UKBizDB.co.uk

JENAHURA LIMITED

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

This company is commonly known as Jenahura Limited. The company was founded 19 years ago and was given the registration number 05418540. The firm's registered office is in WOKINGHAM. You can find them at Unit B1, Oaklands Business Centre, Oaklands Park, Wokingham, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:JENAHURA LIMITED
Company Number:05418540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit B1, Oaklands Business Centre, Oaklands Park, Wokingham, Berkshire, United Kingdom, RG41 2FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Stamford House, 23 West Side Common, London, England, SW19 4UF

Director30 June 2014Active
St Lair, Three Stiles Road, Farnham, England, GU9 7DE

Director08 April 2005Active
Rosebank, Claremont Park Road, Esher, United Kingdom, KT10 9LT

Director30 June 2014Active
Quatro House, Lyon Way, Frimley, Camberley, GU16 7ER

Secretary08 April 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary08 April 2005Active
46, The Murreys, Ashtead, KT21 2LU

Director07 January 2008Active

People with Significant Control

Mr Ross William Snape
Notified on:25 July 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Rosebank, Claremont Park Road, Esher, United Kingdom, KT10 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Francis Howard
Notified on:25 July 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Flat 2, Stamford House, London, England, SW19 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn James Norris
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:St. Lair, Three Stiles Road, Farnham, England, GU9 7DE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Resolution

Resolution.

Download
2024-03-14Capital

Capital allotment shares.

Download
2024-03-14Capital

Capital allotment shares.

Download
2024-03-13Accounts

Change account reference date company current extended.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

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

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.