JENORM LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4YU

Company number 07861013
Status Active
Incorporation Date 25 November 2011
Company Type Private Limited Company
Address SUITE 5, 10 CHURCHILL SQUARE, WEST MALLING, KENT, ENGLAND, ME19 4YU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Mr Norman Charles Davis on 7 February 2017; Director's details changed for Mrs Jennifer Anne Davis on 7 February 2017; Registered office address changed from 18 Mitchell Road West Malling Kent ME19 4RF to Suite 5 10 Churchill Square West Malling Kent ME19 4YU on 7 February 2017. The most likely internet sites of JENORM LIMITED are www.jenorm.co.uk, and www.jenorm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Tonbridge Rail Station is 7.8 miles; to Meopham Rail Station is 8 miles; to Chatham Rail Station is 9.2 miles; to Rochester Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jenorm Limited is a Private Limited Company. The company registration number is 07861013. Jenorm Limited has been working since 25 November 2011. The present status of the company is Active. The registered address of Jenorm Limited is Suite 5 10 Churchill Square West Malling Kent England Me19 4yu. The company`s financial liabilities are £359.4k. It is £-197.11k against last year. The cash in hand is £460.65k. It is £356.75k against last year. . DAVIS, Jennifer Anne is a Director of the company. DAVIS, Norman Charles is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


jenorm Key Finiance

LIABILITIES £359.4k
-36%
CASH £460.65k
+343%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIS, Jennifer Anne
Appointed Date: 25 November 2011
57 years old

Director
DAVIS, Norman Charles
Appointed Date: 25 November 2011
57 years old

Persons With Significant Control

Mr Norman Charles Davis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Anne Davis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JENORM LIMITED Events

09 Feb 2017
Director's details changed for Mr Norman Charles Davis on 7 February 2017
09 Feb 2017
Director's details changed for Mrs Jennifer Anne Davis on 7 February 2017
07 Feb 2017
Registered office address changed from 18 Mitchell Road West Malling Kent ME19 4RF to Suite 5 10 Churchill Square West Malling Kent ME19 4YU on 7 February 2017
06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
19 Nov 2016
Registration of charge 078610130008, created on 18 November 2016
...
... and 14 more events
28 Nov 2012
Annual return made up to 25 November 2012 with full list of shareholders
14 Mar 2012
Particulars of a mortgage or charge / charge no: 1
22 Feb 2012
Registered office address changed from 22 Belsize Road Swiss Cottage London London NW6 4RD United Kingdom on 22 February 2012
09 Jan 2012
Registered office address changed from 18 Mitchell Road West Malling Kent ME194RF United Kingdom on 9 January 2012
25 Nov 2011
Incorporation

JENORM LIMITED Charges

18 November 2016
Charge code 0786 1013 0008
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 14 forster house whitefoot lane bromley t/no TGL32797…
8 August 2016
Charge code 0786 1013 0007
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 54 forester house whitefoot lane bromley kent t/no TGL52411…
22 July 2016
Charge code 0786 1013 0006
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 51 thurbarn road london t/no TGL218457…
31 March 2016
Charge code 0786 1013 0005
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 5 thurbarn road london t/no TGL45870…
30 September 2015
Charge code 0786 1013 0004
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 11 hoover house beckenham road london t/n TGL72839…
30 September 2015
Charge code 0786 1013 0003
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 7 hoover house beckenham hill road london t/n TGL40914…
30 June 2015
Charge code 0786 1013 0002
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 43 forster house whitefoot lane bromley t/no TGL155416…
13 March 2012
Deed of legal mortgage
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 5 noble court, cable street, london.