Congleton
Cheshire
CW12 1ET
Director Name | Mrs Joanne Parr |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Richard Spencer Finian O'Driscoll |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mr Julian Mark Roylance |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(8 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Wilmslow Road Prestbury Macclesfield Cheshire SK10 4LG |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
510 at £1 | Andrew Parr 56.42% Ordinary A |
---|---|
390 at £1 | Joanne Parr 43.14% Ordinary A |
1 at £1 | Andrew Parr 0.11% Ordinary B |
1 at £1 | Andrew Parr 0.11% Ordinary D |
1 at £1 | Joanne Parr 0.11% Ordinary C |
1 at £1 | Joanne Parr 0.11% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £260,557 |
Current Liabilities | £124,577 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Memorandum and Articles of Association (10 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
25 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Termination of appointment of Julian Roylance as a director (1 page) |
7 September 2012 | Appointment of Mrs Joanne Parr as a director (2 pages) |
7 September 2012 | Appointment of Mr Andrew Michael Parr as a director (2 pages) |
6 September 2012 | Director's details changed for Mr Julian Mark Roylance on 5 September 2012 (2 pages) |
6 September 2012 | Company name changed jenwix LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Director's details changed for Mr Julian Mark Roylance on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 September 2012 (1 page) |
5 September 2012 | Appointment of Mr Julian Mark Roylance as a director (2 pages) |
5 September 2012 | Termination of appointment of Richard Odriscoll as a director (1 page) |
22 December 2011 | Incorporation
|