Jennor (u.k.) Ltd. PRESCOT


Jennor (u.k.) started in year 1982 as Private Limited Company with registration number 01667411. The Jennor (u.k.) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Prescot at Unit 3, Puma Court. Postal code: L34 1PJ. Since 2005/01/31 Jennor (u.k.) Ltd. is no longer carrying the name Jennor (partitions & Ceilings).

Currently there are 3 directors in the the firm, namely Christopher B., Dawn P. and Gail C.. In addition one secretary - Gail C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joan C. who worked with the the firm until 20 March 2013.

Jennor (u.k.) Ltd. Address / Contact

Office Address Unit 3, Puma Court
Office Address2 Kings Business Park
Town Prescot
Post code L34 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01667411
Date of Incorporation Mon, 27th Sep 1982
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Christopher B.

Position: Director

Appointed: 07 April 2015

Dawn P.

Position: Director

Appointed: 01 April 2015

Gail C.

Position: Director

Appointed: 01 April 2015

Gail C.

Position: Secretary

Appointed: 21 March 2013

Stephen B.

Position: Director

Resigned: 31 October 2018

Barry C.

Position: Director

Resigned: 31 October 2018

Paul H.

Position: Director

Appointed: 01 January 2002

Resigned: 31 August 2006

Sean A.

Position: Director

Appointed: 02 January 2001

Resigned: 19 October 2011

Joan C.

Position: Director

Appointed: 18 February 1998

Resigned: 28 July 2014

Joan C.

Position: Secretary

Appointed: 09 August 1996

Resigned: 20 March 2013

John J.

Position: Director

Appointed: 31 December 1991

Resigned: 09 August 1996

Brenda C.

Position: Director

Appointed: 31 December 1991

Resigned: 02 April 2015

June J.

Position: Director

Appointed: 31 December 1991

Resigned: 09 August 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Jennor Group Holdings Limited from Knowsley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jennor Group Holdings Limited

Unit 3 Puma Court, Kings Business Park, Knowsley, Merseyside, L34 1PJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10463151
Notified on 25 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jennor (partitions & Ceilings) January 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 415 877639 201410 451233 42340 78861 430205 248417 637
Current Assets2 352 3441 517 6272 520 8132 521 8901 975 7073 003 3813 351 4243 448 816
Debtors936 467878 4262 110 3622 288 4671 934 9192 941 9513 146 1763 031 179
Net Assets Liabilities1 397 797815 2061 208 4541 256 7921 315 8721 142 4011 165 2921 247 623
Other Debtors2 863249 45598 883597 360858 1361 001 008714 419695 844
Property Plant Equipment23 44813 48518 85416 16535 44146 08331 82018 411
Other
Accumulated Amortisation Impairment Intangible Assets      6672 267
Accumulated Depreciation Impairment Property Plant Equipment80 28182 94482 50190 25093 37330 60046 23051 974
Average Number Employees During Period   3334333333
Bank Borrowings Overdrafts     326 667246 667166 667
Corporation Tax Payable139 179236 372      
Creditors977 202714 6651 328 9781 279 310688 542326 667246 667166 667
Dividends Paid26 5891 274 215      
Dividends Paid On Shares Interim      749 110632 608
Fixed Assets     46 08339 15324 144
Future Minimum Lease Payments Under Non-cancellable Operating Leases  74 89452 17135 37860 16697 24575 744
Increase From Amortisation Charge For Year Intangible Assets      6671 600
Increase From Depreciation Charge For Year Property Plant Equipment 6 2889 2027 7499 12312 91715 63010 981
Intangible Assets      7 3335 733
Intangible Assets Gross Cost      8 000 
Net Current Assets Liabilities1 375 142802 9621 191 8351 242 5801 287 1651 431 7411 380 2451 394 749
Number Shares Issued Fully Paid 4 7504 750     
Other Creditors274 441156 559235 037385 35167 501121 975102 05972 905
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 6259 645 6 00075 690 5 237
Other Disposals Property Plant Equipment 14 5009 645 10 70075 690 8 109
Other Taxation Social Security Payable120 42583 079220 863207 330182 114455 064586 334673 522
Par Value Share 11     
Payments To Acquire Own Shares-95 000       
Profit Loss482 424691 624      
Property Plant Equipment Gross Cost103 72996 429101 355106 415128 81476 68378 05070 385
Provisions For Liabilities Balance Sheet Subtotal7931 2412 2351 9536 7348 7567 4394 603
Total Additions Including From Business Combinations Property Plant Equipment 7 20014 5715 06033 09923 5591 367444
Total Assets Less Current Liabilities1 398 590816 4471 210 6891 258 7451 322 6061 477 8241 419 3981 418 893
Trade Creditors Trade Payables443 157238 655873 078686 629438 927921 2681 065 8841 227 640
Trade Debtors Trade Receivables933 604628 9712 011 4791 691 1071 076 7831 940 9432 431 7572 335 335

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 24th, January 2024
Free Download (12 pages)

Company search