LATHAM JENKINS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1RL

Company number 02301140
Status Liquidation
Incorporation Date 29 September 1988
Company Type Private Limited Company
Address C/O BROOK BUSINESS RECOVERY BBR LLP THE MEDIA CENTRE, 7 THE NORTHUMBERLAND STREET, HUDDERSFIELD, HD1 1RL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators statement of receipts and payments to 18 May 2016; Liquidators statement of receipts and payments to 18 May 2015; Registered office address changed from the Warehouse, Pitt Street Wigan Lancashire WN3 4DH on 12 June 2014. The most likely internet sites of LATHAM JENKINS LIMITED are www.lathamjenkins.co.uk, and www.latham-jenkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Latham Jenkins Limited is a Private Limited Company. The company registration number is 02301140. Latham Jenkins Limited has been working since 29 September 1988. The present status of the company is Liquidation. The registered address of Latham Jenkins Limited is C O Brook Business Recovery Bbr Llp The Media Centre 7 The Northumberland Street Huddersfield Hd1 1rl. . BIRKETT, Lynne is a Secretary of the company. CANN, Herbert Anthony is a Director of the company. WITHERINGTON, Paul Burton is a Director of the company. Secretary JENKINS, Gwynville Paul has been resigned. Director BOLTON, Christopher Richard has been resigned. Director BREWER, William Roy has been resigned. Director COLLINGE, Roger Arnold has been resigned. Director JENKINS, Gwynville Paul has been resigned. Director LATHAM, John has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
BIRKETT, Lynne
Appointed Date: 22 December 1998

Director
CANN, Herbert Anthony
Appointed Date: 22 July 1996
86 years old

Director
WITHERINGTON, Paul Burton
Appointed Date: 07 February 2000
68 years old

Resigned Directors

Secretary
JENKINS, Gwynville Paul
Resigned: 31 August 1998

Director
BOLTON, Christopher Richard
Resigned: 20 January 2012
Appointed Date: 22 July 1996
90 years old

Director
BREWER, William Roy
Resigned: 06 January 1993
Appointed Date: 01 February 1992
88 years old

Director
COLLINGE, Roger Arnold
Resigned: 22 December 1999
Appointed Date: 22 July 1996
82 years old

Director
JENKINS, Gwynville Paul
Resigned: 31 August 1998
76 years old

Director
LATHAM, John
Resigned: 01 September 2005
85 years old

LATHAM JENKINS LIMITED Events

21 Jun 2016
Liquidators statement of receipts and payments to 18 May 2016
27 Jul 2015
Liquidators statement of receipts and payments to 18 May 2015
12 Jun 2014
Registered office address changed from the Warehouse, Pitt Street Wigan Lancashire WN3 4DH on 12 June 2014
09 Jun 2014
Statement of affairs with form 4.19
09 Jun 2014
Appointment of a voluntary liquidator
...
... and 91 more events
07 Apr 1989
Registered office changed on 07/04/89 from: 8 bridgeman terrace wigan lancashire WN1 1SX

23 Nov 1988
Secretary resigned;new secretary appointed

23 Nov 1988
Director resigned;new director appointed

23 Nov 1988
Registered office changed on 23/11/88 from: 14 lloyd street manchester M2 5ND M2 5ND

29 Sep 1988
Incorporation

LATHAM JENKINS LIMITED Charges

9 January 2014
Charge code 0230 1140 0004
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hugh David Turner (As Trustee of the Rushton No. 3 Trust) Beverly John Berryman (As Trustee of the Rushton No. 3 Trust) Ruth Amy Cann (As Trustee of the Rushton No. 3 Trust) Herbert Anthony Cann (As Trustee of the Rushton No. 3 Trust)
Description: Notification of addition to or amendment of charge…
7 April 1994
Single debenture
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1992
Charge
Delivered: 15 August 1992
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital patents trade…
13 October 1989
Fixed and floating charge
Delivered: 26 October 1989
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…