Jejunary 16 Limited

General information

Name:

Jejunary 16 Ltd

Office Address:

34 Boulevard BS23 1NF Weston Super Mare

Number: 05706548

Incorporation date: 2006-02-13

Dissolution date: 2020-10-06

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 34 Boulevard, Weston Super Mare BS23 1NF Jejunary 16 Limited was a Private Limited Company with 05706548 Companies House Reg No. It was started on 2006-02-13. Jejunary 16 Limited had been prospering on the market for fourteen years. Established as Crosville Motor Services, the firm used the name up till 2019-10-21, when it was changed to Jejunary 16 Limited.

This specific company was managed by a single managing director: Raymond L. who was guiding it from 2018-10-15 to dissolution date on 2020-10-06.

The companies with significant control over this firm were: J J P Holdings (South West) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Weston-Super-Mare, BS23 1NF, Somerset and was registered as a PSC under the reg no 09606943.

  • Previous company's names
  • Jejunary 16 Limited 2019-10-21
  • Crosville Motor Services Limited 2006-02-13

Financial data based on annual reports

Company staff

Raymond L.

Role: Director

Appointed: 15 October 2018

Latest update: 15 May 2023

People with significant control

J J P Holdings (South West) Limited
Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 09606943
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 15 May 2020
Confirmation statement last made up date 01 May 2019
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 July 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 September 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 15 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 15 November 2012
Annual Accounts 18 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 April 2013

Company Vehicle Operator Data

Junction 24 Park And Ride

Address

Bridgwater

City

Bridgwater

Postal code

TA6 6PS

No. of Vehicles

5

Unit 2

Address

Winterstoke Road

City

Weston-super-mare

Postal code

BS24 9AB

No. of Vehicles

35

Jobs and Vacancies at Jejunary 16 Ltd

Psv Mechanical Fitter in Weston Super Mare, posted on Monday 27th October 2014
Region / City South West, Weston Super Mare
Salary £23290.00 per year
Job type full time
Contact by phone 01934 635259
 
Bus Drivers in Bridgwater, posted on Thursday 23rd October 2014
Region / City South West, Bridgwater
Industry travel, transportation and tourism
Salary £8.50 per hour
Job type full time
Contact by phone 01934 635259
 
Pcv Driver in Weston Super Mare, posted on Monday 25th August 2014
Region / City South West, Weston Super Mare
Industry travel, transportation and tourism
Work hours Flexitime
Job type full time
Career level none
Job reference code 07/09/14
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Resolutions: RES15 - Change company name resolution on Mon, 21st Oct 2019 (RESOLUTIONS)
filed on: 21st, October 2019
resolution
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

11 Lockes Paddock St Georges

Post code:

BS22 7WB

City / Town:

Weston-super-mare

HQ address,
2013

Address:

11 Lockes Paddock St Georges

Post code:

BS22 7WB

City / Town:

Weston-super-mare

HQ address,
2014

Address:

Unit 2 Westland Distribution Park Winterstoke Road

Post code:

BS24 9AD

City / Town:

Weston-super-mare

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 26 £ 1 406 451.22
2020-06-05 05-Jun-2015_3015 £ 80 568.77 Bus Revenue Support
2020-05-11 11-May-2015_3218 £ 79 366.14 Bus Revenue Support
2020-02-05 05-Feb-2015_2804 £ 79 219.39 Bus Revenue Support

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies