Company NameJalen Limited
Company StatusActive
Company Number04219606
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Elizabeth Anne Docherty
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit A6 Foundry Ordsall Lane
Salford
M5 3LW
Director NameMichael William Docherty
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit A6 Foundry Ordsall Lane
Salford
M5 3LW
Secretary NameMichael William Docherty
NationalityBritish
StatusCurrent
Appointed18 May 2001(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit A6 Foundry Ordsall Lane
Salford
M5 3LW
Director NameMiss Helen Jayne Bakare
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(9 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A6 Foundry Ordsall Lane
Salford
M5 3LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteprontaprint.com

Location

Registered AddressUnit A6 Foundry
Ordsall Lane
Salford
M5 3LW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Elizabeth Anne Docherty
33.33%
Ordinary
1 at £1Helen Jayne Docherty
33.33%
Ordinary
1 at £1Michael William Docherty
33.33%
Ordinary

Financials

Year2014
Net Worth£212,910
Cash£163,380
Current Liabilities£129,864

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 5 days from now)

Charges

22 January 2004Delivered on: 29 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
30 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
31 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
26 May 2021Change of details for Miss Helen Jayne Docherty as a person with significant control on 26 May 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 June 2020Director's details changed for Miss Helen Jayne Docherty on 13 May 2017 (2 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 January 2017Registered office address changed from 19 Redbank Parade Manchester M4 4HF to Unit a6 Foundry Ordsall Lane Salford M5 3LW on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 19 Redbank Parade Manchester M4 4HF to Unit a6 Foundry Ordsall Lane Salford M5 3LW on 20 January 2017 (1 page)
17 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(4 pages)
17 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(4 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 June 2012Appointment of Miss Helen Jayne Docherty as a director (2 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 June 2012Appointment of Miss Helen Jayne Docherty as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2011Secretary's details changed for Michael William Docherty on 1 October 2010 (1 page)
18 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
18 July 2011Secretary's details changed for Michael William Docherty on 1 October 2010 (1 page)
18 July 2011Secretary's details changed for Michael William Docherty on 1 October 2010 (1 page)
18 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Elizabeth Anne Docherty on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Michael William Docherty on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Michael William Docherty on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Elizabeth Anne Docherty on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Michael William Docherty on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Elizabeth Anne Docherty on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 June 2009Return made up to 18/05/09; full list of members (4 pages)
18 June 2009Return made up to 18/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 October 2008Return made up to 18/05/08; full list of members (4 pages)
16 October 2008Return made up to 18/05/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from 65 cheetham hill road manchester M4 4ES (1 page)
9 May 2008Registered office changed on 09/05/2008 from 65 cheetham hill road manchester M4 4ES (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 August 2007Return made up to 18/05/07; no change of members (7 pages)
19 August 2007Return made up to 18/05/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 January 2005Return made up to 18/05/04; full list of members (7 pages)
5 January 2005Return made up to 18/05/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 March 2004Return made up to 18/05/03; full list of members (7 pages)
8 March 2004Return made up to 18/05/03; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
31 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 December 2002Ad 18/05/01--------- £ si 1@1 (2 pages)
11 December 2002Ad 18/05/01--------- £ si 1@1 (2 pages)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
29 November 2002Return made up to 18/05/02; full list of members (5 pages)
29 November 2002Return made up to 18/05/02; full list of members (5 pages)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
25 May 2001Secretary resigned (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
25 May 2001Secretary resigned (2 pages)
25 May 2001Director resigned (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Director resigned (2 pages)
18 May 2001Incorporation (11 pages)
18 May 2001Incorporation (11 pages)