General information

Name:

Jenni Jones Ltd

Office Address:

Leigh House 28-32 St Paul's Street LS1 2JT Leeds

Number: 06977158

Incorporation date: 2009-07-30

Dissolution date: 2018-10-09

End of financial year: 28 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Leeds under the following Company Registration No.: 06977158. The firm was established in 2009. The main office of the company was situated at Leigh House 28-32 St Paul's Street. The postal code for this location is LS1 2JT. This business was formally closed on 2018-10-09, which means it had been in business for 9 years. It was known as Jam Cars until 2014-05-30, when the company name was replaced by Vanilla Ladieswear. The definitive was known as came on 2014-08-30.

This limited company was supervised by an individual managing director: John K. who was caring of it from 2009-07-30 to the date it was dissolved on 2018-10-09.

John K. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Jenni Jones Limited 2014-08-30
  • Vanilla Ladieswear Limited 2014-05-30
  • Jam Cars Limited 2009-07-30

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 30 July 2009

Latest update: 15 February 2024

People with significant control

John K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 December 2015
Confirmation statement next due date 13 August 2018
Confirmation statement last made up date 30 July 2017
Annual Accounts 2 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 June 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, October 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
9
Company Age

Similar companies nearby

Closest companies