Jenwood Limited CORSHAM


Jenwood started in year 1973 as Private Limited Company with registration number 01096930. The Jenwood company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Corsham at Unit 23 Leafield Industrial Estate. Postal code: SN13 9RS.

There is a single director in the firm at the moment - Paul M., appointed on 1 November 2020. In addition, a secretary was appointed - Paul M., appointed on 22 December 2004. 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 - Neil M. who worked with the the firm until 22 December 2004.

Jenwood Limited Address / Contact

Office Address Unit 23 Leafield Industrial Estate
Office Address2 Neston
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01096930
Date of Incorporation Mon, 19th Feb 1973
Industry Other letting and operating of own or leased real estate
Industry Other accommodation
End of financial Year 31st March
Company age 51 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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul M.

Position: Director

Appointed: 01 November 2020

Paul M.

Position: Secretary

Appointed: 22 December 2004

Neil M.

Position: Director

Resigned: 01 January 2022

Neil M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 22 December 2004

Valerie M.

Position: Director

Appointed: 31 December 1990

Resigned: 06 November 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Paul M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Neil M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul M.

Notified on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil M.

Notified on 31 December 2016
Ceased on 6 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 051 9221 051 069       
Balance Sheet
Cash Bank On Hand      77 117144 160146 253
Current Assets90 533125 589144 845140 136162 65413 29884 703151 378153 033
Debtors70 00010 000    825-1 
Net Assets Liabilities 1 051 0681 059 0971 022 1631 007 9641 000 1431 047 2431 142 6841 226 875
Property Plant Equipment      1 497 4811 474 8603 249 601
Total Inventories      6 7617 2196 780
Cash Bank In Hand5 71096 869       
Stocks Inventory14 82318 720       
Tangible Fixed Assets986 138960 215       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 051 8221 050 969       
Shareholder Funds1 051 9221 051 069       
Other
Accumulated Depreciation Impairment Property Plant Equipment      428 898456 167506 161
Average Number Employees During Period   234458
Bank Borrowings Overdrafts      19 00029 0001 575 000
Corporation Tax Payable      17 92354 39946 112
Creditors 34 73620 73026 97240 312293 577266 370208 9601 754 291
Fixed Assets 960 215934 982908 999885 6221 522 6931 497 481  
Increase From Depreciation Charge For Year Property Plant Equipment       27 26949 994
Net Current Assets Liabilities65 78490 854124 115113 164122 342-228 973-183 868-123 216-268 435
Other Creditors      266 370208 960179 291
Other Taxation Social Security Payable      1 3247 2475 521
Property Plant Equipment Gross Cost      1 926 3791 931 0273 755 762
Total Additions Including From Business Combinations Property Plant Equipment       4 6481 824 735
Total Assets Less Current Liabilities1 051 9221 051 0691 059 0971 022 1631 007 9641 293 7201 313 6131 351 6442 981 166
Trade Creditors Trade Payables      4 8024 6034 618
Director Remuneration       17 2648 632
Creditors Due Within One Year24 74934 735       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, August 2023
Free Download (10 pages)

Company search