This company is commonly known as Jenna Lynn Limited. The company was founded 5 years ago and was given the registration number 11915700. The firm's registered office is in WATFORD. You can find them at 5 Gammons Lane, 7 College Yard, Watford, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | JENNA LYNN LIMITED |
---|---|---|
Company Number | : | 11915700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 March 2019 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Regent Place, Birmingham, England, B1 3NJ | Director | 02 September 2021 | Active |
5, Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ | Director | 30 March 2019 | Active |
52, Alexander Way, Saltley, Birmingham, England, B8 3BF | Director | 01 June 2019 | Active |
4, Dale Road, Birmingham, England, B29 6AG | Director | 18 March 2021 | Active |
35, Welham Croft, Shirley, Solihull, England, B90 4UU | Director | 05 March 2020 | Active |
Mr Benjamin Taylor | ||
Notified on | : | 25 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Regent Place, Birmingham, England, B1 3NJ |
Nature of control | : |
|
Mr Dean Maguire | ||
Notified on | : | 18 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Dale Road, Birmingham, England, B29 6AG |
Nature of control | : |
|
Miss Kirsty Amanda Shakespeare | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Welham Croft, Solihull, England, B90 4UU |
Nature of control | : |
|
Md Shariful Islam | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | Bangladeshi |
Country of residence | : | England |
Address | : | 52, Alexander Way, Birmingham, England, B8 3BF |
Nature of control | : |
|
Miss Sasha Louise Bradbury | ||
Notified on | : | 30 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Gammons Lane, Watford, England, WD24 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Gazette | Gazette filings brought up to date. | Download |
2022-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Capital | Capital allotment shares. | Download |
2021-08-30 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Gazette | Gazette filings brought up to date. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Gazette | Gazette filings brought up to date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.