UKBizDB.co.uk

JENCAN LIMITED

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

This company is commonly known as Jencan Limited. The company was founded 30 years ago and was given the registration number 02902978. The firm's registered office is in BRISTOL. You can find them at Unit 5 Badminton Road Industrial, Est Badminton Road, Yate, Bristol, Avon. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:JENCAN LIMITED
Company Number:02902978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 5 Badminton Road Industrial, Est Badminton Road, Yate, Bristol, Avon, BS37 5NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Acres, Tafarn Bach, Charfield, Wotton Under Edge, GL12 8LG

Secretary20 December 2006Active
Green Acres, Tafarn Bach, Charfield, Wotton Under Edge, GL12 8LG

Director31 March 2008Active
Green Acres, Tafarn Bach, Charfield, Wotton Under Edge, GL12 8LG

Director05 August 1994Active
Glover Hill House, Uckinghall, Tewkesbury, GL20 6EP

Secretary02 October 1995Active
23 Lower Court Road, Almondsbury, Bristol, BS12 4DX

Secretary28 February 1994Active
Northmead House, Latteridge Road Iron Acton, Bristol, BS17 1TL

Secretary03 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 1994Active
38 Hay Leaze Brimshaw Park, Yate, Bristol, BS17 5YJ

Director28 February 1994Active
Glover Hill House, Uckinghall, Tewkesbury, GL20 6EP

Director02 October 1995Active
23 Lower Court Road, Almondsbury, Bristol, BS12 4DX

Director28 February 1994Active
1 Chelsea Mews, Failand, Bristol, BS8 3UH

Director20 December 2006Active
Northmead House, Latteridge Road Iron Acton, Bristol, BS17 1TL

Director03 March 1994Active

People with Significant Control

Mr Nicholas Cann
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Unit 5 Badminton Road Industrial, Bristol, BS37 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Cann
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Unit 5 Badminton Road Industrial, Bristol, BS37 5NS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Capital

Capital allotment shares.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Officers

Termination director company with name termination date.

Download
2015-05-29Capital

Capital cancellation shares.

Download
2015-05-29Capital

Capital return purchase own shares.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.