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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB | Director | 01 March 2021 | Active |
6 Cranston Rise, Bexhill On Sea, TN39 3NJ | Secretary | - | Active |
Frankton, 1b St James Road, Bexhill On Sea, TN40 2DE | Secretary | 05 April 2002 | Active |
Ground Floor Flat, 11 Parkhurst Road, Bexhill On Sea, TN40 1DE | Secretary | 01 January 2004 | Active |
48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB | Director | 08 March 2018 | Active |
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 | Director | 01 January 2004 | Active |
Frankton, 1b St James Road, Bexhill On Sea, TN40 2DE | Director | 05 April 2002 | Active |
Ashburn House, Normans Bay, Pevensey, BN24 6PS | Director | 01 January 2004 | Active |
Ground Floor Flat, 11 Parkhurst Road, Bexhill On Sea, TN40 1DE | Director | 01 January 2004 | Active |
Hill Cottage, Winchelsea Road, Guestling, United Kingdom, TN35 4LW | Director | 01 January 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.