Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATHAM JENKINS LIMITED
Company Information for

LATHAM JENKINS LIMITED

C/O Brook Business Recovery Bbr Llp The Media Centre, 7 The Northumberland Street, Huddersfield, HD1 1RL,
Company Registration Number
02301140
Private Limited Company
Liquidation

Company Overview

About Latham Jenkins Ltd
LATHAM JENKINS LIMITED was founded on 1988-09-29 and has its registered office in Huddersfield. The organisation's status is listed as "Liquidation". Latham Jenkins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LATHAM JENKINS LIMITED
 
Legal Registered Office
C/O Brook Business Recovery Bbr Llp The Media Centre
7 The Northumberland Street
Huddersfield
HD1 1RL
Other companies in HD1
 
Filing Information
Company Number 02301140
Company ID Number 02301140
Date formed 1988-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 30/09/2014
Latest return 07/01/2014
Return next due 04/02/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-12 13:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATHAM JENKINS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LATHAM JENKINS LIMITED

Current Directors
Officer Role Date Appointed
LYNNE BIRKETT
Company Secretary 1998-12-22
HERBERT ANTHONY CANN
Director 1996-07-22
PAUL BURTON WITHERINGTON
Director 2000-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RICHARD BOLTON
Director 1996-07-22 2012-01-20
JOHN LATHAM
Director 1992-01-20 2005-09-01
ROGER ARNOLD COLLINGE
Director 1996-07-22 1999-12-22
GWYNVILLE PAUL JENKINS
Company Secretary 1992-01-20 1998-08-31
GWYNVILLE PAUL JENKINS
Director 1992-01-20 1998-08-31
WILLIAM ROY BREWER
Director 1992-02-01 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERBERT ANTHONY CANN HOLEPUNCH NO. 8 LIMITED Director 2016-11-17 CURRENT 2010-02-22 Active - Proposal to Strike off
HERBERT ANTHONY CANN EFFECTIVE EDUCATION LIMITED Director 2016-06-30 CURRENT 2016-06-30 Dissolved 2017-04-11
HERBERT ANTHONY CANN LEARNING BY QUESTIONS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
HERBERT ANTHONY CANN LANCASHIRE DIGITAL LIMITED Director 2016-06-02 CURRENT 2004-09-30 Active - Proposal to Strike off
HERBERT ANTHONY CANN LEARNING CLIP LIMITED Director 2007-12-14 CURRENT 2007-10-18 Active
HERBERT ANTHONY CANN THE SEAT OF THE PANTS COMPANY LIMITED Director 1997-04-25 CURRENT 1994-06-28 Dissolved 2015-11-24
HERBERT ANTHONY CANN P.D. PLASTICS LIMITED Director 1995-04-21 CURRENT 1985-06-24 Liquidation
HERBERT ANTHONY CANN AIRTIME INTERNET RESOURCES LIMITED Director 1994-10-19 CURRENT 1994-10-06 Active
HERBERT ANTHONY CANN THE RUSKIN FOUNDATION Director 1994-01-25 CURRENT 1993-05-11 Active - Proposal to Strike off
HERBERT ANTHONY CANN DYNAMAX TECHNOLOGIES LIMITED Director 1992-02-15 CURRENT 1989-02-15 Active
HERBERT ANTHONY CANN MERGON UK LIMITED Director 1991-10-18 CURRENT 1966-12-19 Active
HERBERT ANTHONY CANN S. & H.A.C HOLDINGS Director 1991-10-10 CURRENT 1949-11-08 Active
HERBERT ANTHONY CANN WHITEBIRK FINANCE LIMITED Director 1991-10-09 CURRENT 1982-02-16 Active
HERBERT ANTHONY CANN SPRING PART MANUFACTURING LIMITED Director 1991-10-08 CURRENT 1974-11-06 Active
HERBERT ANTHONY CANN SPRAYWAY LIMITED Director 1991-04-04 CURRENT 1972-01-20 Active
HERBERT ANTHONY CANN T.D.S. HOLDINGS LIMITED Director 1990-12-14 CURRENT 1959-01-26 Active
HERBERT ANTHONY CANN BOLLIN GROUP LIMITED Director 1990-02-08 CURRENT 1989-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-18
2018-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-18
2017-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-18
2016-06-214.68 Liquidators' statement of receipts and payments to 2016-05-18
2015-07-274.68 Liquidators' statement of receipts and payments to 2015-05-18
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM the Warehouse, Pitt Street Wigan Lancashire WN3 4DH
2014-06-094.20Volunatary liquidation statement of affairs with form 4.19
2014-06-09600Appointment of a voluntary liquidator
2014-06-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 240400
2014-01-31AR0107/01/14 ANNUAL RETURN FULL LIST
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023011400004
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-01AR0107/01/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLTON
2012-01-13AR0107/01/12 ANNUAL RETURN FULL LIST
2011-08-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0107/01/11 ANNUAL RETURN FULL LIST
2010-08-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0107/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURTON WITHERINGTON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BOLTON / 29/01/2010
2009-08-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-30363aReturn made up to 07/01/09; full list of members
2008-07-28AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: TDS HOUSE LOWER PHILIPS ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCS BB1 5TH
2008-01-11363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-01-25288bDIRECTOR RESIGNED
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-01363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-31363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-28363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-21288bDIRECTOR RESIGNED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-08363sRETURN MADE UP TO 07/01/99; CHANGE OF MEMBERS
1999-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-07288aNEW SECRETARY APPOINTED
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-14363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-14363sRETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-23363sRETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-12287REGISTERED OFFICE CHANGED ON 12/09/96 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP
1996-08-15288NEW DIRECTOR APPOINTED
1996-08-15288NEW DIRECTOR APPOINTED
1996-08-15288NEW DIRECTOR APPOINTED
1996-02-20SRES04NC INC ALREADY ADJUSTED 09/02/96
1996-02-20SRES01ALTER MEM AND ARTS 09/02/96
1996-02-20123£ NC 325000/390000 09/02/96
1996-02-2088(2)RAD 09/02/96--------- £ SI 65000@1=65000 £ IC 175400/240400
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to LATHAM JENKINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-07-20
Appointment of Liquidators2014-05-22
Resolutions for Winding-up2014-05-22
Meetings of Creditors2014-05-12
Fines / Sanctions
No fines or sanctions have been issued against LATHAM JENKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-24 Outstanding BEVERLY JOHN BERRYMAN (AS TRUSTEE OF THE RUSHTON NO. 3 TRUST)
SINGLE DEBENTURE 1994-04-22 Outstanding LLOYDS BANK PLC
CHARGE 1992-08-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-10-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LATHAM JENKINS LIMITED

