UKBizDB.co.uk

JENA (UK) LIMITED

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

This company is commonly known as Jena (uk) Limited. The company was founded 51 years ago and was given the registration number 01097456. The firm's registered office is in BIRMINGHAM. You can find them at 20 Brickfield Road, Yardley, Birmingham, . This company's SIC code is 25920 - Manufacture of light metal packaging.

Company Information

Name:JENA (UK) LIMITED
Company Number:01097456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1973
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25920 - Manufacture of light metal packaging
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:20 Brickfield Road, Yardley, Birmingham, B25 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director30 January 2020Active
40 Southampton Hill, Titchfield, Fareham, PO14 4AJ

Secretary-Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Secretary16 February 2012Active
Unit 17 Greatbridge Road, Romsey Industrial Es, Romsey, SO51 0HR

Secretary18 April 2011Active
Unit 17 Greatbridge Road, Romsey Industrial Es, Romsey, SO51 0HR

Secretary01 January 1994Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Secretary10 September 2015Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Director20 April 2012Active
78 Missenden Acres, Hedge End, Southampton, SO30 2RE

Director-Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director21 December 2016Active
Malting Oaks, Elderstud Lane, Rougham, Bury St. Edmunds, IP30 9HY

Director01 June 2000Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director28 August 2019Active
25 Pavilion Close, Fair Oak, SO50 7PS

Director01 April 1997Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Director16 February 2012Active
15 Weavills Road, Bishopstoke, Eastleigh, SO50 8HQ

Director01 December 2007Active
245 Botley Road, Burridge, Southampton, SO31 1BJ

Director-Active
245 Botley Road, Burridge, Southampton, SO31 1BJ

Director-Active
20, Brickfield Road, Yardley, Birmingham, Great Britain, B25 8HE

Director-Active
42 Pitmore Road, Allbrook, Eastleigh, SO50 4LW

Director01 January 1994Active
20, Brickfield Road, Yardley, Birmingham, England, B25 8HE

Director18 April 2011Active
Azahara 2 Platform C No 3, Casa Sylvia Aloha Golf Club, Neuva Andalucia, Spain,

Director-Active
Robin Hill Hook Road, Ampfield, Romsey, SO51 9DB

Director-Active
37 Charlecote Road, North Millers Dale Chandlers Ford, Eastleigh, SO53 1SB

Director-Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director18 October 2016Active

People with Significant Control

Mr Shabir Majid Alimahomed
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:20, Brickfield Road, Birmingham, B25 8HE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Officers

Termination secretary company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.