Company NameJenny Wren's Ceramics And Coffee Ltd
DirectorsChristine Mary Nichols and Jennifer Anne Stockton
Company StatusActive
Company Number08075430
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous NameBrowncow Media Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Christine Mary Nichols
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Avenue
Stockton Heath
Warrington
WA4 6HT
Director NameMrs Jennifer Anne Stockton
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Avenue
Stockton Heath
Warrington
WA4 6HT
Director NameMs Laura Beth Duncalf
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence AddressFrog Cottage 20 The Avenue
Comberbach
Northwich
Cheshire
CW9 6HT
Director NameMr Derek Christopher Armstrong
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 01 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
WA3 3JD
Director NameJackson Stephen Llp (Corporation)
StatusResigned
Appointed19 April 2013(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2013)
Correspondence AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
WA3 3JD

Contact

Websitejacksonstephen.co.uk
Telephone01942 292500
Telephone regionWigan

Location

Registered Address3 West Avenue
Stockton Heath
Warrington
WA4 6HT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

100 at £1Jackson Stephen LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£3,832
Cash£9,528
Current Liabilities£19,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
8 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
20 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 March 2020Director's details changed for Miss Jennifer Anne Nichols on 17 February 2018 (2 pages)
16 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 September 2019Change of details for Miss Jennifer Anne Nichols as a person with significant control on 27 September 2019 (2 pages)
4 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
23 January 2019Change of share class name or designation (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Notification of Christine Mary Nichols as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Change of details for Miss Jennifer Anne Nichols as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Registered office address changed from C/O Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington WA3 3JD to 3 West Avenue Stockton Heath Warrington WA4 6HT on 20 February 2017 (1 page)
20 February 2017Registered office address changed from C/O Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington WA3 3JD to 3 West Avenue Stockton Heath Warrington WA4 6HT on 20 February 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
14 January 2014Termination of appointment of Jackson Stephen Llp as a director (1 page)
14 January 2014Termination of appointment of Jackson Stephen Llp as a director (1 page)
8 January 2014Appointment of Jennifer Anne Nichols as a director (2 pages)
8 January 2014Company name changed browncow media LTD.\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Termination of appointment of Derek Armstrong as a director (1 page)
8 January 2014Termination of appointment of Derek Armstrong as a director (1 page)
8 January 2014Appointment of Jennifer Anne Nichols as a director (2 pages)
8 January 2014Company name changed browncow media LTD.\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Appointment of Mrs Christine Mary Nichols as a director (2 pages)
8 January 2014Appointment of Mrs Christine Mary Nichols as a director (2 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 December 2013Appointment of Mr Derek Christopher Armstrong as a director (2 pages)
13 December 2013Appointment of Mr Derek Christopher Armstrong as a director (2 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 May 2013Registered office address changed from Frog Cottage 20 the Avenue Comberbach Northwich Cheshire CW9 6HT United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Frog Cottage 20 the Avenue Comberbach Northwich Cheshire CW9 6HT United Kingdom on 22 May 2013 (1 page)
21 May 2013Termination of appointment of Laura Duncalf as a director (1 page)
21 May 2013Termination of appointment of Laura Duncalf as a director (1 page)
25 April 2013Appointment of Jackson Stephen Llp as a director (2 pages)
25 April 2013Appointment of Jackson Stephen Llp as a director (2 pages)
18 May 2012Incorporation (36 pages)
18 May 2012Incorporation (36 pages)