Jr Enterprises Uk Limited

General information

Name:

Jr Enterprises Uk Ltd

Office Address:

92-96 Wellington Road South SK1 3TJ Stockport

Number: 05165946

Incorporation date: 2004-06-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jr Enterprises Uk Limited is located at Stockport at 92-96 Wellington Road South. You can search for this business by the post code - SK1 3TJ. The company has been in business on the English market for twenty years. This company is registered under the number 05165946 and their state is active. This firm's Standard Industrial Classification Code is 56290 - Other food services. Jr Enterprises Uk Ltd released its latest accounts for the period up to 30th June 2022. The business latest confirmation statement was released on 14th June 2023.

The firm has registered two trademarks, all are valid. The first trademark was registered in 2014.

The business owes its well established position on the market and unending growth to two directors, namely Josephine W. and Roger M., who have been leading it since 2020. To find professional help with legal documentation, this particular business has been utilizing the skills of Roger M. as a secretary since the appointment on 2004-06-29.

Trade marks

Trademark UK00003075921
Trademark image:Trademark UK00003075921 image
Status:Application Published
Filing date:2014-10-07
Owner name:JR Enterprises UK Limited
Owner address:Rohans Auditors Ltd, Rohans House, 92-96 Wellington Road South, STOCKPORT, United Kingdom, SK1 3TJ
Trademark UK00003075924
Trademark image:Trademark UK00003075924 image
Status:Application Published
Filing date:2014-10-07
Owner name:JR Enterprises UK Limited
Owner address:Rohans Auditors Ltd, Rohans House, 92-96 Wellington Road South, STOCKPORT, United Kingdom, SK1 3TJ

Financial data based on annual reports

Company staff

Josephine W.

Role: Director

Appointed: 20 December 2020

Latest update: 15 February 2024

Roger M.

Role: Director

Appointed: 19 February 2007

Latest update: 15 February 2024

Roger M.

Role: Secretary

Appointed: 29 June 2004

Latest update: 15 February 2024

People with significant control

Roger M. 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.

Roger M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 20 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 20 March 2013
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 20 March 2014
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 March 2016
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 9 February 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 February 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2023/08/14. New Address: 92-96 Wellington Road South Stockport SK1 3TJ. Previous address: C/O M.J. Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL England (AD01)
filed on: 14th, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
19
Company Age

Closest Companies - by postcode