JENCAN LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NS

Company number 02902978
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address UNIT 5 BADMINTON ROAD INDUSTRIAL, EST BADMINTON ROAD, YATE, BRISTOL, AVON, BS37 5NS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 164 . The most likely internet sites of JENCAN LIMITED are www.jencan.co.uk, and www.jencan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Filton Abbey Wood Rail Station is 5.9 miles; to Lawrence Hill Rail Station is 7.9 miles; to Keynsham Rail Station is 8.8 miles; to Bristol Temple Meads Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jencan Limited is a Private Limited Company. The company registration number is 02902978. Jencan Limited has been working since 28 February 1994. The present status of the company is Active. The registered address of Jencan Limited is Unit 5 Badminton Road Industrial Est Badminton Road Yate Bristol Avon Bs37 5ns. . CANN, Julie Joy is a Secretary of the company. CANN, Julie Joy is a Director of the company. CANN, Nicholas Carl is a Director of the company. Secretary JENKINSON, Martin Harry has been resigned. Secretary JENKINSON, Martin Harry has been resigned. Secretary RIGBY, Melanie Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANN, Nicholas Carl has been resigned. Director JENKINSON, Martin Harry has been resigned. Director JENKINSON, Martin Harry has been resigned. Director MINER, Gregory Charles John has been resigned. Director RIGBY, Quentin Jude has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
CANN, Julie Joy
Appointed Date: 20 December 2006

Director
CANN, Julie Joy
Appointed Date: 31 March 2008
62 years old

Director
CANN, Nicholas Carl
Appointed Date: 05 August 1994
59 years old

Resigned Directors

Secretary
JENKINSON, Martin Harry
Resigned: 20 December 2006
Appointed Date: 02 October 1995

Secretary
JENKINSON, Martin Harry
Resigned: 03 March 1994
Appointed Date: 28 February 1994

Secretary
RIGBY, Melanie Jane
Resigned: 02 October 1995
Appointed Date: 03 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1994
Appointed Date: 28 February 1994

Director
CANN, Nicholas Carl
Resigned: 03 March 1994
Appointed Date: 28 February 1994
59 years old

Director
JENKINSON, Martin Harry
Resigned: 20 December 2006
Appointed Date: 02 October 1995
75 years old

Director
JENKINSON, Martin Harry
Resigned: 03 March 1994
Appointed Date: 28 February 1994
75 years old

Director
MINER, Gregory Charles John
Resigned: 10 April 2015
Appointed Date: 20 December 2006
59 years old

Director
RIGBY, Quentin Jude
Resigned: 08 August 1994
Appointed Date: 03 March 1994
74 years old

Persons With Significant Control

Mr Nicholas Cann
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Cann
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JENCAN LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 164

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Termination of appointment of Gregory Charles John Miner as a director on 10 April 2015
...
... and 73 more events
12 Mar 1994
Director resigned;new director appointed

12 Mar 1994
Secretary resigned;new secretary appointed;director resigned

12 Mar 1994
Registered office changed on 12/03/94 from: 23 lower court road lower almondsbury bristol BS12 4DX

10 Mar 1994
Secretary resigned

28 Feb 1994
Incorporation

JENCAN LIMITED Charges

10 December 2013
Charge code 0290 2978 0004
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2002
Legal charge
Delivered: 18 May 2002
Status: Satisfied on 20 February 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 4 badminton road trading estate badminton…
28 July 1999
Legal mortgage
Delivered: 12 August 1999
Status: Satisfied on 20 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 5 badminton road industrial…
2 October 1995
Mortgage debenture
Delivered: 19 October 1995
Status: Satisfied on 20 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…