Company NameJenorah Limited
DirectorPhilip Wood
Company StatusActive
Company Number03178193
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Philip Wood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirshaw Farm Oldham Road
Shaw
Oldham
Lancashire
OL2 8SS
Secretary NameDeborah Wood
NationalityBritish
StatusCurrent
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBirshaw Farm
Oldham Road
Shaw Oldham
Lancashire
OL2 8SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Middleton Road
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

362.7k at £1Phillip Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£359,217
Cash£170,342
Current Liabilities£11,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 362,650
(4 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 362,650
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 362,650
(4 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 362,650
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 362,650
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 362,650
(4 pages)
20 December 2013Registered office address changed from 14a Middleton Road Royton Oldham OL2 5PA United Kingdom on 20 December 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Registered office address changed from 14a Middleton Road Royton Oldham OL2 5PA United Kingdom on 20 December 2013 (1 page)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Registered office address changed from Office 3 Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Office 3 Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB on 26 May 2010 (1 page)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Philip Wood on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Philip Wood on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 May 2009Return made up to 26/03/09; full list of members (3 pages)
25 May 2009Return made up to 26/03/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 26/03/08; full list of members (3 pages)
7 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Registered office changed on 12/06/07 from: 1A wilton street manchester road chadderton oldham lancashire OL9 7NZ (1 page)
12 June 2007Registered office changed on 12/06/07 from: 1A wilton street manchester road chadderton oldham lancashire OL9 7NZ (1 page)
23 May 2007Return made up to 26/03/07; full list of members (6 pages)
23 May 2007Return made up to 26/03/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 May 2006Return made up to 26/03/06; full list of members (6 pages)
23 May 2006Return made up to 26/03/06; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 26/03/05; full list of members (6 pages)
24 May 2005Return made up to 26/03/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2004Return made up to 26/03/04; full list of members (6 pages)
19 May 2004Return made up to 26/03/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 May 2003Return made up to 26/03/03; full list of members (6 pages)
27 May 2003Return made up to 26/03/03; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Return made up to 26/03/02; full list of members (6 pages)
23 May 2002Return made up to 26/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 May 2000Return made up to 26/03/00; full list of members (6 pages)
24 May 2000Return made up to 26/03/00; full list of members (6 pages)
28 April 2000Registered office changed on 28/04/00 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
28 April 2000Registered office changed on 28/04/00 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
30 March 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Return made up to 26/03/98; full list of members (8 pages)
15 April 1998Return made up to 26/03/98; full list of members (8 pages)
2 January 1998Ad 17/04/96--------- £ si 362468@1 (2 pages)
2 January 1998Ad 17/04/96--------- £ si 362468@1 (2 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/97
(6 pages)
26 June 1997Registered office changed on 26/06/97 from: burnedge view 75 kingsway rochdale lancashire (1 page)
26 June 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/97
(6 pages)
26 June 1997Registered office changed on 26/06/97 from: burnedge view 75 kingsway rochdale lancashire (1 page)
4 April 1996Registered office changed on 04/04/96 from: summer street rochdale lancashire OL16 1SY (1 page)
4 April 1996Registered office changed on 04/04/96 from: summer street rochdale lancashire OL16 1SY (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996Director resigned (1 page)
26 March 1996Incorporation (16 pages)
26 March 1996Incorporation (16 pages)