Jenner House Limited SURREY


Founded in 1996, Jenner House, classified under reg no. 03201521 is an active company. Currently registered at 20 Jenner Road GU1 3PP, Surrey the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Nicola M., Gregor B. and Orhan G. and others. In addition one secretary - Iain E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jenner House Limited Address / Contact

Office Address 20 Jenner Road
Office Address2 Guildford
Town Surrey
Post code GU1 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201521
Date of Incorporation Tue, 21st May 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Nicola M.

Position: Director

Appointed: 20 September 2012

Gregor B.

Position: Director

Appointed: 30 March 2012

Iain E.

Position: Secretary

Appointed: 01 April 2004

Orhan G.

Position: Director

Appointed: 13 July 2002

Bernhard H.

Position: Director

Appointed: 16 September 1996

Iain E.

Position: Director

Appointed: 16 September 1996

Jennifer D.

Position: Director

Appointed: 08 June 2009

Resigned: 20 September 2012

Elizabeth L.

Position: Director

Appointed: 07 January 2008

Resigned: 30 March 2012

Tracey H.

Position: Director

Appointed: 22 February 2006

Resigned: 07 January 2008

Roland C.

Position: Director

Appointed: 17 June 2005

Resigned: 22 February 2006

John E.

Position: Director

Appointed: 02 May 2003

Resigned: 08 June 2009

James A.

Position: Secretary

Appointed: 01 August 2002

Resigned: 31 March 2004

Lynda B.

Position: Director

Appointed: 28 June 2002

Resigned: 17 June 2005

Stephen W.

Position: Director

Appointed: 09 November 2001

Resigned: 02 May 2003

Allen B.

Position: Secretary

Appointed: 01 August 2001

Resigned: 20 March 2002

Nicholas L.

Position: Secretary

Appointed: 20 March 2001

Resigned: 01 August 2001

Benjamin S.

Position: Director

Appointed: 16 March 2001

Resigned: 31 July 2002

Allen B.

Position: Director

Appointed: 08 February 2001

Resigned: 31 July 2002

Nicholas L.

Position: Director

Appointed: 30 January 1998

Resigned: 21 September 2001

James M.

Position: Secretary

Appointed: 16 September 1996

Resigned: 16 March 2001

James M.

Position: Director

Appointed: 16 September 1996

Resigned: 16 March 2001

Peter P.

Position: Director

Appointed: 16 September 1996

Resigned: 27 September 2000

Peter P.

Position: Director

Appointed: 16 September 1996

Resigned: 28 November 1997

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1996

Resigned: 21 May 1996

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 21 May 1996

Resigned: 21 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 6459 2219 27710 52610 1633 0194 536
Other
Creditors8 6409 2169 27210 52110 1583 0144 531
Fixed Assets5 2045 2045 2045 2045 2045 2045 204
Net Current Assets Liabilities5555555
Total Assets Less Current Liabilities5 2095 2095 2095 2095 2095 2095 209

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, June 2023
Free Download (5 pages)

Company search

Advertisements