icon08/06/2014
Appointment of a voluntary liquidator
dot icon01/06/2014
Resolutions
dot icon30/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon23/01/2014
Registration of charge 023011400004
dot icon05/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Termination of appointment of Christopher Bolton as a director
dot icon12/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon28/01/2010
Director's details changed for Paul Burton Witherington on 2010-01-29
dot icon28/01/2010
Director's details changed for Christopher Richard Bolton on 2010-01-29
dot icon10/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 07/01/09; full list of members
dot icon27/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Registered office changed on 11/01/08 from: tds house lower philips road whitebirk industrial estate blackburn lancs BB1 5TH
dot icon10/01/2008
Return made up to 07/01/08; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 07/01/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 07/01/06; full list of members
dot icon24/01/2006
Director resigned
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon31/01/2005
Return made up to 07/01/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon10/02/2004
Return made up to 07/01/04; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2002-12-31
dot icon30/01/2003
Return made up to 07/01/03; full list of members
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon26/01/2002
Return made up to 07/01/02; full list of members
dot icon19/11/2001
Declaration of satisfaction of mortgage/charge
dot icon19/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
Accounts for a small company made up to 2000-12-31
dot icon27/01/2001
Return made up to 07/01/01; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-12-31
dot icon20/02/2000
New director appointed
dot icon20/02/2000
Director resigned
dot icon09/01/2000
Return made up to 07/01/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon10/05/1999
Secretary resigned;director resigned
dot icon07/01/1999
Return made up to 07/01/99; change of members
dot icon06/01/1999
Secretary resigned;director resigned
dot icon06/01/1999
New secretary appointed
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/01/1998
Return made up to 07/01/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/01/1997
Return made up to 07/01/97; full list of members
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon11/09/1996
Registered office changed on 12/09/96 from: richard house winckley square preston lancashire PR1 3HP
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New director appointed
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Ad 09/02/96--------- £ si 65000@1=65000 £ ic 175400/240400
dot icon19/02/1996
£ nc 325000/390000 09/02/96
dot icon09/01/1996
Return made up to 07/01/96; no change of members
dot icon02/01/1996
Full accounts made up to 1994-08-31
dot icon24/08/1995
Accounting reference date extended from 31/08 to 31/12
dot icon20/02/1995
Return made up to 07/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Particulars of mortgage/charge
dot icon25/02/1994
Accounts for a small company made up to 1993-08-31
dot icon19/01/1994
Return made up to 07/01/94; full list of members
dot icon13/06/1993
Ad 20/04/93--------- £ si 300@1=300 £ ic 175100/175400
dot icon10/05/1993
Accounts for a small company made up to 1992-08-31
dot icon20/04/1993
Ad 14/04/93--------- £ si 150000@1=150000 £ ic 25100/175100
dot icon20/04/1993
Nc inc already adjusted 14/04/93
dot icon20/04/1993
Memorandum and Articles of Association
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon25/01/1993
Return made up to 13/01/93; no change of members
dot icon25/01/1993
Director resigned
dot icon14/08/1992
Particulars of mortgage/charge
dot icon05/07/1992
Accounts for a small company made up to 1991-08-31
dot icon09/02/1992
New director appointed
dot icon09/02/1992
Return made up to 24/01/92; no change of members
dot icon11/02/1991
Registered office changed on 12/02/91 from: 9 winchley square preston lancashire PR1 3HP
dot icon08/02/1991
Accounts for a small company made up to 1990-08-31
dot icon08/02/1991
Return made up to 24/01/91; full list of members
dot icon29/11/1990
Ad 18/04/90--------- £ si 25000@1=25000 £ ic 100/25100
dot icon01/04/1990
Full accounts made up to 1989-03-31
dot icon01/04/1990
Return made up to 23/03/90; full list of members
dot icon01/04/1990
Accounting reference date extended from 31/03 to 31/08
dot icon16/11/1989
Director resigned
dot icon25/10/1989
Particulars of mortgage/charge
dot icon15/05/1989
Wd 05/05/89 ad 05/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/1989
New secretary appointed;new director appointed
dot icon06/04/1989
Registered office changed on 07/04/89 from: 8 bridgeman terrace wigan lancashire WN1 1SX
dot icon22/11/1988
Secretary resigned;new secretary appointed
dot icon22/11/1988
Director resigned;new director appointed
dot icon22/11/1988
Registered office changed on 23/11/88 from: 14 lloyd street manchester M2 5ND M2 5ND
dot icon28/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
07/01/2017
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
dot iconNext due on
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cann, Herbert Anthony
Director
22/07/1996 - Present
45
Collinge, Roger Arnold
Director
22/07/1996 - 22/12/1999
1
Bolton, Christopher Richard
Director
22/07/1996 - 20/01/2012
-
Brewer, William Roy
Director
01/02/1992 - 06/01/1993
-
Witherington, Paul Burton
Director
07/02/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATHAM JENKINS LIMITED

LATHAM JENKINS LIMITED is an(a) Liquidation company incorporated on 29/09/1988 with the registered office located at C/O Brook Business Recovery Bbr Llp The Media Centre, 7 The Northumberland Street, Huddersfield HD1 1RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATHAM JENKINS LIMITED?

toggle

LATHAM JENKINS LIMITED is currently Liquidation. It was registered on 29/09/1988 and dissolved on 03/03/2020.

Where is LATHAM JENKINS LIMITED located?

toggle

LATHAM JENKINS LIMITED is registered at C/O Brook Business Recovery Bbr Llp The Media Centre, 7 The Northumberland Street, Huddersfield HD1 1RL.

What does LATHAM JENKINS LIMITED do?

toggle

LATHAM JENKINS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for LATHAM JENKINS LIMITED?

toggle

The latest filing was on 21/05/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.