Company NameJennylock Limited
DirectorsArnold Henry and Harry Goldstein
Company StatusActive
Company Number01354312
CategoryPrivate Limited Company
Incorporation Date22 February 1978(46 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed23 March 2014(36 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMr Harry Goldstein
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2014(36 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRico House George Street
Prestwich
Greater Manchester
M25 9WS
Director NameMr Bertram Blume
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 May 1996)
RoleRetired
Correspondence AddressFlat 9 Roston Court
Salford
Lancashire
M7 4HH
Director NameMrs Anita Bowman
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Roston Court
Salford
Lancashire
M7 4HH
Director NameMr Mark Davies
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 1995)
RoleRetired
Correspondence AddressFlat 12 Roston Court
Salford
Lancashire
M7 4HH
Director NameMr Peter Nixon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2005)
RoleLanguage Teacher
Correspondence Address14 Saint Margarets Close
Prestwich
Manchester
Lancashire
M25 2LY
Secretary NameMr Bertram Blume
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressFlat 9 Roston Court
Salford
Lancashire
M7 4HH
Director NameHarry Silverstone
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1996(17 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 December 2013)
RoleMeat Inspector
Country of ResidenceUnited Kingdom
Correspondence Address4 Roston Court
Roston Road
Salford
Lancashire
M7 4HH
Secretary NameMr Peter Nixon
NationalityBritish
StatusResigned
Appointed01 June 1999(21 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address14 Saint Margarets Close
Prestwich
Manchester
Lancashire
M25 2LY
Director NameLotte Gluckstadt
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(21 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Roston Court
Roston Road
Salford
Lancashire
M7 4HH
Secretary NameMeir Possenheimer
NationalityBritish
StatusResigned
Appointed01 January 2006(27 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address14 Roston Road
Salford
Lancashire
M7 4FS
Director NameMr Michael Alan Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(29 years after company formation)
Appointment Duration7 years (resigned 23 March 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address20 Wentworth Avenue
Manchester
Greater Manchester
M45 7GQ
Secretary NameDavid Harris
NationalityBritish
StatusResigned
Appointed01 July 2009(31 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2022)
RoleBook Keeper
Correspondence Address7 Castleton Road
Salford
M7 4GU
Director NameMr Samuel Gluckstadt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2014(36 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Merrybower Road
Salford
M7 4HE

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Marsha Goldstein & Harry Goldstein
8.33%
Ordinary
1 at £1A. Henry & H. Neumann
4.17%
Ordinary
1 at £1Alveglen Properties
4.17%
Ordinary
1 at £1D. Dennison
4.17%
Ordinary
1 at £1Heywood Properties LTD
4.17%
Ordinary
1 at £1J. Waldman
4.17%
Ordinary
1 at £1Jonathan Feingold
4.17%
Ordinary
1 at £1Leicester Estates LTD
4.17%
Ordinary
1 at £1M. Silverstone
4.17%
Ordinary
1 at £1Malka Kinn
4.17%
Ordinary
1 at £1Midwest Estates (Manchester) LTD
4.17%
Ordinary
1 at £1Mr P. Katzky
4.17%
Ordinary
1 at £1Mr P. Lester
4.17%
Ordinary
1 at £1Mrs Chaia Lampin & Mr David Lampin
4.17%
Ordinary
1 at £1Mrs H. Freedman & Executors Of H. Freedman
4.17%
Ordinary
1 at £1Mrs H. Williams
4.17%
Ordinary
1 at £1Mrs L. Gluckstadt
4.17%
Ordinary
1 at £1Mrs S. Halberstadt & Mr J. Halberstadt
4.17%
Ordinary
1 at £1N. Karpelowski
4.17%
Ordinary
1 at £1Russel Abrahams
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Net Worth£6,162
Cash£4,672
Current Liabilities£180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

2 November 2023Director's details changed for Mr Harry Goldstein on 1 November 2023 (2 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 October 2022Termination of appointment of Samuel Gluckstadt as a director on 1 September 2022 (1 page)
26 October 2022Termination of appointment of David Harris as a secretary on 1 September 2022 (1 page)
23 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
8 February 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
30 June 2021Registered office address changed from 212 Moor Lane Salford M7 3PZ United Kingdom to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 30 June 2021 (1 page)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 July 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 July 2018Registered office address changed from 65 Stanley Road Salford M7 4GT to 212 Moor Lane Salford M7 3PZ on 10 July 2018 (1 page)
10 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 24
(8 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 24
(8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 24
(8 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 24
(8 pages)
19 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 24
(9 pages)
19 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 24
(9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 March 2014Termination of appointment of Harry Silverstone as a director (1 page)
26 March 2014Appointment of Mr Harry Goldstein as a director (2 pages)
