UKBizDB.co.uk

JENNY BIDCO LIMITED

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

This company is commonly known as Jenny Bidco Limited. The company was founded 5 years ago and was given the registration number 11605072. The firm's registered office is in BOOTLE. You can find them at Jenkins Shipping Unit 3 Langton Park, Port Of Liverpool, Regent Road, Bootle, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JENNY BIDCO LIMITED
Company Number:11605072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Jenkins Shipping Unit 3 Langton Park, Port Of Liverpool, Regent Road, Bootle, England, L20 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jenkins Shipping Unit 3, Langton Park, Port Of Liverpool, Regent Road, Bootle, England, L20 1HA

Director02 January 2024Active
13, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Director19 December 2018Active
13, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Director19 December 2018Active
Jenkins Shipping Unit 3, Langton Park, Port Of Liverpool, Regent Road, Bootle, England, L20 1HA

Director01 October 2020Active
13, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Director04 October 2018Active
Jenkins Shipping Unit 3, Langton Park, Port Of Liverpool, Regent Road, Bootle, England, L20 1HA

Director01 October 2019Active
13, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Director04 October 2018Active
Jenkins Shipping Unit 3, Langton Park, Port Of Liverpool, Regent Road, Bootle, England, L20 1HA

Director01 August 2022Active
13, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Director01 May 2019Active
Jenkins Shipping Unit 3, Langton Park, Port Of Liverpool, Regent Road, Bootle, England, L20 1HA

Director01 May 2019Active

People with Significant Control

Jenny Topco Limited
Notified on:04 October 2018
Status:Active
Address:35 New Bridge Street, London, EC4V 6BW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type small.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-19Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2020-01-15Capital

Capital allotment shares.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-14Resolution

Resolution.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-06-06Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.