Company NameJinsuns Limited
DirectorSuzanne Wild
Company StatusActive
Company Number05220586
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Previous NameHotdesk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Suzanne Wild
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Minshull Street
Knutsford
Cheshire
WA16 6HG
Secretary NameMr Greg Michael Stirling
StatusCurrent
Appointed26 November 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address9 Minshull Street
Knutsford
Cheshire
WA16 6HG
Director NameHelen Louise Johnson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months (resigned 26 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Heath Street
Stockton Heath
Warrington
WA4 6LP
Secretary NameMr Alan Mervyn Cross
NationalityBritish
StatusResigned
Appointed13 September 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months (resigned 26 November 2014)
RoleChartered Accountant
Correspondence Address5a Berrells Road
Tetbury
Gloucestershire
GL8 8ED
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

85.2k at £1Suzanne Wild
99.88%
Ordinary B
100 at £1Suzanne Wild
0.12%
Ordinary

Financials

Year2014
Net Worth£11,614
Cash£3,592
Current Liabilities£66,046

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

8 September 2011Delivered on: 15 September 2011
Satisfied on: 28 September 2015
Persons entitled: Alan Mervyn Cross and Jean Cross

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
6 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
20 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 29 February 2020 (6 pages)
14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
14 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 85,300
(5 pages)
28 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 85,300
(5 pages)
28 September 2015Satisfaction of charge 1 in full (1 page)
28 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 85,300
(5 pages)
28 September 2015Satisfaction of charge 1 in full (1 page)
4 January 2015Appointment of Suzanne Wild as a director on 26 November 2014 (2 pages)
4 January 2015Registered office address changed from 5a Berrells Road Tetbury Gloucestershire GL8 8ED to 9 Minshull Street Knutsford Cheshire WA16 6HG on 4 January 2015 (1 page)
4 January 2015Appointment of Mr Greg Michael Stirling as a secretary on 26 November 2014 (2 pages)
4 January 2015Appointment of Mr Greg Michael Stirling as a secretary on 26 November 2014 (2 pages)
4 January 2015Appointment of Suzanne Wild as a director on 26 November 2014 (2 pages)
4 January 2015Termination of appointment of Helen Louise Johnson as a director on 26 November 2014 (1 page)
4 January 2015Termination of appointment of Alan Mervyn Cross as a secretary on 26 November 2014 (1 page)
4 January 2015Termination of appointment of Helen Louise Johnson as a director on 26 November 2014 (1 page)
4 January 2015Registered office address changed from 5a Berrells Road Tetbury Gloucestershire GL8 8ED to 9 Minshull Street Knutsford Cheshire WA16 6HG on 4 January 2015 (1 page)
4 January 2015Termination of appointment of Alan Mervyn Cross as a secretary on 26 November 2014 (1 page)
4 January 2015Registered office address changed from 5a Berrells Road Tetbury Gloucestershire GL8 8ED to 9 Minshull Street Knutsford Cheshire WA16 6HG on 4 January 2015 (1 page)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Director's details changed for Helen Louise Johnson on 1 January 2014 (2 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Director's details changed for Helen Louise Johnson on 1 January 2014 (2 pages)
23 September 2014Director's details changed for Helen Louise Johnson on 1 January 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
20 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Helen Louise Johnson on 2 September 2010 (2 pages)
21 October 2010Director's details changed for Helen Louise Johnson on 2 September 2010 (2 pages)
21 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Helen Louise Johnson on 2 September 2010 (2 pages)
21 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
11 August 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
1 October 2009Registered office changed on 01/10/2009 from underbridge tetbury gloucestershire GL8 8PJ (1 page)
1 October 2009Secretary's change of particulars / alan cross / 14/08/2009 (2 pages)
1 October 2009Return made up to 02/09/09; full list of members (3 pages)
1 October 2009Secretary's change of particulars / alan cross / 14/08/2009 (2 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Location of debenture register (1 page)
1 October 2009Return made up to 02/09/09; full list of members (3 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Registered office changed on 01/10/2009 from underbridge tetbury gloucestershire GL8 8PJ (1 page)
1 October 2009Location of debenture register (1 page)
12 May 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
12 May 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
24 October 2008Return made up to 02/09/08; full list of members (3 pages)
24 October 2008Return made up to 02/09/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
13 November 2007Return made up to 02/09/07; no change of members (6 pages)
13 November 2007Return made up to 02/09/07; no change of members (6 pages)
27 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
22 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
9 September 2005Return made up to 02/09/05; full list of members (6 pages)
9 September 2005Return made up to 02/09/05; full list of members (6 pages)
23 June 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
23 June 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
4 January 2005Company name changed hotdesk LIMITED\certificate issued on 04/01/05 (2 pages)
4 January 2005Company name changed hotdesk LIMITED\certificate issued on 04/01/05 (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: a m consulting (tetbury) LTD underbridge shipton moyne tetbury gloucestershire GL8 8PJ (1 page)
24 September 2004Registered office changed on 24/09/04 from: a m consulting (tetbury) LTD underbridge shipton moyne tetbury gloucestershire GL8 8PJ (1 page)
17 September 2004Registered office changed on 17/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Registered office changed on 17/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 September 2004Incorporation (7 pages)
2 September 2004Incorporation (7 pages)