JENNIE WOOD PROPERTIES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF

Company number 05533170
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address 4 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 3 . The most likely internet sites of JENNIE WOOD PROPERTIES LIMITED are www.jenniewoodproperties.co.uk, and www.jennie-wood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Jennie Wood Properties Limited is a Private Limited Company. The company registration number is 05533170. Jennie Wood Properties Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Jennie Wood Properties Limited is 4 Chase Side Enfield Middlesex En2 6nf. The company`s financial liabilities are £1.94k. It is £-3.18k against last year. The cash in hand is £4.49k. It is £-2.37k against last year. And the total assets are £12.09k, which is £2.24k against last year. WOOD, Jeannette Elizabeth is a Director of the company. Secretary KHALIQ, Mohammed Sajid has been resigned. Secretary WOOD, Michael Andrew has been resigned. Director KHALIQ, Mohammed Sajid has been resigned. Director SHUAB, Mahbub Hussain has been resigned. The company operates in "Management of real estate on a fee or contract basis".


jennie wood properties Key Finiance

LIABILITIES £1.94k
-63%
CASH £4.49k
-35%
TOTAL ASSETS £12.09k
+22%
All Financial Figures

Current Directors

Director
WOOD, Jeannette Elizabeth
Appointed Date: 10 August 2005
71 years old

Resigned Directors

Secretary
KHALIQ, Mohammed Sajid
Resigned: 15 July 2006
Appointed Date: 10 August 2005

Secretary
WOOD, Michael Andrew
Resigned: 04 November 2010
Appointed Date: 20 July 2006

Director
KHALIQ, Mohammed Sajid
Resigned: 15 July 2006
Appointed Date: 10 August 2005
58 years old

Director
SHUAB, Mahbub Hussain
Resigned: 15 July 2006
Appointed Date: 10 August 2005
60 years old

Persons With Significant Control

Ms Jeannette Elizabeth Wood
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

JENNIE WOOD PROPERTIES LIMITED Events

05 Sep 2016
Confirmation statement made on 10 August 2016 with updates
22 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3

26 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3

...
... and 28 more events
28 Jul 2006
New secretary appointed
24 Jul 2006
Secretary resigned;director resigned
24 Jul 2006
Director resigned
22 Jul 2006
Particulars of mortgage/charge
10 Aug 2005
Incorporation

JENNIE WOOD PROPERTIES LIMITED Charges

20 July 2006
Debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…