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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Puma Court, Kings Business Park, Prescot, England, L34 1PJ | Secretary | 21 March 2013 | Active |
Unit 3, Puma Court, Kings Business Park, Prescot, England, L34 1PJ | Director | 07 April 2015 | Active |
Unit 3, Puma Court, Kings Business Park, Prescot, England, L34 1PJ | Director | 01 April 2015 | Active |
Unit 3, Puma Court, Kings Business Park, Prescot, England, L34 1PJ | Director | 01 April 2015 | Active |
11, Culcheth Hall Drive, Culcheth, Warrington, WA3 4PS | Secretary | 09 August 1996 | Active |
70 Eskdale Road, Ashton In Makerfield, WN4 8BG | Secretary | - | Active |
N/A, Halton Villa, Phipps Lane, Burtonwood, Warrington, WA5 4EY | Director | 02 January 2001 | Active |
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 | Director | 18 February 1998 | Active |
81 Doeford Close, Culcheth, WA3 4DP | Director | 01 January 2002 | Active |
70 Eskdale Road, Ashton In Makerfield, WN4 8BG | Director | - | Active |
70 Eskdale Road, Ashton In Makerfield, Wigan, WN4 8BG | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.