Jennys Resource Centre Ltd CLACTON-ON-SEA


Jennys Resource Centre started in year 2005 as Private Limited Company with registration number 05655050. The Jennys Resource Centre company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Clacton-on-sea at 220 St. Johns Road. Postal code: CO16 8DE.

At the moment there are 3 directors in the the firm, namely Christine C., Emma C. and Raymond C.. In addition one secretary - Emma C. - is with the company. Currenlty, the firm lists one former director, whose name is Robert G. and who left the the firm on 22 December 2017. In addition, there is one former secretary - Jacqueline G. who worked with the the firm until 22 December 2017.

Jennys Resource Centre Ltd Address / Contact

Office Address 220 St. Johns Road
Town Clacton-on-sea
Post code CO16 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05655050
Date of Incorporation Thu, 15th Dec 2005
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Christine C.

Position: Director

Appointed: 22 December 2017

Emma C.

Position: Secretary

Appointed: 22 December 2017

Emma C.

Position: Director

Appointed: 22 December 2017

Raymond C.

Position: Director

Appointed: 22 December 2017

Robert G.

Position: Director

Appointed: 15 December 2005

Resigned: 22 December 2017

Jacqueline G.

Position: Secretary

Appointed: 15 December 2005

Resigned: 22 December 2017

C & M Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2005

Resigned: 15 December 2005

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Emma C. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Robert G. This PSC owns 25-50% shares. Then there is Jacqueline G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Emma C.

Notified on 22 December 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights

Robert G.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% shares

Jacqueline G.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6 78125 67433 75253 02065 73094 171       
Balance Sheet
Current Assets63 16870 72060 16954 28660 53394 80265 78449 09530 20257 29859 55770 38849 986
Net Assets Liabilities      115 992190 39165 66698 552112 28248 786-11 632
Cash Bank In Hand55 69450 79840 01935 190         
Debtors7 47419 92220 15018 167         
Stocks Inventory   929         
Tangible Fixed Assets18 81215 74612 10619 463         
Net Assets Liabilities Including Pension Asset Liability   53 02065 73094 171       
Reserves/Capital
Called Up Share Capital2222         
Profit Loss Account Reserve6 77925 67233 75053 018         
Shareholder Funds6 78125 67433 75253 02065 73094 171       
Other
Average Number Employees During Period       131415141515
Creditors      235 555161 52593 66390 72193 05183 58778 904
Fixed Assets   19 46316 15919 055285 764302 821267 119223 491217 891168 022117 576
Net Current Assets Liabilities-12 0319 92821 64633 55749 57175 116169 771112 430-107 790-34 218-12 558-35 649-50 304
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        4 7965 1517 1303 570 
Total Assets Less Current Liabilities6 78125 67433 75253 02065 73094 171115 992190 391159 329189 273205 333132 37367 272
Creditors Due Within One Year75 19960 79238 52320 72910 96219 686       
Number Shares Allotted 222         
Par Value Share 111         
Share Capital Allotted Called Up Paid2222         
Tangible Fixed Assets Additions 58597314 182         
Tangible Fixed Assets Cost Or Valuation40 06640 65137 95445 141         
Tangible Fixed Assets Depreciation21 25424 90525 84825 678         
Tangible Fixed Assets Depreciation Charged In Period 3 6512 5495 196         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 6065 366         
Tangible Fixed Assets Disposals  3 6706 995         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2023
filed on: 3rd, May 2024
Free Download (4 pages)

Company search

Advertisements