Company NameGuinn Jennings Frameworks Limited
DirectorsCaroline Anne Guinn Jennings and David Munro Jennings
Company StatusActive
Company Number04594619
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCaroline Anne Guinn Jennings
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kenley Road
Merton Park
London
SW19 3JJ
Director NameDavid Munro Jennings
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kenley Road
Merton Park
London
SW19 3JJ
Secretary NameCaroline Anne Jennings
NationalityBritish
StatusCurrent
Appointed24 June 2003(7 months after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Correspondence Address9 Kenley Road
Merton Park
London
SW19 3JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88702470
Telephone regionLondon

Location

Registered Address242 Merton Road
London
SW18 5JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

50 at £1Caroline Anne Jennings
50.00%
Ordinary
50 at £1David Munro Jennings
50.00%
Ordinary

Financials

Year2014
Net Worth£1,001
Cash£2,715
Current Liabilities£33,592

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
6 January 2023Director's details changed for Caroline Anne Guinn Jennings on 28 July 2022 (2 pages)
5 January 2023Secretary's details changed for Caroline Anne Jennings on 28 July 2022 (1 page)
5 January 2023Confirmation statement made on 19 November 2022 with updates (5 pages)
5 January 2023Change of details for Mrs Caroline Anne Jennings as a person with significant control on 28 July 2022 (2 pages)
15 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
23 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
30 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
13 December 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
27 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
18 November 2015Secretary's details changed for Caroline Anne Jennings on 17 November 2015 (1 page)
18 November 2015Secretary's details changed for Caroline Anne Jennings on 17 November 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
17 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
10 June 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 10 June 2010 (2 pages)
11 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for David Munro Jennings on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Caroline Anne Guinn Jennings on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Munro Jennings on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Caroline Anne Guinn Jennings on 10 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
5 March 2009Return made up to 19/11/08; full list of members (4 pages)
5 March 2009Return made up to 19/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 January 2008Return made up to 19/11/07; full list of members (7 pages)
22 January 2008Return made up to 19/11/07; full list of members (7 pages)
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page)
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 December 2006Return made up to 19/11/06; full list of members (2 pages)
15 December 2006Return made up to 19/11/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 January 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 December 2005Return made up to 19/11/05; full list of members (7 pages)
6 December 2005Return made up to 19/11/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
21 December 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
8 December 2004Return made up to 19/11/04; full list of members (7 pages)
8 December 2004Ad 02/07/03-01/11/04 £ si 99@1 (2 pages)
8 December 2004Ad 02/07/03-01/11/04 £ si 99@1 (2 pages)
8 December 2004Return made up to 19/11/04; full list of members (7 pages)
26 February 2004Return made up to 19/11/03; full list of members (7 pages)
26 February 2004Return made up to 19/11/03; full list of members (7 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Memorandum and Articles of Association (12 pages)
18 July 2003Memorandum and Articles of Association (12 pages)
2 July 2003Registered office changed on 02/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
2 July 2003Registered office changed on 02/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
30 June 2003Company name changed gander developments LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed gander developments LIMITED\certificate issued on 30/06/03 (2 pages)
19 November 2002Incorporation (16 pages)
19 November 2002Incorporation (16 pages)