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.
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 | : |
|
Registered Address | : | 1 Nelson Street, Southend On Sea, Essex, SS1 1EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gables, High Street, Little Sandhurst, United Kingdom, GU47 8LQ | Director | 23 April 2012 | Active |
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE | Director | 23 April 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Accounts | Change account reference date company previous extended. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.