JENTURN PROPERTY LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9HS

Company number 04853102
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address MARKET CHAMBERS, 1 BLACKFRIARS STREET, HEREFORD, HEREFORDSHIRE, HR4 9HS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 2 . The most likely internet sites of JENTURN PROPERTY LIMITED are www.jenturnproperty.co.uk, and www.jenturn-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Jenturn Property Limited is a Private Limited Company. The company registration number is 04853102. Jenturn Property Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Jenturn Property Limited is Market Chambers 1 Blackfriars Street Hereford Herefordshire Hr4 9hs. The company`s financial liabilities are £38.45k. It is £0k against last year. And the total assets are £9.9k, which is £0k against last year. JENNER, Clare Louise is a Secretary of the company. JENNER, Clare Louise is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURNER, Andrew James has been resigned. The company operates in "Other building completion and finishing".


jenturn property Key Finiance

LIABILITIES £38.45k
CASH n/a
TOTAL ASSETS £9.9k
All Financial Figures

Current Directors

Secretary
JENNER, Clare Louise
Appointed Date: 01 August 2003

Director
JENNER, Clare Louise
Appointed Date: 01 August 2003
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Director
TURNER, Andrew James
Resigned: 31 March 2012
Appointed Date: 01 August 2003
61 years old

Persons With Significant Control

Miss Clare Louise Jenner
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

JENTURN PROPERTY LIMITED Events

16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 March 2016
04 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

...
... and 33 more events
20 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

10 Oct 2003
Accounting reference date shortened from 31/08/04 to 31/01/04
10 Oct 2003
Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2
01 Aug 2003
Secretary resigned
01 Aug 2003
Incorporation

JENTURN PROPERTY LIMITED Charges

17 February 2006
Legal mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 31 holmer road hereford. With the benefit of all rights…
15 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Satisfied on 26 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 7 westfaling street hereford. With the benefit of all…
6 December 2004
Debenture
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

JENTT LIMITED JENTTLEMAN LIMITED JENTWAY LIMITED JENTY CONSULTANTS LTD JENTY LTD JENTY PROPERTIES LIMITED JENUE LTD