26 March 2014Termination of appointment of Michael Williams as a director (1 page)
26 March 2014Termination of appointment of Michael Williams as a director (1 page)
26 March 2014Appointment of Mr Arnold Henry as a director (2 pages)
26 March 2014Termination of appointment of Harry Silverstone as a director (1 page)
26 March 2014Termination of appointment of Lotte Gluckstadt as a director (1 page)
26 March 2014Appointment of Mr Samuel Gluckstadt as a director (2 pages)
26 March 2014Appointment of Mr Harry Goldstein as a director (2 pages)
26 March 2014Appointment of Mr Arnold Henry as a director (2 pages)
26 March 2014Termination of appointment of Lotte Gluckstadt as a director (1 page)
26 March 2014Appointment of Mr Samuel Gluckstadt as a director (2 pages)
15 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 24
(8 pages)
2 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 24
(8 pages)
24 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2012Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 17 October 2012 (1 page)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
6 October 2010Termination of appointment of Anita Bowman as a director (1 page)
6 October 2010Termination of appointment of Anita Bowman as a director (1 page)
12 August 2010Registered office address changed from Northern Assurance Buildings C/O Hwca Limited 9-21 Princess Street Manchester M2 4DN on 12 August 2010 (1 page)
12 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
12 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
12 August 2010Registered office address changed from Northern Assurance Buildings C/O Hwca Limited 9-21 Princess Street Manchester M2 4DN on 12 August 2010 (1 page)
11 August 2010Director's details changed for Mrs Anita Bowman on 24 May 2010 (2 pages)
11 August 2010Director's details changed for Harry Silverstone on 24 May 2010 (2 pages)
11 August 2010Director's details changed for Harry Silverstone on 24 May 2010 (2 pages)
11 August 2010Director's details changed for Lotte Gluckstadt on 24 May 2010 (2 pages)
11 August 2010Director's details changed for Mrs Anita Bowman on 24 May 2010 (2 pages)
11 August 2010Director's details changed for Lotte Gluckstadt on 24 May 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 August 2009Appointment terminated secretary meir possenheimer (1 page)
27 August 2009Appointment terminated secretary meir possenheimer (1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 July 2009Secretary appointed david harris (2 pages)
21 July 2009Secretary appointed david harris (2 pages)
4 June 2009Return made up to 24/05/09; full list of members (13 pages)
4 June 2009Return made up to 24/05/09; full list of members (13 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 July 2008Return made up to 24/05/08; full list of members (13 pages)
16 July 2008Registered office changed on 16/07/2008 from c/o haines watts 9-21 princess street manchester M2 4DN (1 page)
16 July 2008Return made up to 24/05/08; full list of members (13 pages)
16 July 2008Registered office changed on 16/07/2008 from c/o haines watts 9-21 princess street manchester M2 4DN (1 page)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 July 2007Return made up to 24/05/07; change of members (8 pages)
3 July 2007Return made up to 24/05/07; change of members (8 pages)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 June 2006Return made up to 24/05/06; no change of members (7 pages)
5 June 2006Return made up to 24/05/06; no change of members (7 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 July 2005Return made up to 24/05/05; full list of members (13 pages)
4 July 2005Return made up to 24/05/05; full list of members (13 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
1 June 2004Return made up to 24/05/04; change of members (8 pages)
1 June 2004Return made up to 24/05/04; change of members (8 pages)
11 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 June 2003Return made up to 24/05/03; change of members
  • 363(287) ‐ Registered office changed on 09/06/03
(8 pages)
9 June 2003Return made up to 24/05/03; change of members
  • 363(287) ‐ Registered office changed on 09/06/03
(8 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
16 June 2002Return made up to 24/05/02; full list of members (15 pages)
16 June 2002Return made up to 24/05/02; full list of members (15 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 June 2001Return made up to 24/05/01; change of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Return made up to 24/05/01; change of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 June 2000Return made up to 24/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2000Return made up to 24/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
1 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 July 1996Return made up to 24/05/96; full list of members (8 pages)
29 July 1996Return made up to 24/05/96; full list of members (8 pages)
12 June 1996Full accounts made up to 31 October 1995 (12 pages)
12 June 1996Full accounts made up to 31 October 1995 (12 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
20 June 1995Return made up to 24/05/95; full list of members (6 pages)
20 June 1995Return made up to 24/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 February 1978Incorporation (16 pages)
22 February 1978Incorporation (16 pages)