Company Information for A C JENNER & SON LTD
SOVEREIGN HOUSE, 12 WARWICK, STREET, COVENTRY, WEST MIDLANDS, CV5 6ET,
|
Company Registration Number
04509143
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
A C JENNER & SON LTD | ||||
Legal Registered Office | ||||
SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET Other companies in CV5 | ||||
Previous Names | ||||
|
Company Number | 04509143 | |
---|---|---|
Company ID Number | 04509143 | |
Date formed | 2002-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 22:00:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN CROSSLEY JENNER |
||
SIMON JENNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A C JENNER HOLDINGS LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/08/23 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
Termination of appointment of Alan Crossley Jenner on 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Jenner on 2014-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN CROSSLEY JENNER on 2014-09-01 | |
RES15 | CHANGE OF COMPANY NAME 07/06/19 | |
CERTNM | Company name changed A.C. jenner & son (fruit growers) LIMITED\certificate issued on 01/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/10 TO 31/03/11 | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Jenner on 2010-08-12 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TOFFEE APPLE SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/04/04 | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01250 - Growing of other tree and bush fruits and nuts
Creditors Due Within One Year | 2013-03-31 | £ 21,594 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 49,246 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,686 |
Creditors and other liabilities
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 A C JENNER & SON LTD
Cash Bank In Hand | 2013-03-31 | £ 377,240 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 378,679 |
Current Assets | 2013-03-31 | £ 382,764 |
Current Assets | 2012-03-31 | £ 383,637 |
Debtors | 2013-03-31 | £ 5,524 |
Debtors | 2012-03-31 | £ 4,958 |
Fixed Assets | 2013-03-31 | £ 37,497 |
Fixed Assets | 2012-03-31 | £ 10,983 |
Shareholder Funds | 2013-03-31 | £ 395,981 |
Shareholder Funds | 2012-03-31 | £ 344,940 |
Tangible Fixed Assets | 2013-03-31 | £ 34,122 |
Tangible Fixed Assets | 2012-03-31 | £ 3,108 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01250 - Growing of other tree and bush fruits and nuts) as A C JENNER & SON LTD are:
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. |