Company NameJenice Leather International Limited
Company StatusActive
Company Number04548936
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Kashif Masood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address74 Windsor Road
London
E7 0QY
Director NameMr Atif Masood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address74 Windsor Road
London
E7 0QY
Director NameMr Omer Masood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(6 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleIt Designer
Country of ResidenceUnited Kingdom
Correspondence Address74 Windsor Road
London
E7 0QY
Secretary NameMr Atif Masood
NationalityBritish
StatusCurrent
Appointed09 March 2009(6 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Windsor Road
London
E7 0QY
Secretary NameMrs Nasreen Akhter
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Osborne Road
London
E7 0PW
Secretary NameSaima Masood
NationalityBritish
StatusResigned
Appointed04 April 2003(6 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address74 Windsor Road
London
E7 0QY
Director NameMr Ameer Ali Masood
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Mitcham Road
Tooting Junction
London
SW17 9JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitejeniceleather.co.uk

Location

Registered Address75 Greenfield Road
London
E1 1EJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Atif Masood
80.00%
Ordinary
2 at £1Ameer Ali Masood
20.00%
Ordinary

Financials

Year2014
Net Worth£986,862
Cash£182,899
Current Liabilities£1,528,768

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

22 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
27 June 2022Registered office address changed from 241 Mitcham Road Tooting Junction London SW17 9JQ to 75 Greenfield Road London E1 1EJ on 27 June 2022 (1 page)
8 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Ameer Ali Masood as a director on 16 April 2018 (1 page)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(6 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(6 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(6 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Appointment of Mr Ameer Ali Masood as a director (2 pages)
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
(7 pages)
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
(7 pages)
11 November 2013Appointment of Mr Ameer Ali Masood as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Director's details changed for Mr Omer Masood on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Kashif Masood on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Kashif Masood on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Atif Masood on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Atif Masood on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Omer Masood on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Omer Masood on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Kashif Masood on 30 September 2010 (2 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Kashif Masood on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Omer Masood on 30 September 2010 (2 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Atif Masood on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Atif Masood on 30 September 2010 (2 pages)
6 July 2010Strike off action discontinued (1 page)
6 July 2010Strike off action discontinued (1 page)
26 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 March 2009Secretary appointed atif masood (2 pages)
20 March 2009Secretary appointed atif masood (2 pages)
19 March 2009Appointment terminated secretary saima masood (1 page)
19 March 2009Appointment terminated secretary saima masood (1 page)
2 March 2009Director appointed omer masood (2 pages)
2 March 2009Director appointed omer masood (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Return made up to 30/09/08; full list of members (7 pages)
6 November 2008Return made up to 30/09/08; full list of members (7 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Return made up to 30/09/07; full list of members (5 pages)
2 January 2008Return made up to 30/09/07; full list of members (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Return made up to 30/09/06; full list of members (5 pages)
11 April 2007Return made up to 30/09/06; full list of members (5 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Return made up to 30/09/04; full list of members (6 pages)
21 December 2004Return made up to 30/09/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 October 2003Return made up to 30/09/03; full list of members (6 pages)
27 October 2003Return made up to 30/09/03; full list of members (6 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 October 2002Registered office changed on 08/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
30 September 2002Incorporation (15 pages)
30 September 2002Incorporation (15 pages)