Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Naylor Jennings Holdings Limited
Naylor Jennings Holdings Limited is a dissolved company incorporated on 9 January 2002 with the registered office located in Halifax, West Yorkshire. Naylor Jennings Holdings Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 July 2017
(8 years ago)
Was
15 years old
at the time of dissolution
Company No
04349749
Private limited company
Age
23 years
Incorporated
9 January 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Naylor Jennings Holdings Limited
Contact
Update Details
Address
Dlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Same address for the past
11 years
Companies in HX1 2QW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
-
Mr Stephen Prince
Director • Secretary • British • Lives in England • Born in Mar 1959
Mr Timothy Nigel Price
Director • British • Lives in UK • Born in Feb 1970
Malcolm Douglas Jarvis
Director • British • Lives in England • Born in Oct 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bradford Textile Society Limited(The)
Malcolm Douglas Jarvis is a mutual person.
Active
York Road Consulting Limited
Mr Timothy Nigel Price is a mutual person.
Active
Granby Road (Harrogate) Limited
Mr Timothy Nigel Price is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2010)
Period Ended
28 Feb 2010
For period
28 Jun
⟶
28 Feb 2010
Traded for
8 months
Cash in Bank
£12.31K
Increased by £4.91K (+66%)
Turnover
Unreported
Decreased by £2.33M (-100%)
Employees
3
Decreased by 47 (-94%)
Total Assets
£3.93M
Decreased by £560.92K (-12%)
Total Liabilities
-£751.48K
Decreased by £1.5M (-67%)
Net Assets
£3.18M
Increased by £934.54K (+42%)
Debt Ratio (%)
19%
Decreased by 30.93% (-62%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 13 Jun 2014
Medium Accounts Submitted
14 Years Ago on 8 Mar 2011
Voluntary Liquidator Appointed
14 Years Ago on 13 Dec 2010
Declaration of Solvency
14 Years Ago on 13 Dec 2010
Registered Address Changed
14 Years Ago on 10 Dec 2010
Accounting Period Shortened
14 Years Ago on 29 Nov 2010
Group Accounts Submitted
15 Years Ago on 1 Jun 2010
Mr Timothy Nigel Price Details Changed
15 Years Ago on 12 Jan 2010
Mr Stephen Prince Details Changed
15 Years Ago on 12 Jan 2010
Mr Malcolm Douglas Jarvis Details Changed
15 Years Ago on 12 Jan 2010
Get Alerts
Get Credit Report
Discover Naylor Jennings Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 21 Jul 2017
Return of final meeting in a members' voluntary winding up
Submitted on 21 Apr 2017
Liquidators' statement of receipts and payments to 5 December 2016
Submitted on 14 Feb 2017
Liquidators' statement of receipts and payments to 5 December 2015
Submitted on 9 Feb 2016
Liquidators' statement of receipts and payments to 5 December 2014
Submitted on 17 Feb 2015
Registered office address changed from Suite 5 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014
Submitted on 13 Jun 2014
Liquidators' statement of receipts and payments to 5 December 2013
Submitted on 11 Feb 2014
Liquidators' statement of receipts and payments to 5 December 2012
Submitted on 7 Feb 2013
Liquidators' statement of receipts and payments to 5 December 2011
Submitted on 28 Dec 2011
Accounts for a medium company made up to 28 February 2010
Submitted on 8 Mar 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs