Company NameJenny Court Ltd
Company StatusActive
Company Number08896435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLesley Sendall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Bethune Road
London
N16 5BA
Director NameMatthew James Sharpe
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Jenny Court Stables Row Off Nightingale Lan
Wanstead
London
E11 2FE
Director NameMr Adam Harrison
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleComposer
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst
98 - 106 High Road
London
E18 2QS
Director NameJames Gary Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Kilnfield
Ongar
CM5 9TL
Director NameMs Jeanne Harrison
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2014(8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6 Jenny Court
Stables Row
London
E11 2FE
Director NameSteven James Hadwin
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Jenny Court Stables Row
Off Nightingale Lane Wanstead
London
E11 2FE
Director NameAlfie Hayes
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(8 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst
98 - 106 High Road
London
E18 2QS

Location

Registered AddressVision Property And Estate Management UK Ltd
Suite 2 Elmhurst
98 - 106 High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 July 2023Appointment of Mr Adam Harrison as a director on 25 July 2023 (2 pages)
20 July 2023Termination of appointment of Matthew James Sharpe as a director on 20 July 2023 (1 page)
16 February 2023Termination of appointment of Adam Harrison as a director on 16 February 2023 (1 page)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 September 2021Appointment of Mr Adam Harrison as a director on 28 September 2021 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Alfie Hayes as a director on 12 December 2019 (1 page)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
27 September 2016Termination of appointment of Steven James Hadwin as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Steven James Hadwin as a director on 26 September 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Annual return made up to 14 February 2016 no member list (5 pages)
10 March 2016Annual return made up to 14 February 2016 no member list (5 pages)
10 March 2016Termination of appointment of Jeanne Harrison as a director on 1 February 2015 (1 page)
10 March 2016Termination of appointment of Jeanne Harrison as a director on 1 February 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
16 March 2015Annual return made up to 14 February 2015 no member list (6 pages)
16 March 2015Annual return made up to 14 February 2015 no member list (6 pages)
21 January 2015Appointment of Steven James Hadwin as a director on 16 October 2014 (3 pages)
21 January 2015Appointment of Matthew James Sharpe as a director on 16 October 2014 (3 pages)
21 January 2015Appointment of Jeanne Harrison as a director on 16 October 2014 (3 pages)
21 January 2015Appointment of Lesley Sendall as a director on 16 October 2014 (3 pages)
21 January 2015Appointment of Jeanne Harrison as a director on 16 October 2014 (3 pages)
21 January 2015Appointment of Alfie Hayes as a director on 16 October 2014 (3 pages)
21 January 2015Appointment of Matthew James Sharpe as a director on 16 October 2014 (3 pages)
21 January 2015Appointment of Steven James Hadwin as a director on 16 October 2014 (3 pages)
21 January 2015Appointment of Alfie Hayes as a director on 16 October 2014 (3 pages)
21 January 2015Appointment of Lesley Sendall as a director on 16 October 2014 (3 pages)
24 October 2014Termination of appointment of James Gary Reynolds as a director on 16 October 2014 (2 pages)
24 October 2014Termination of appointment of James Gary Reynolds as a director on 16 October 2014 (2 pages)
6 August 2014Registered office address changed from 30-32 Norwich Street Dereham Norfolk NR19 1BX United Kingdom to Suite 2 Elmhurst 98 - 106 High Road London E18 2QS on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 30-32 Norwich Street Dereham Norfolk NR19 1BX United Kingdom to Suite 2 Elmhurst 98 - 106 High Road London E18 2QS on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 30-32 Norwich Street Dereham Norfolk NR19 1BX United Kingdom to Suite 2 Elmhurst 98 - 106 High Road London E18 2QS on 6 August 2014 (1 page)
14 February 2014Incorporation (18 pages)
14 February 2014Incorporation (18 pages)