Company NameJennor & Co. Limited
DirectorJennifer Mary Biggs
Company StatusActive
Company Number05069217
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Jennifer Mary Biggs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Secretary NameRosalyn Ann Biggs
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Ealing Road
Great Sankey
Warrington
Cheshire
WA5 1LH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitejennor-accountants.com

Location

Registered Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jennifer Mary Biggs
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,799
Cash£6
Current Liabilities£30,832

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

20 April 2004Delivered on: 24 April 2004
Satisfied on: 21 August 2007
Persons entitled: Bibby Factors Northwest Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets, including the stock in trade and uncalled capital.
Fully Satisfied

Filing History

17 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(14 pages)
24 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(14 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2015Director's details changed for Jennifer Mary Biggs on 1 January 2015 (2 pages)
12 March 2015Director's details changed for Jennifer Mary Biggs on 1 January 2015 (2 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Director's details changed for Jennifer Mary Biggs on 1 January 2015 (2 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(14 pages)
13 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(14 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages)
18 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 May 2009Return made up to 10/03/09; full list of members (10 pages)
19 May 2009Return made up to 10/03/09; full list of members (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Return made up to 10/03/08; no change of members (6 pages)
7 May 2008Return made up to 10/03/08; no change of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Return made up to 10/03/07; full list of members (6 pages)
14 April 2007Return made up to 10/03/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 10/03/06; full list of members (6 pages)
18 April 2006Return made up to 10/03/06; full list of members (6 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 April 2005Return made up to 10/03/05; full list of members (6 pages)
11 April 2005Return made up to 10/03/05; full list of members (6 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (12 pages)
10 March 2004Incorporation (12 pages)