UKBizDB.co.uk

JENNA LYNN LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:5 Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Regent Place, Birmingham, England, B1 3NJ

Director02 September 2021Active
5, Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ

Director30 March 2019Active
52, Alexander Way, Saltley, Birmingham, England, B8 3BF

Director01 June 2019Active
4, Dale Road, Birmingham, England, B29 6AG

Director18 March 2021Active
35, Welham Croft, Shirley, Solihull, England, B90 4UU

Director05 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Gazette

Gazette filings brought up to date.

Download
2022-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-06Address

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

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-01Capital

Capital allotment shares.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-08-30Persons with significant control

Cessation of a person with significant control.

Download
2021-08-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Gazette

Gazette filings brought up to date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Address

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

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Gazette

Gazette filings brought up to date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.