JIREHUK LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7AF

Company number 05883319
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address 90 PENZER STREET, KINGSWINFORD, WEST MIDLANDS, DY6 7AF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000 . The most likely internet sites of JIREHUK LIMITED are www.jirehuk.co.uk, and www.jirehuk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Jirehuk Limited is a Private Limited Company. The company registration number is 05883319. Jirehuk Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Jirehuk Limited is 90 Penzer Street Kingswinford West Midlands Dy6 7af. The company`s financial liabilities are £5.58k. It is £-4.49k against last year. And the total assets are £5.82k, which is £-4.49k against last year. HEMINGSLEY, Catherine Louise is a Director of the company. HEMINGSLEY, Derrick is a Director of the company. Secretary HEMINGSLEY, Catherine Louise has been resigned. Director WHITTALL, Philip Spencer has been resigned. Director WHITTALL, Sally has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


jirehuk Key Finiance

LIABILITIES £5.58k
-45%
CASH n/a
TOTAL ASSETS £5.82k
-44%
All Financial Figures

Current Directors

Director
HEMINGSLEY, Catherine Louise
Appointed Date: 21 July 2006
61 years old

Director
HEMINGSLEY, Derrick
Appointed Date: 21 July 2006
65 years old

Resigned Directors

Secretary
HEMINGSLEY, Catherine Louise
Resigned: 01 January 2013
Appointed Date: 21 July 2006

Director
WHITTALL, Philip Spencer
Resigned: 11 June 2009
Appointed Date: 21 July 2006
72 years old

Director
WHITTALL, Sally
Resigned: 11 June 2009
Appointed Date: 21 July 2006
61 years old

Persons With Significant Control

Mr Derrick Hemingsley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Louise Hemingsley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

JIREHUK LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1,000

...
... and 18 more events
19 Sep 2008
Return made up to 18/09/08; full list of members
15 May 2008
Total exemption small company accounts made up to 31 December 2007
26 Mar 2008
Prev ext from 31/07/2007 to 31/12/2007
13 Aug 2007
Return made up to 21/07/07; full list of members
21 Jul 2006
Incorporation