Company NameJenna Keller Events Ltd
DirectorsJenna Louise Keller and Konrad Jacob Keller
Company StatusActive
Company Number07162335
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 1 month ago)
Previous NameJennabelle Events Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameJenna Louise Keller
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(5 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Konrad Jacob Keller
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(5 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePhilip Metcalf
NationalityBritish
StatusResigned
Appointed23 February 2010(5 days after company formation)
Appointment Duration4 years (resigned 24 February 2014)
RoleCompany Director
Correspondence Address86 Bank Bottom
Hadfield
Glossop
Derbyshire
SK13 1BX
Secretary NamePhilip Wayne Metcalf
NationalityBritish
StatusResigned
Appointed23 February 2010(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Correspondence Address86 Bank Bottom
Hadfield
Glossop
Derbyshire
SK13 1BX

Contact

Websitejennabelleevents.com
Telephone0161 9039196
Telephone regionManchester

Location

Registered AddressAlex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jenna Keller
100.00%
Ordinary

Financials

Year2014
Net Worth£2,496
Cash£48,591
Current Liabilities£46,095

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

13 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 May 2018Registered office address changed from Warwick House Warwick Road Old Trafford Manchester M16 0QQ to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 30 May 2018 (1 page)
19 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
6 April 2017Termination of appointment of Philip Wayne Metcalf as a secretary on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Philip Wayne Metcalf as a secretary on 31 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Company name changed jennabelle events LTD\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
1 June 2015Company name changed jennabelle events LTD\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Termination of appointment of Philip Metcalf as a secretary (1 page)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Termination of appointment of Philip Metcalf as a secretary (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Jenna Louise Keller on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Jenna Louise Keller on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Konrad Jacob Keller on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Konrad Jacob Keller on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Jenna Louise Keller on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Konrad Jacob Keller on 1 January 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
13 May 2010Appointment of Philip Metcalf as a secretary (3 pages)
13 May 2010Registered office address changed from Warwick House 17 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom on 13 May 2010 (2 pages)
13 May 2010Appointment of Philip Metcalf as a secretary (3 pages)
13 May 2010Registered office address changed from Warwick House 17 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom on 13 May 2010 (2 pages)
4 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 100
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 100
(4 pages)
3 March 2010Appointment of Jenna Louise Keller as a director (3 pages)
3 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 March 2010Appointment of Jenna Louise Keller as a director (3 pages)
3 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 March 2010Appointment of Konrad Jacob Keller as a director (3 pages)
3 March 2010Appointment of Konrad Jacob Keller as a director (3 pages)
18 February 2010Incorporation (22 pages)
18 February 2010Incorporation (22 pages)