JEANI ACCESSORIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 6BF

Company number 03671632
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address CHARTER HOUSE WYVERN COURT, STANIER WAY, WYVERN BUSINESS PARK, DERBY, DE21 6BF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 May 2016; Current accounting period shortened from 31 May 2017 to 31 December 2016. The most likely internet sites of JEANI ACCESSORIES LIMITED are www.jeaniaccessories.co.uk, and www.jeani-accessories.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eleven months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 7 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jeani Accessories Limited is a Private Limited Company. The company registration number is 03671632. Jeani Accessories Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Jeani Accessories Limited is Charter House Wyvern Court Stanier Way Wyvern Business Park Derby De21 6bf. The company`s financial liabilities are £205.9k. It is £35.14k against last year. And the total assets are £424.07k, which is £-67.99k against last year. HOWARD, Georgina is a Secretary of the company. HOWARD, Anthony is a Director of the company. HOWARD, Georgina is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


jeani accessories Key Finiance

LIABILITIES £205.9k
+20%
CASH n/a
TOTAL ASSETS £424.07k
-14%
All Financial Figures

Current Directors

Secretary
HOWARD, Georgina
Appointed Date: 20 November 1998

Director
HOWARD, Anthony
Appointed Date: 20 November 1998
67 years old

Director
HOWARD, Georgina
Appointed Date: 20 November 1998
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1998
Appointed Date: 20 November 1998

Persons With Significant Control

Mr Anthony Howard
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Georgina Howard
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEANI ACCESSORIES LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
24 Oct 2016
Total exemption full accounts made up to 31 May 2016
12 Oct 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

18 Nov 2015
Director's details changed for Mrs Georgina Howard on 30 October 2015
...
... and 42 more events
25 Nov 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/11/98

23 Nov 1998
Secretary resigned
20 Nov 1998
Incorporation

JEANI ACCESSORIES LIMITED Charges

13 January 1999
Mortgage debenture
Delivered: 20 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…