UKBizDB.co.uk

JENTEX LIMITED

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

This company is commonly known as Jentex Limited. The company was founded 5 years ago and was given the registration number 11897596. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:JENTEX LIMITED
Company Number:11897596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackthorn House, Skull House Lane, Appley Bridge, Wigan, England, WN6 9DB

Director01 January 2024Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director05 June 2019Active
Blackthorn House, Skull House Lane, Appley Bridge, Wigan, England, WN6 9DB

Director01 January 2024Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director28 September 2020Active
2, Pewsham Road, Swindon, United Kingdom, SN2 5EJ

Director21 March 2019Active

People with Significant Control

Mr Michael Christopher Breheny
Notified on:03 November 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:C/O N R Barton, 19-21 Bridgeman Terrace, Wigan, England, WN1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hannah Jayne Breheny
Notified on:03 November 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:19-21 Bridgeman Terrace, Wigan, England, WN1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Christopher Breheny
Notified on:05 June 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:19-21, C/O Nr Barton & Co, Wigan, England, WN1 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jade Curtis
Notified on:21 March 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:2, Pewsham Road, Swindon, United Kingdom, SN2 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Address

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

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-11-10Address

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

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Address

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

Download

Copyright © 2024. All rights reserved.