Intangible Assets
Patents
We have not found any records of LATHAM JENKINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATHAM JENKINS LIMITED
Trademarks
We have not found any records of LATHAM JENKINS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LATHAM JENKINS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-03-28 GBP £654
Birmingham City Council 2014-03-28 GBP £654
Birmingham City Council 2014-02-12 GBP £690
Birmingham City Council 2014-02-12 GBP £1,380
Birmingham City Council 2014-02-12 GBP £690
Birmingham City Council 2014-02-12 GBP £1,380
Solihull Metropolitan Borough Council 2014-01-16 GBP £450 Furniture & Equipment
Hampshire County Council 2013-12-10 GBP £670 Educational Supplies, Stationery & Materials
Southampton City Council 2013-11-08 GBP £1,500
Brighton & Hove City Council 2013-10-23 GBP £285 CAP Education Services
Devon County Council 2013-10-21 GBP £1,480
Worcestershire County Council 2013-07-15 GBP £555 Educational Equip
Derbyshire County Council 2012-11-07 GBP £505
Telford and Wrekin Council 2012-10-29 GBP £395
Worcestershire County Council 2012-07-24 GBP £1,400 Educational Equip
Worcestershire County Council 2012-07-17 GBP £565 Educational Equip
Devon County Council 2012-03-02 GBP £565
Devon County Council 2011-11-03 GBP £600
Worcestershire County Council 2011-10-06 GBP £2,020 CAPEX Furniture & Equipment Furniture
Devon County Council 2011-09-16 GBP £1,040
London Borough of Croydon 2011-09-08 GBP £700
Solihull Metropolitan Borough Council 2011-09-08 GBP £2,575 Building Maint Planned
Worcestershire County Council 2011-08-08 GBP £1,220 CAPEX Furniture & Equipment Furniture
Worcestershire County Council 2011-06-27 GBP £1,370 Educational Equip
Worcestershire County Council 2010-07-19 GBP £565 Educational Equip
Torbay Council 2010-07-13 GBP £1,220 EQUIP/FURNITURE/MATERIAL PURC
Bristol City Council 0000-00-00 GBP £1,130

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LATHAM JENKINS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLATHAM JENKINS LIMITEDEvent Date2018-07-20
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLATHAM JENKINS LIMITEDEvent Date2014-05-19
Charles Brook and Michelle Chatterton , both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL . : For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLATHAM JENKINS LIMITEDEvent Date2014-05-19
Notice is hereby given that the following resolutions were passed on 19 May 2014 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly and that the Company be wound up voluntarily; and that Charles Brook and Michelle Chatterton , both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL , (IP Nos. 9157 and 13730), be appointed as Joint Liquidators for the purposes of such voluntary winding-up. For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand Paul Witherington , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLATHAM JENKINS LIMITEDEvent Date2014-05-06
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the Companys premises at Pitt Street, Wigan WN3 4DH , on 19 May 2014 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Brook Business Recovery (BBR) , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. For further details contact: E-mail: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATHAM JENKINS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LATHAM JENKINS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.