General information

Name:

Jeannie Ltd

Office Address:

12th Floor Ocean House The Ring RG12 1AX Bracknell

Number: 04453711

Incorporation date: 2002-06-02

Dissolution date: 2021-11-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jeannie came into being in 2002 as a company enlisted under no 04453711, located at RG12 1AX Bracknell at 12th Floor Ocean House. This firm's last known status was dissolved. Jeannie had been operating in this business for at least 19 years. The company has a history in registered name changing. Previously this firm had two other names. Up till 2005 this firm was prospering under the name of Tennis Genie and before that its company name was Crescant.

Hugh D. was this specific enterprise's managing director, chosen to lead the company nine years ago.

Hugh D. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Jeannie Limited 2005-02-21
  • Tennis Genie Limited 2004-10-08
  • Crescant Limited 2002-06-02

Financial data based on annual reports

Company staff

Hugh D.

Role: Secretary

Appointed: 01 June 2016

Latest update: 5 April 2024

Hugh D.

Role: Director

Appointed: 17 March 2015

Latest update: 5 April 2024

People with significant control

Hugh D.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 16 June 2021
Confirmation statement last made up date 02 June 2020
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 October 2014
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 5 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 December 2013
Annual Accounts 17 August 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

HQ address,
2013

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

HQ address,
2014

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

HQ address,
2015

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

Accountant/Auditor,
2013 - 2015

Name:

Pkb Uk Llp

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
19
Company Age

Similar companies nearby

Closest companies