Jenneson Limited LUDLOW


Jenneson started in year 2014 as Private Limited Company with registration number 09316559. The Jenneson company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ludlow at The Salwey Arms. Postal code: SY8 4AL.

The company has 3 directors, namely James J., Matthew J. and Sue M.. Of them, James J., Matthew J., Sue M. have been with the company the longest, being appointed on 18 November 2014. As of 14 May 2024, there was 1 ex director - Jennifer J.. There were no ex secretaries.

Jenneson Limited Address / Contact

Office Address The Salwey Arms
Office Address2 Woofferton
Town Ludlow
Post code SY8 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09316559
Date of Incorporation Tue, 18th Nov 2014
Industry Licensed restaurants
Industry Other accommodation
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

James J.

Position: Director

Appointed: 18 November 2014

Matthew J.

Position: Director

Appointed: 18 November 2014

Sue M.

Position: Director

Appointed: 18 November 2014

Jennifer J.

Position: Director

Appointed: 18 November 2014

Resigned: 25 April 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is James J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sue M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sue M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew J.

Notified on 25 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth6        
Balance Sheet
Cash Bank On Hand 94 406125 348212 645257 360138 746234 744128 003157 399
Current Assets 116 144140 693228 356287 359156 168263 012151 175182 542
Debtors 6 4441 73552113 9956 00216 91011 64711 392
Net Assets Liabilities63 77342 82790 719103 73297 244104 578225 197262 248
Other Debtors 6 1461 73552113 9956 00216 91011 647 
Property Plant Equipment 864 512854 340838 579819 367799 553779 518794 487 
Total Inventories 15 29413 61015 19016 00411 42011 35811 52513 751
Net Assets Liabilities Including Pension Asset Liability6        
Reserves/Capital
Shareholder Funds6        
Other
Accumulated Amortisation Impairment Intangible Assets 45 00090 000135 000180 000225 000270 000315 000360 000
Accumulated Depreciation Impairment Property Plant Equipment 26 04151 43679 120105 090129 525151 040181 304208 437
Additions Other Than Through Business Combinations Intangible Assets 450 000       
Additions Other Than Through Business Combinations Property Plant Equipment 890 55315 223      
Average Number Employees During Period 1929242424232626
Bank Borrowings 534 643516 618485 232453 072423 327414 088145 724132 273
Comprehensive Income Expense 3 767       
Creditors-6534 643477 418451 787418 407387 514431 421167 360142 214
Finished Goods Goods For Resale 15 29413 610      
Fixed Assets 1 269 5121 214 3401 153 5791 089 3671 024 553959 518929 487858 996
Further Item Creditors Component Total Creditors 229 136307 706      
Increase From Amortisation Charge For Year Intangible Assets 45 00045 00045 00045 00045 00045 00045 00045 000
Increase From Depreciation Charge For Year Property Plant Equipment 26 04125 39527 68425 97024 43522 85130 26427 133
Intangible Assets 405 000360 000315 000270 000225 000180 000135 00090 000
Intangible Assets Gross Cost 450 000450 000450 000450 000450 000450 000450 000 
Issue Equity Instruments6        
Net Current Assets Liabilities6-727 781-679 608-584 019-567 228-539 795-423 519-536 930-454 534
Other Creditors-6750 919742 644736 571736 133593 67150 00047 817 
Profit Loss 3 767       
Property Plant Equipment Gross Cost 890 553905 776917 699924 457929 078930 558975 791977 433
Provisions For Liabilities Balance Sheet Subtotal 3 31514 48727 054     
Taxation Social Security Payable 33 31423 570      
Total Assets Less Current Liabilities6541 731534 732569 560522 139484 758535 999392 557404 462
Total Borrowings 534 643477 418      
Trade Creditors Trade Payables 22 46016 60617 68821 8736 22919 12326 173 
Trade Debtors Trade Receivables 298       
Bank Borrowings Overdrafts  477 418451 787418 407387 514381 421119 543 
Other Taxation Social Security Payable  21 85124 67161 91660 25040 63880 041 
Total Additions Including From Business Combinations Property Plant Equipment   11 9236 7584 6213 50945 2331 642
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 336  
Disposals Property Plant Equipment      2 029  
Called Up Share Capital Not Paid Not Expressed As Current Asset6        
Number Shares Allotted6        
Par Value Share1        
Share Capital Allotted Called Up Paid6        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Monday 11th March 2024 director's details were changed
filed on: 11th, March 2024
Free Download (2 pages)

Company search

Advertisements