General information

Name:

Jenner Plastering Limited

Office Address:

Kelham House 17 Westgate, Southwell NG25 0JN Southwell

Number: 05841470

Incorporation date: 2006-06-08

Dissolution date: 2022-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Kelham House, Southwell NG25 0JN Jenner Plastering Ltd was categorised as a Private Limited Company and issued a 05841470 Companies House Reg No. It had been started 18 years ago before was dissolved on March 1, 2022. Registered as Oakram, the company used the business name until April 26, 2015, when it was changed to Jenner Plastering Ltd.

This firm was managed by 1 director: Paul J. who was managing it from June 8, 2006 to the date it was dissolved on March 1, 2022.

Paul J. 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
  • Jenner Plastering Ltd 2015-04-26
  • Oakram Limited 2006-06-08

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 08 June 2006

Latest update: 19 November 2023

Alison J.

Role: Secretary

Appointed: 08 June 2006

Latest update: 19 November 2023

People with significant control

Paul J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 16 July 2019
Confirmation statement last made up date 02 July 2018
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 30 April 2014
Annual Accounts 31st March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31st March 2015
Annual Accounts 10th August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th August 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

52a Westgate

Post code:

NG25 0JX

City / Town:

Southwell

HQ address,
2013

Address:

52a Westgate

Post code:

NG25 0JX

City / Town:

Southwell

HQ address,
2014

Address:

I2 Mansfield Hamilton Court Oakham Business Park

Post code:

NG18 5FB

City / Town:

Mansfield

HQ address,
2015

Address:

I2 Mansfield Hamilton Court Oakham Business Park

Post code:

NG18 5FB

City / Town:

Mansfield

Accountant/Auditor,
2013 - 2012

Name:

Beeley Hawley & Co Ltd

Address:

52a Westgate

Post code:

NG25 0JX

City / Town:

Southwell

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
15
Company Age

Similar companies nearby

Closest companies