Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEBNAR LIMITED
Company Information for

JEBNAR LIMITED

SUITE1, FIRST FLOOR, 1, DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
02820526
Private Limited Company
Active

Company Overview

About Jebnar Ltd
JEBNAR LIMITED was founded on 1993-05-21 and has its registered office in London. The organisation's status is listed as "Active". Jebnar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JEBNAR LIMITED
 
Legal Registered Office
SUITE1, FIRST FLOOR, 1
DUCHESS STREET
LONDON
W1W 6AN
Other companies in W1U
 
Previous Names
LATITUDES LIMITED17/03/2006
Filing Information
Company Number 02820526
Company ID Number 02820526
Date formed 1993-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 03:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEBNAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT NASH LTD   VISTA AX TWO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEBNAR LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE FRANCES ZOLDAN
Company Secretary 1993-06-18
PENELOPE FRANCES ZOLDAN
Director 1993-06-18
RONALD ANTHONY ZOLDAN
Director 1944-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-21 1993-06-18
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-21 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE FRANCES ZOLDAN LATITUDE LIMITED Company Secretary 1999-12-02 CURRENT 1999-08-31 Active
PENELOPE FRANCES ZOLDAN HAPENNY PROPERTIES LIMITED Company Secretary 1999-11-30 CURRENT 1998-06-16 Active
PENELOPE FRANCES ZOLDAN BELLMAN INVESTMENTS LIMITED Company Secretary 1998-07-15 CURRENT 1998-07-15 Liquidation
PENELOPE FRANCES ZOLDAN LATITUDE LIMITED Director 1999-12-02 CURRENT 1999-08-31 Active
PENELOPE FRANCES ZOLDAN HAPENNY PROPERTIES LIMITED Director 1999-11-30 CURRENT 1998-06-16 Active
PENELOPE FRANCES ZOLDAN BELLMAN INVESTMENTS LIMITED Director 1998-07-15 CURRENT 1998-07-15 Liquidation
PENELOPE FRANCES ZOLDAN BELLMAN ESTATES LIMITED Director 1991-11-20 CURRENT 1956-03-14 Active
RONALD ANTHONY ZOLDAN MILL HILL PLACE LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
RONALD ANTHONY ZOLDAN LATITUDE LIMITED Director 1999-12-02 CURRENT 1999-08-31 Active
RONALD ANTHONY ZOLDAN HAPENNY PROPERTIES LIMITED Director 1999-11-30 CURRENT 1998-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-02CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM First Floor 47-57 Marylebone Lane London W1U 2NT
2021-02-25DISS40Compulsory strike-off action has been discontinued
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-03LATEST SOC03/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-01-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0121/05/16 ANNUAL RETURN FULL LIST
2016-02-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0121/05/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0121/05/14 ANNUAL RETURN FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY ZOLDAN / 31/03/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE FRANCES ZOLDAN / 31/03/2014
2014-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE FRANCES ZOLDAN on 2014-03-31
2014-02-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0121/05/13 ANNUAL RETURN FULL LIST
2013-02-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/12 FROM 51 Queen Anne Street London W1G 9HS
2012-05-23AR0121/05/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0121/05/11 ANNUAL RETURN FULL LIST
2011-04-11AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0121/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01Director's details changed for Mr Ronald Anthony Zoldan on 2009-10-01
2010-04-20AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-12363aReturn made up to 21/05/09; full list of members
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-11AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-07-13363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-18363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-17CERTNMCOMPANY NAME CHANGED LATITUDES LIMITED CERTIFICATE ISSUED ON 17/03/06
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-01363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 309 BALLARDS LANE LONDON N12 8LU
2004-06-03363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-31CERTNMCOMPANY NAME CHANGED LATITUDE LIMITED CERTIFICATE ISSUED ON 31/10/03
2003-06-09363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-15363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-21363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LU
2000-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/00
2000-05-31363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-06-11363sRETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1999-06-11363sRETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS
1999-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-05-29363sRETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-06-23363sRETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS
1996-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1995-10-20363sRETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1995-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94
1994-08-24363sRETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
1994-02-26SRES03EXEMPTION FROM APPOINTING AUDITORS 08/02/94
1993-07-22122£ NC 1000/100 18/06/93
1993-07-22ORES05NC DEC ALREADY ADJUSTED 18/06/93
1993-07-22SRES01ALTER MEM AND ARTS 18/06/93
1993-07-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-14CERTNMCOMPANY NAME CHANGED ATROTEC MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/07/93
1993-06-23287REGISTERED OFFICE CHANGED ON 23/06/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1993-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JEBNAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEBNAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JEBNAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-06-01 £ 1,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEBNAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Current Assets 2012-06-01 £ 5,175
Shareholder Funds 2012-06-01 £ 3,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JEBNAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEBNAR LIMITED
Trademarks
We have not found any records of JEBNAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEBNAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JEBNAR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JEBNAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEBNAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEBNAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.