JINNEE LIMITED
PADIHAM

Hellopages » Lancashire » Burnley » BB12 7NG

Company number 05679687
Status Active
Incorporation Date 18 January 2006
Company Type Private Limited Company
Address RIBBLE COURT BUSINESS CENTRE 1 MEAD WAY, SHUTTLEWORTH MEAD, PADIHAM, LANCASHIRE, BB12 7NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 19 Duckworth Street Darwen BB3 1AR to Ribble Court Business Centre 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG on 19 May 2016. The most likely internet sites of JINNEE LIMITED are www.jinnee.co.uk, and www.jinnee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Burnley Manchester Road Rail Station is 3.3 miles; to Burnley Central Rail Station is 3.4 miles; to Church & Oswaldtwistle Rail Station is 4 miles; to Clitheroe Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jinnee Limited is a Private Limited Company. The company registration number is 05679687. Jinnee Limited has been working since 18 January 2006. The present status of the company is Active. The registered address of Jinnee Limited is Ribble Court Business Centre 1 Mead Way Shuttleworth Mead Padiham Lancashire Bb12 7ng. . PARSONS, David James is a Secretary of the company. COGLE, Ian Mcgregor is a Director of the company. PARSONS, David James is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARSONS, David James
Appointed Date: 18 January 2006

Director
COGLE, Ian Mcgregor
Appointed Date: 18 January 2006
78 years old

Director
PARSONS, David James
Appointed Date: 18 January 2006
47 years old

Persons With Significant Control

Mr David James Parsons Acca
Notified on: 18 January 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Mcgregor Cogle
Notified on: 18 January 2017
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JINNEE LIMITED Events

08 Feb 2017
Confirmation statement made on 18 January 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2016
Registered office address changed from 19 Duckworth Street Darwen BB3 1AR to Ribble Court Business Centre 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG on 19 May 2016
16 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 30 more events
23 Mar 2007
Particulars of mortgage/charge
23 Mar 2007
Particulars of mortgage/charge
16 Mar 2007
Return made up to 18/01/07; full list of members
21 Feb 2006
Ad 10/02/06--------- £ si 98@1=98 £ ic 2/100
18 Jan 2006
Incorporation

JINNEE LIMITED Charges

10 June 2009
Legal charge
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 33 lord lane failsworth manchester greater manchester t/no…
22 November 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 lord lane, failsworth, manchester. By way of fixed…
15 November 2007
Legal charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 duckworth street darwen. By way of fixed charge the…
5 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 110-110A union road oswaldtwistle,lancs BB5 3DA; lan 43787…
12 September 2007
Debenture
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2007
Legal charge
Delivered: 23 March 2007
Status: Satisfied on 24 November 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 110 and 110A union road oswaldtwistle…
15 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 24 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…