Company NameJenners Newsagents Limited
DirectorRajul Shukla
Company StatusActive
Company Number05633409
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rajul Shukla
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleNewsagents
Country of ResidenceEngland
Correspondence Address69 Fore Street
Hertford
Hertfordshire
SG14 1AL
Secretary NameAsha Shukla
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleSecretary
Correspondence Address69 Fore Street
Hertford
Hertfordshire
SG14 1AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Asha Shukla
50.00%
Ordinary
500 at £1Rajul Shukla
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,210
Cash£5,639
Current Liabilities£25,597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

8 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Notification of Asha Shukla as a person with significant control on 23 November 2016 (2 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Cessation of Rajul Shukla as a person with significant control on 23 November 2016 (1 page)
2 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
2 January 2018Notification of Rajul Shukla as a person with significant control on 23 November 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 30 January 2014 (1 page)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 January 2013 (1 page)
2 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Director's details changed for Rajul Shukla on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Rajul Shukla on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Rajul Shukla on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Director's change of particulars / rajul shukla / 23/11/2005 (1 page)
5 January 2009Director's change of particulars / rajul shukla / 23/11/2005 (1 page)
5 January 2009Return made up to 23/11/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 334-336 goswell road london EC1V 7LQ (1 page)
5 January 2009Registered office changed on 05/01/2009 from 334-336 goswell road london EC1V 7LQ (1 page)
5 January 2009Return made up to 23/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 December 2007Return made up to 23/11/07; full list of members (2 pages)
27 December 2007Return made up to 23/11/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 May 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 23/11/06; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 23/11/06; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
23 November 2005Incorporation (16 pages)
23 November 2005Incorporation (16 pages)