Company NameJenny Rees Limited
DirectorJennifer Margaret Rees
Company StatusActive - Proposal to Strike off
Company Number05013159
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJennifer Margaret Rees
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O Roc Accountancy, Old Rectory Building Springhe
Northfleet
Gravesend
DA11 8HN
Secretary NameLaurie Blundell
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Roc Accountancy, Old Rectory Building Springhe
Northfleet
Gravesend
DA11 8HN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Roc Accountancy, Old Rectory Building Springhead Road
Northfleet
Gravesend
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1J.m. Rees
100.00%
Ordinary

Financials

Year2014
Net Worth£54
Cash£895
Current Liabilities£841

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

17 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 81 (Unit 26) Lee High Road London SE13 5NS England to C/O Roc Accountancy, Access Self Storage Building Bugsby's Way London SE7 7SJ on 16 October 2019 (1 page)
16 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
1 June 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Registered office address changed from 67 Lee High Road Lewisham London SE13 5NS to 81 (Unit 26) Lee High Road London SE13 5NS on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 67 Lee High Road Lewisham London SE13 5NS to 81 (Unit 26) Lee High Road London SE13 5NS on 11 March 2016 (1 page)
11 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Director's details changed for Jennifer Margaret Rees on 9 February 2014 (2 pages)
11 June 2015Director's details changed for Jennifer Margaret Rees on 9 February 2014 (2 pages)
11 June 2015Secretary's details changed for Laurie Blundell on 9 February 2014 (1 page)
11 June 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Director's details changed for Jennifer Margaret Rees on 9 February 2014 (2 pages)
11 June 2015Secretary's details changed for Laurie Blundell on 9 February 2014 (1 page)
11 June 2015Secretary's details changed for Laurie Blundell on 9 February 2014 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 4 April 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 February 2012Registered office address changed from 10 Cecil Road London N14 5RJ on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 10 Cecil Road London N14 5RJ on 20 February 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 February 2010Director's details changed for Jennifer Margaret Rees on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jennifer Margaret Rees on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Jennifer Margaret Rees on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2009Return made up to 12/01/09; full list of members (3 pages)
2 February 2009Return made up to 12/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 February 2006Return made up to 12/01/06; full list of members (2 pages)
1 February 2006Return made up to 12/01/06; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 March 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
2 February 2005Return made up to 12/01/05; full list of members (6 pages)
2 February 2005Return made up to 12/01/05; full list of members (6 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
12 January 2004Incorporation (12 pages)
12 January 2004Incorporation (12 pages)