Company NameJennplus Limited
DirectorsLata Jayanti Bhimji and Jayantilal Amratlal Bhimji
Company StatusActive
Company Number02343592
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lata Jayanti Bhimji
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Colwell Rise
Luton
LU2 9TT
Director NameMr Jayantilal Amratlal Bhimji
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(21 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Colwell Rise
Luton
LU2 9TT
Director NameDilip Dhanak
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
3 Langtry Road
London
NW8 0AJ
Secretary NameDilip Dhanak
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration15 years, 8 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
3 Langtry Road
London
NW8 0AJ
Director NameSunita Bhimji
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2005(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address30 Jersey Avenue
Stanmore
Middlesex
HA7 2JQ
Secretary NameSunita Bhimji
NationalityBritish
StatusResigned
Appointed22 May 2005(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address30 Jersey Avenue
Stanmore
Middlesex
HA7 2JQ
Secretary NameJayanti Bhimji
NationalityBritish
StatusResigned
Appointed05 October 2007(18 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 March 2022)
RoleCompany Director
Correspondence Address55 Colwell Rise
Luton
LU2 9TT

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lata J. Bhimji
100.00%
Ordinary

Financials

Year2014
Net Worth£81,469
Cash£85,228
Current Liabilities£3,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

16 November 2007Delivered on: 30 November 2007
Satisfied on: 10 September 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 4 caldicot industrial estate, caldicot t/no WA20440 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 1993Delivered on: 21 October 1993
Satisfied on: 10 September 2011
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £145,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a plot 4 caldicot industrial estate monmouth gwent t/n wa 20440 floating charge and all the undertakings and assets of the company.
Fully Satisfied
19 June 1989Delivered on: 30 June 1989
Satisfied on: 10 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, plot 4, coldicot industrial estate, gwent. Title no WA20440 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Termination of appointment of Jayanti Bhimji as a secretary on 1 March 2022 (1 page)
24 March 2022Director's details changed for Mr Jaynati Amratlal Purshottam Bhimji on 23 March 2022 (2 pages)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Director's details changed for Mrs Lata Jayanti Bhimji on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mrs Lata Jayanti Bhimji on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Jaynati Amratlal Purshottam Bhimji on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Secretary's details changed for Jayanti Bhimji on 1 January 2015 (1 page)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Secretary's details changed for Jayanti Bhimji on 1 January 2015 (1 page)
9 February 2015Director's details changed for Mr Jaynati Amratlal Purshottam Bhimji on 1 January 2015 (2 pages)
9 February 2015Secretary's details changed for Jayanti Bhimji on 1 January 2015 (1 page)
9 February 2015Director's details changed for Mr Jaynati Amratlal Purshottam Bhimji on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mrs Lata Jayanti Bhimji on 1 January 2015 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from 30 Jersey Avenue Stanmore Middlesex HA7 2JQ on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 30 Jersey Avenue Stanmore Middlesex HA7 2JQ on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 30 Jersey Avenue Stanmore Middlesex HA7 2JQ on 6 June 2011 (1 page)
6 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Dilip Dhanak as a director (1 page)
29 November 2010Termination of appointment of Dilip Dhanak as a director (1 page)
29 November 2010Appointment of Mr Jayantilal Amratlal Bhimji as a director (2 pages)
29 November 2010Appointment of Mr Jayantilal Amratlal Bhimji as a director (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Dilip Dhanak on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Lata Jayanti Bhimji on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Dilip Dhanak on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Lata Jayanti Bhimji on 12 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 06/02/09; full list of members (3 pages)
5 March 2009Return made up to 06/02/09; full list of members (3 pages)
16 July 2008Return made up to 06/02/08; full list of members (3 pages)
16 July 2008Return made up to 06/02/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Return made up to 06/02/07; full list of members (2 pages)
26 April 2007Return made up to 06/02/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Location of register of members (1 page)
10 April 2006Return made up to 06/02/06; full list of members (2 pages)
10 April 2006Location of debenture register (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Return made up to 06/02/06; full list of members (2 pages)
10 April 2006Location of debenture register (1 page)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 06/02/05; full list of members (2 pages)
28 April 2005Return made up to 06/02/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
14 May 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
13 April 2004Return made up to 06/02/04; full list of members (7 pages)
13 April 2004Return made up to 06/02/04; full list of members (7 pages)
7 June 2003Return made up to 06/02/03; full list of members (7 pages)
7 June 2003Return made up to 06/02/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2002Return made up to 06/02/02; full list of members (6 pages)
23 April 2002Return made up to 06/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 06/02/99; full list of members (6 pages)
29 January 1999Return made up to 06/02/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 February 1998Return made up to 06/02/98; full list of members (6 pages)
12 February 1998Return made up to 06/02/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1997Return made up to 06/02/97; full list of members (6 pages)
4 February 1997Return made up to 06/02/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 February 1996Return made up to 06/02/96; full list of members (6 pages)
18 February 1996Return made up to 06/02/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)