UKBizDB.co.uk

JETHRO ENTERPRISES LIMITED

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

This company is commonly known as Jethro Enterprises Limited. The company was founded 34 years ago and was given the registration number 02393133. The firm's registered office is in TAVISTOCK. You can find them at 3 Atlas House, West Devon Business Park, Tavistock, Devon. This company's SIC code is 90010 - Performing arts.

Company Information

Name:JETHRO ENTERPRISES LIMITED
Company Number:02393133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:3 Atlas House, West Devon Business Park, Tavistock, Devon, England, PL19 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP

Director10 September 1995Active
3 Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP

Director26 November 1998Active
3 Tregadillett, Tregadillett, Launceston, PL15 7EX

Secretary26 May 1995Active
3 Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP

Secretary20 November 1998Active
Kitlake Farm, Stockleigh Pomeroy, EX17 4AW

Secretary-Active
3 Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP

Director-Active

People with Significant Control

Mr Jesse Mcintyre Rowe
Notified on:26 July 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:3 Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lanyon James Rowe
Notified on:26 July 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:3 Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Rowe
Notified on:26 July 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:3 Atlas House, West Devon Business Park, Tavistock, England, PL19 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-04Resolution

Resolution.

Download
2023-04-04Capital

Capital name of class of shares.

Download
2023-04-04Incorporation

Memorandum articles.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-29Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.