UKBizDB.co.uk

HENNAH JONES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hennah Jones Limited. The company was founded 12 years ago and was given the registration number 08042064. The firm's registered office is in SOUTHEND ON SEA. You can find them at 1 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:HENNAH JONES LIMITED
Company Number:08042064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, Essex, SS1 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gables, High Street, Little Sandhurst, United Kingdom, GU47 8LQ

Director23 April 2012Active
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director23 April 2012Active

People with Significant Control

Mr Trevor Mark Jones
Notified on:01 July 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Charles Hennah
Notified on:01 July 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:The Gables, High Street, Little Sandhurst, United Kingdom, GU47 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debbie Lorraine Hennah
Notified on:23 May 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:The Gables, High Street, Little Sandhurst, United Kingdom, GU47 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Ann Jones
Notified on:23 May 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:1 - 5 Nelson Street, Southend On Sea, England, SS1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Charles Hennah
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:The Gables, High Street, Little Sandhurst, United Kingdom, GU47 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Mark Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:1 - 5 Nelson Street, Southend On Sea, United Kingdom, SS1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Accounts

Change account reference date company previous extended.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.