Company NameJencar Limited
Company StatusActive
Company Number02533859
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Diana Patricia Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Weir Wynd
Billericay
Essex
CM12 9QG
Director NameMr Mark Leslie Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House Leytonstone
London
E11 1GA
Secretary NameMrs Diana Patricia Smith
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House Leytonstone
London
E11 1GA
Director NameMr Nathan Hawkins
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Robert Way
Wickford
SS11 8DD
Director NameMr Jason Richard Lear
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Robert Way
Wickford
SS11 8DD

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Spfb Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£493,988
Cash£128,295
Current Liabilities£1,441,438

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
26 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
27 April 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
26 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Jason Richard Lear as a director on 9 June 2021 (2 pages)
9 June 2021Appointment of Mr Nathan Hawkins as a director on 9 June 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
6 January 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
15 June 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
16 December 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
17 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 September 2015Secretary's details changed for Mrs Diana Patricia Smith on 2 September 2015 (1 page)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Director's details changed for Mr Mark Leslie Smith on 24 August 2015 (2 pages)
10 September 2015Director's details changed for Mr Mark Leslie Smith on 24 August 2015 (2 pages)
10 September 2015Secretary's details changed for Mrs Diana Patricia Smith on 2 September 2015 (1 page)
10 September 2015Secretary's details changed for Mrs Diana Patricia Smith on 2 September 2015 (1 page)
10 September 2015Registered office address changed from Smiths Court Purdeys Way Rochford Essex SS4 1nd to Leytonstone House Leytonstone London E11 1GA on 10 September 2015 (1 page)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Registered office address changed from Smiths Court Purdeys Way Rochford Essex SS4 1nd to Leytonstone House Leytonstone London E11 1GA on 10 September 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
30 October 2012Registered office address changed from 400 Rayleigh Road Thundersley Benfleet Essex, SS7 3TA on 30 October 2012 (1 page)
30 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
30 October 2012Registered office address changed from 400 Rayleigh Road Thundersley Benfleet Essex, SS7 3TA on 30 October 2012 (1 page)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
30 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
23 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
23 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 August 2005Return made up to 17/08/05; full list of members (2 pages)
25 August 2005Return made up to 17/08/05; full list of members (2 pages)
8 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
8 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 September 2004Return made up to 17/08/04; full list of members (7 pages)
3 September 2004Return made up to 17/08/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
2 October 2003Auditor's resignation (1 page)
2 October 2003Auditor's resignation (1 page)
3 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
21 August 2003Return made up to 17/08/03; full list of members (7 pages)
21 August 2003Return made up to 17/08/03; full list of members (7 pages)
10 February 2003Auditor resigned (1 page)
10 February 2003Auditor resigned (1 page)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
13 August 2002Return made up to 17/08/02; full list of members (7 pages)
13 August 2002Return made up to 17/08/02; full list of members (7 pages)
4 July 2002Company name changed smith glass LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed smith glass LIMITED\certificate issued on 04/07/02 (2 pages)
14 August 2001Return made up to 17/08/01; full list of members (6 pages)
14 August 2001Return made up to 17/08/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 August 2000Return made up to 17/08/00; full list of members (6 pages)
16 August 2000Return made up to 17/08/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 August 1999Return made up to 17/08/99; no change of members (4 pages)
19 August 1999Return made up to 17/08/99; no change of members (4 pages)
30 July 1999Full accounts made up to 31 October 1998 (13 pages)
30 July 1999Full accounts made up to 31 October 1998 (13 pages)
14 August 1998Return made up to 17/08/98; full list of members (6 pages)
14 August 1998Return made up to 17/08/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 October 1997 (13 pages)
15 May 1998Full accounts made up to 31 October 1997 (13 pages)
20 August 1997Return made up to 17/08/97; full list of members (6 pages)
20 August 1997Return made up to 17/08/97; full list of members (6 pages)
4 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
4 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
19 March 1997Full accounts made up to 31 October 1996 (13 pages)
19 March 1997Full accounts made up to 31 October 1996 (13 pages)
9 August 1996Return made up to 17/08/96; no change of members (4 pages)
9 August 1996Return made up to 17/08/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
8 August 1995Return made up to 17/08/95; no change of members (4 pages)
8 August 1995Return made up to 17/08/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 August 1990Incorporation (14 pages)
23 August 1990Incorporation (14 pages)