Jenbest Ltd MANCHESTER


Founded in 2013, Jenbest, classified under reg no. 08549422 is an active company. Currently registered at 29 Shield Drive, Wardley Industrial Estate M28 2QB, Manchester the company has been in the business for 11 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2021.

The company has 2 directors, namely David W., Douglas O.. Of them, Douglas O. has been with the company the longest, being appointed on 27 November 2017 and David W. has been with the company for the least time - from 1 January 2021. As of 27 April 2024, there were 7 ex directors - Erik C., Ted W. and others listed below. There were no ex secretaries.

Jenbest Ltd Address / Contact

Office Address 29 Shield Drive, Wardley Industrial Estate
Office Address2 Worsley
Town Manchester
Post code M28 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08549422
Date of Incorporation Thu, 30th May 2013
Industry Engineering design activities for industrial process and production
End of financial Year 30th September
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

David W.

Position: Director

Appointed: 01 January 2021

Douglas O.

Position: Director

Appointed: 27 November 2017

Erik C.

Position: Director

Appointed: 27 November 2017

Resigned: 06 April 2019

Ted W.

Position: Director

Appointed: 27 November 2017

Resigned: 01 January 2021

Ivan W.

Position: Director

Appointed: 03 July 2013

Resigned: 27 November 2017

Gary J.

Position: Director

Appointed: 03 July 2013

Resigned: 27 November 2017

Stephen R.

Position: Director

Appointed: 03 July 2013

Resigned: 27 November 2017

Colin T.

Position: Director

Appointed: 03 July 2013

Resigned: 27 November 2017

Yomtov J.

Position: Director

Appointed: 30 May 2013

Resigned: 26 June 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 9 names. As we discovered, there is Cfc Acquisitionco1 Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Asp Uk Intermediate Cfc2 Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Uk Cfc2 Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Cfc Acquisitionco1 Limited

125 Wood Street, London, EC2V 7AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13813876
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asp Uk Intermediate Cfc2 Limited

125 Wood Street, London, EC2V 7AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13813804
Notified on 29 December 2021
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Cfc2 Limited

125 Wood Street, London, EC2V 7AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13813581
Notified on 26 December 2021
Ceased on 29 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Uk Cfc1 Limited

125 Wood Street, London, EC2V 7AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13813550
Notified on 23 December 2021
Ceased on 29 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Cpm Wps Limited

125 Wood Street, London, EC2V 7AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06251868
Notified on 27 November 2017
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen R.

Notified on 30 May 2016
Ceased on 27 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Colin T.

Notified on 30 May 2016
Ceased on 27 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Gary J.

Notified on 30 May 2016
Ceased on 27 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Ivan W.

Notified on 30 May 2016
Ceased on 27 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 17th, November 2023
Free Download (21 pages)

Company search

Advertisements