UKBizDB.co.uk

JENNERY ASSOCIATES LIMITED

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

This company is commonly known as Jennery Associates Limited. The company was founded 48 years ago and was given the registration number 01218007. The firm's registered office is in BEXHILL ON SEA. You can find them at 48 St Leonards Road, , Bexhill On Sea, East Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:JENNERY ASSOCIATES LIMITED
Company Number:01218007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1975
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:48 St Leonards Road, Bexhill On Sea, East Sussex, United Kingdom, TN40 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director01 March 2021Active
6 Cranston Rise, Bexhill On Sea, TN39 3NJ

Secretary-Active
Frankton, 1b St James Road, Bexhill On Sea, TN40 2DE

Secretary05 April 2002Active
Ground Floor Flat, 11 Parkhurst Road, Bexhill On Sea, TN40 1DE

Secretary01 January 2004Active
48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director08 March 2018Active
6 Cranston Rise, Bexhill On Sea, TN39 3NJ

Director-Active
6 Cranston Rise, Bexhill On Sea, TN39 3NJ

Director-Active
48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director01 January 2004Active
Frankton, 1b St James Road, Bexhill On Sea, TN40 2DE

Director05 April 2002Active
Ashburn House, Normans Bay, Pevensey, BN24 6PS

Director01 January 2004Active
Ground Floor Flat, 11 Parkhurst Road, Bexhill On Sea, TN40 1DE

Director01 January 2004Active
Hill Cottage, Winchelsea Road, Guestling, United Kingdom, TN35 4LW

Director01 January 2004Active

People with Significant Control

Mr Vincent Paul Johnson
Notified on:08 March 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Myles Evans
Notified on:08 March 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Alan Nelson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Michael Mccullough
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:30-34, North Street, Hailsham, BN27 1DW
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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.