UKBizDB.co.uk

JENCO ELECTRICAL LIMITED

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

This company is commonly known as Jenco Electrical Limited. The company was founded 9 years ago and was given the registration number 09176691. The firm's registered office is in WESTFIELD. You can find them at Ground Floor, Unit 10 Wheel Farm Business Park, Wheel Lane, Westfield, East Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:JENCO ELECTRICAL LIMITED
Company Number:09176691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Ground Floor, Unit 10 Wheel Farm Business Park, Wheel Lane, Westfield, East Sussex, England, TN35 4SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Hoots, Main Street, Peasmarsh, England, TN31 6UL

Director14 August 2014Active
33 Gutter Lane, London, England, EC2V 8AS

Director25 October 2022Active
33 Gutter Lane, London, England, EC2V 8AS

Director25 October 2022Active
47 Grange Road, Hastings, England, TN34 2QP

Director14 August 2014Active

People with Significant Control

Cerberus Group (Holdings) Limited
Notified on:06 October 2023
Status:Active
Country of residence:England
Address:7/7a Gearings Business Centre, Chart Road, Ashford, England, TN23 1EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mvp Ventures (Holdings) Limited
Notified on:24 October 2022
Status:Active
Country of residence:United Kingdom
Address:33 Gutter Lane, London, United Kingdom, EC2V 8AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kevin Malcolm Cornelius
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:47 Grange Road, Hastings, England, TN34 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Jenner
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Two Hoots, Main Street, Peasmarsh, England, TN31 6UL
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
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Address

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

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Address

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

Download
2020-06-18Address

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

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.