Company NameJenics Rdc Llp
Company StatusDissolved
Company NumberOC325374
CategoryLimited Liability Partnership
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date26 December 2023 (4 months ago)

Directors

LLP Designated Member NameMr Jeremy Peter Heywood Collins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
LLP Designated Member NameMs Lynne Smetham
Date of BirthNovember 1970 (Born 53 years ago)
StatusClosed
Appointed01 August 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
LLP Designated Member NameMrs Lynne Collins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
LLP Designated Member NameMr Neil Anthony Bowler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Deansgate
Manchester
M3 3EE
LLP Designated Member NameMr Nicholas John Heywood Collins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(11 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 8322201
Telephone regionManchester

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

Financials

Year2014
Net Worth£85,241
Cash£16,565
Current Liabilities£97,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 September 2020Appointment of Ms Lynne Smetham as a member on 1 August 2020 (2 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
25 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
25 January 2020Member's details changed for Mr Jeremy Peter Heywood Collins on 25 January 2020 (2 pages)
25 January 2020Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 25 January 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 January 2019Cessation of Neil Anthony Bowler as a person with significant control on 11 January 2019 (1 page)
15 January 2019Appointment of Mr Nicholas John Heywood Collins as a member on 11 January 2019 (2 pages)
15 January 2019Termination of appointment of Neil Anthony Bowler as a member on 11 January 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 16 January 2016 (3 pages)
22 January 2016Annual return made up to 16 January 2016 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2015Annual return made up to 16 January 2015 (3 pages)
22 January 2015Annual return made up to 16 January 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2014Annual return made up to 16 January 2014 (3 pages)
22 January 2014Annual return made up to 16 January 2014 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 16 January 2013 (3 pages)
24 January 2013Annual return made up to 16 January 2013 (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 January 2012Annual return made up to 16 January 2012 (3 pages)
26 January 2012Annual return made up to 16 January 2012 (3 pages)
25 January 2012Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN on 25 January 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 16 January 2011 (3 pages)
21 January 2011Annual return made up to 16 January 2011 (3 pages)
20 January 2011Member's details changed for Neil Bowler on 16 January 2011 (2 pages)
20 January 2011Member's details changed for Jeremy Peter Heywood Collins on 16 January 2011 (2 pages)
20 January 2011Member's details changed for Neil Bowler on 16 January 2011 (2 pages)
20 January 2011Member's details changed for Jeremy Peter Heywood Collins on 16 January 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 23 August 2010 (2 pages)
19 March 2010Annual return made up to 16 January 2010 (8 pages)
19 March 2010Annual return made up to 16 January 2010 (8 pages)
21 July 2009Annual return made up to 16/01/09 (2 pages)
21 July 2009Annual return made up to 16/01/09 (2 pages)
21 July 2009Annual return made up to 16/01/08 (2 pages)
21 July 2009Member's particulars neil bowler (1 page)
21 July 2009Member's particulars neil bowler (1 page)
21 July 2009Annual return made up to 16/01/08 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Prevsho from 30/04/2009 to 31/03/2009 (1 page)
24 June 2009Prevsho from 30/04/2009 to 31/03/2009 (1 page)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 October 2008Member resigned waterlow nominees LIMITED (1 page)
15 October 2008Member resigned waterlow nominees LIMITED (1 page)
15 October 2008Member resigned waterlow secretaries LIMITED (1 page)
15 October 2008Member resigned waterlow secretaries LIMITED (1 page)
25 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
25 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
9 February 2007New member appointed (1 page)
9 February 2007New member appointed (1 page)
9 February 2007New member appointed (1 page)
9 February 2007New member appointed (1 page)
16 January 2007Incorporation (3 pages)
16 January 2007Incorporation (3 pages)