Jennys Blinds Limited MACCLESFIELD


Founded in 1996, Jennys Blinds, classified under reg no. 03242404 is an active company. Currently registered at Unit 12 Waterside Mill SK11 7HG, Macclesfield the company has been in the business for twenty eight years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Jennifer F., Steven F.. Of them, Steven F. has been with the company the longest, being appointed on 31 August 2009 and Jennifer F. has been with the company for the least time - from 1 October 2009. 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.

Jennys Blinds Limited Address / Contact

Office Address Unit 12 Waterside Mill
Office Address2 Waterside
Town Macclesfield
Post code SK11 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242404
Date of Incorporation Tue, 27th Aug 1996
Industry Retail sale of textiles in specialised stores
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Jennifer F.

Position: Director

Appointed: 01 October 2009

Steven F.

Position: Director

Appointed: 31 August 2009

Jennifer F.

Position: Director

Appointed: 25 September 2006

Resigned: 14 December 2020

Helen F.

Position: Secretary

Appointed: 25 September 2006

Resigned: 14 December 2020

David F.

Position: Director

Appointed: 28 August 1996

Resigned: 25 September 2006

Jennifer F.

Position: Secretary

Appointed: 28 August 1996

Resigned: 25 September 2006

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 August 1996

Resigned: 28 August 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1996

Resigned: 28 August 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Steven F. This PSC and has 25-50% shares. The second entity in the PSC register is Jennifer F. This PSC owns 25-50% shares.

Steven F.

Notified on 29 August 2017
Nature of control: 25-50% shares

Jennifer F.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 8663 0145 167     
Balance Sheet
Cash Bank On Hand  16 05020 21015 64219 00838 37837 503
Current Assets11 07610 75517 59121 24031 66545 75368 04771 701
Debtors4 9274 9541 5411 030 5 24510 81925 971
Net Assets Liabilities    15 81113 69714 34915 913
Other Debtors  14795 677 750
Property Plant Equipment  93269892219 62421 06021 260
Total Inventories    16 02321 50018 8508 227
Cash Bank In Hand6 1495 80116 050     
Net Assets Liabilities Including Pension Asset Liability1 8663 0145 167     
Tangible Fixed Assets330650932     
Reserves/Capital
Called Up Share Capital200200200     
Profit Loss Account Reserve1 6662 8144 967     
Shareholder Funds1 8663 0145 167     
Other
Accrued Liabilities Deferred Income   7507507501 0501 050
Accumulated Depreciation Impairment Property Plant Equipment  3 5473 7793 9804 2734 5674 890
Additions Other Than Through Business Combinations Property Plant Equipment    42418 9951 730523
Average Number Employees During Period     232
Bank Borrowings Overdrafts  5 2265 2033 45518 33347 08322 419
Corporation Tax Payable  3 6383 6865 8694 6275 5056 020
Creditors  13 35614 37016 77618 33347 08322 419
Dividends Paid  12 50012 500    
Increase From Depreciation Charge For Year Property Plant Equipment   233201293294323
Net Current Assets Liabilities1 5362 3644 2356 87014 88912 40640 37217 072
Number Shares Issued Fully Paid   200200   
Other Creditors  7507508195556 09323 646
Other Taxation Social Security Payable  3 2984 2875 4394162 4543 700
Par Value Share 1111   
Prepayments Accrued Income       3 033
Profit Loss  14 65314 901    
Property Plant Equipment Gross Cost  4 4784 4784 90223 89725 62726 150
Total Assets Less Current Liabilities1 8663 0145 1677 56815 81132 03061 43238 332
Trade Creditors Trade Payables  44444444417 6132 5557 494
Trade Debtors Trade Receivables  1 394935 4 56810 81922 188
Creditors Due Within One Year9 5408 39113 356     
Fixed Assets330650932     
Number Shares Allotted 200200     
Share Capital Allotted Called Up Paid200200200     
Tangible Fixed Assets Additions 442509     
Tangible Fixed Assets Cost Or Valuation3 5273 9694 478     
Tangible Fixed Assets Depreciation3 1973 3193 546     
Tangible Fixed Assets Depreciation Charged In Period 122227     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, January 2023
Free Download (11 pages)

Company search