UKBizDB.co.uk

JENNOR (U.K.) LTD.

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

This company is commonly known as Jennor (u.k.) Ltd.. The company was founded 41 years ago and was given the registration number 01667411. The firm's registered office is in PRESCOT. You can find them at Unit 3, Puma Court, Kings Business Park, Prescot, Knowsley. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:JENNOR (U.K.) LTD.
Company Number:01667411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 3, Puma Court, Kings Business Park, Prescot, Knowsley, England, L34 1PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Puma Court, Kings Business Park, Prescot, England, L34 1PJ

Secretary21 March 2013Active
Unit 3, Puma Court, Kings Business Park, Prescot, England, L34 1PJ

Director07 April 2015Active
Unit 3, Puma Court, Kings Business Park, Prescot, England, L34 1PJ

Director01 April 2015Active
Unit 3, Puma Court, Kings Business Park, Prescot, England, L34 1PJ

Director01 April 2015Active
11, Culcheth Hall Drive, Culcheth, Warrington, WA3 4PS

Secretary09 August 1996Active
70 Eskdale Road, Ashton In Makerfield, WN4 8BG

Secretary-Active
N/A, Halton Villa, Phipps Lane, Burtonwood, Warrington, WA5 4EY

Director02 January 2001Active
8, Deacons Close, Heath Farm Croft, Warrington, WA3 7EN

Director-Active
11, Culcheth Hall Drive, Culcheth, Warrington, WA3 4PS

Director-Active
8, Windsor Road, Ashton In Makerfield, Wigan, WN4 9EQ

Director-Active
11, Culcheth Hall Drive, Culcheth, Warrington, WA3 4PS

Director18 February 1998Active
81 Doeford Close, Culcheth, WA3 4DP

Director01 January 2002Active
70 Eskdale Road, Ashton In Makerfield, WN4 8BG

Director-Active
70 Eskdale Road, Ashton In Makerfield, Wigan, WN4 8BG

Director-Active

People with Significant Control

Jennor Group Holdings Limited
Notified on:25 November 2016
Status:Active
Country of residence:England
Address:Unit 3, Puma Court, Knowsley, England, L34 1PJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Address

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

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Address

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

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.