Company NameJenics Limited
Company StatusActive
Company Number03538697
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jeremy Peter Heywood Collins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameMr Jeremy Peter Heywood Collins
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMiss Lynne Smetham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(22 years after company formation)
Appointment Duration4 years
RoleFinance Analyst
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Lynne Collins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(22 years after company formation)
Appointment Duration4 years
RoleFinance Analyst
Country of ResidenceWales
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameNicola Garrington Collins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBarrett Hill Cottage
Holden Bolton By Bowland
Clitheroe
BB7 4PG
Director NameMr Neil Anthony Bowler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(6 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 08 October 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGrampian House 144 Deansgate
Manchester
M3 3EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejenics.com

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jeremy Peter Heywood Collins
33.78%
Ordinary B
96 at £1Neil Anthony Bowler
32.43%
Ordinary C
50 at £1Jeremy Peter Heywood Collins
16.89%
Ordinary
50 at £1Nicola Garrington Collins
16.89%
Ordinary

Financials

Year2014
Net Worth£357,932
Cash£38,718
Current Liabilities£153,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

14 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
28 October 2022Director's details changed for Miss Lynne Smetham on 23 September 2022 (2 pages)
28 October 2022Change of details for Miss Lynne Smetham as a person with significant control on 23 September 2022 (2 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 December 2021Change of details for Miss Lynne Smetham as a person with significant control on 9 December 2021 (2 pages)
10 December 2021Director's details changed for Miss Lynne Smetham on 9 December 2021 (2 pages)
10 December 2021Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 9 December 2021 (2 pages)
10 December 2021Director's details changed for Mr Jeremy Peter Heywood Collins on 9 December 2021 (2 pages)
3 September 2021Change of details for Miss Lynne Smetham as a person with significant control on 31 August 2021 (2 pages)
3 September 2021Secretary's details changed for Mr Jeremy Peter Heywood Collins on 31 August 2021 (1 page)
3 September 2021Director's details changed for Miss Lynne Smetham on 31 August 2021 (2 pages)
3 September 2021Director's details changed for Mr Jeremy Peter Heywood Collins on 31 August 2021 (2 pages)
3 September 2021Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 31 August 2021 (2 pages)
3 September 2021Registered office address changed from Grampian House 144 Deansgate Manchester M3 3EE to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 3 September 2021 (1 page)
7 April 2021Confirmation statement made on 1 April 2021 with updates (6 pages)
1 April 2021Notification of Lynne Smetham as a person with significant control on 29 March 2021 (2 pages)
1 April 2021Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 29 March 2021 (2 pages)
31 March 2021Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 26 July 2019 (2 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 April 2020Appointment of Miss Lynne Smetham as a director on 22 April 2020 (2 pages)
20 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Cessation of Neil Anthony Bowler as a person with significant control on 8 October 2018 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 November 2018Termination of appointment of Neil Anthony Bowler as a director on 8 October 2018 (1 page)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 November 2017Memorandum and Articles of Association (18 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 November 2017Memorandum and Articles of Association (18 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 296
(5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 296
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 296
(5 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 296
(5 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 296
(5 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
21 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 296
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 296
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 296
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 May 2011Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN England on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN England on 25 May 2011 (1 page)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Neil Bowler on 1 April 2011 (2 pages)
15 April 2011Secretary's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (1 page)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Neil Bowler on 1 April 2011 (2 pages)
15 April 2011Termination of appointment of Nicola Collins as a director (1 page)
15 April 2011Director's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (2 pages)
15 April 2011Secretary's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (1 page)
15 April 2011Director's details changed for Neil Bowler on 1 April 2011 (2 pages)
15 April 2011Secretary's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (1 page)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Jeremy Peter Heywood Collins on 1 April 2011 (2 pages)
15 April 2011Termination of appointment of Nicola Collins as a director (1 page)
21 January 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 21 January 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 November 2010Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN on 12 November 2010 (1 page)
24 August 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 August 2010 (1 page)
24 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 01/04/09; full list of members (5 pages)
19 May 2009Return made up to 01/04/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 July 2008Return made up to 01/04/08; full list of members (5 pages)
10 July 2008Return made up to 01/04/08; full list of members (5 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
8 June 2007Return made up to 01/04/07; full list of members (3 pages)
8 June 2007Return made up to 01/04/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2007Ad 01/05/06--------- £ si 43@1=43 £ ic 253/296 (2 pages)
15 February 2007Ad 01/05/06--------- £ si 43@1=43 £ ic 253/296 (2 pages)
1 June 2006Return made up to 01/04/06; full list of members (9 pages)
1 June 2006Return made up to 01/04/06; full list of members (9 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 August 2005Ad 11/07/05--------- £ si 28@1=28 £ ic 225/253 (2 pages)
1 August 2005Ad 11/07/05--------- £ si 28@1=28 £ ic 225/253 (2 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(9 pages)
17 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(9 pages)
24 February 2005Return made up to 01/04/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 24/02/05
(8 pages)
24 February 2005Return made up to 01/04/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 24/02/05
(8 pages)
17 February 2005Ad 01/05/04--------- £ si 100@1=100 £ ic 27/127 (2 pages)
17 February 2005Ad 01/05/04--------- £ si 100@1=100 £ ic 27/127 (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2004Ad 01/05/04--------- £ si 25@1=25 £ ic 2/27 (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Ad 01/05/04--------- £ si 25@1=25 £ ic 2/27 (2 pages)
19 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2004New director appointed (2 pages)
30 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Registered office changed on 24/03/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
24 March 2004Registered office changed on 24/03/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 April 2003Return made up to 01/04/03; full list of members (7 pages)
9 April 2003Return made up to 01/04/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 July 2002Registered office changed on 19/07/02 from: 1 the granary withgill fold withgill clitheroe lancashire BB7 3LW (1 page)
19 July 2002Registered office changed on 19/07/02 from: 1 the granary withgill fold withgill clitheroe lancashire BB7 3LW (1 page)
10 April 2002Ad 23/03/02--------- £ si 98@1 (2 pages)
10 April 2002Ad 23/03/02--------- £ si 98@1 (2 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 February 2001Registered office changed on 27/02/01 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page)
27 February 2001Registered office changed on 27/02/01 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page)
10 April 2000Return made up to 01/04/00; full list of members (6 pages)
10 April 2000Return made up to 01/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
9 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
1 April 1998Incorporation (13 pages)
1 April 1998Incorporation (13 pages)