Jeans Enterprises Limited

General information

Name:

Jeans Enterprises Ltd

Office Address:

Suite 10 Old Cottage Hospital Leicester Road LE65 1DB Ashby-de-la-zouch

Number: 09117206

Incorporation date: 2014-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jeans Enterprises Limited has been prospering on the market for 10 years. Registered with number 09117206 in 2014, the firm is located at Suite 10 Old Cottage Hospital, Ashby-de-la-zouch LE65 1DB. The enterprise's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. Jeans Enterprises Ltd reported its latest accounts for the financial period up to 2022-12-31. The company's latest confirmation statement was submitted on 2023-07-04.

When it comes to this company's register, since 4th July 2014 there have been three directors: Peter J., Valerie J. and Andrew J..

Valerie J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Peter J.

Role: Director

Appointed: 04 July 2014

Latest update: 11 April 2024

Valerie J.

Role: Director

Appointed: 04 July 2014

Latest update: 11 April 2024

Andrew J.

Role: Director

Appointed: 04 July 2014

Latest update: 11 April 2024

People with significant control

Valerie J.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 26th August 2015
Start Date For Period Covered By Report 04 July 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26th August 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Friday 21st July 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

6 Station Road Coleshill

Post code:

B46 1HT

City / Town:

Birmingham

HQ address,
2015

Address:

6 Station Road Coleshill

Post code:

B46 1HT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode