Company NameJenic & Co Limited
DirectorsDianne Elizabeth Martin and Iain Graeme Martin
Company StatusActive
Company Number07908748
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Dianne Elizabeth Martin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Director NameMr Iain Graeme Martin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Dianne Martin
50.00%
Ordinary
5 at £1Iain Martin
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,013
Cash£23,568
Current Liabilities£29,215

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

15 May 2012Delivered on: 19 May 2012
Satisfied on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 21 prescott avenue peets wood orpington kent t/n K15969 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
26 April 2012Delivered on: 9 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 January 2023 (3 pages)
23 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
23 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
22 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
29 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
24 May 2018Satisfaction of charge 1 in full (1 page)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(3 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(3 pages)
12 December 2014Registered office address changed from C/O Mattison & Co 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from C/O Mattison & Co 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 May 2013Satisfaction of charge 2 in full (4 pages)
24 May 2013Satisfaction of charge 2 in full (4 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)