Salford
Manchester
M3 5JZ
Director Name | Mr Konrad Jacob Keller |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2010(5 days after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Philip Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(5 days after company formation) |
Appointment Duration | 4 years (resigned 24 February 2014) |
Role | Company Director |
Correspondence Address | 86 Bank Bottom Hadfield Glossop Derbyshire SK13 1BX |
Secretary Name | Philip Wayne Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 86 Bank Bottom Hadfield Glossop Derbyshire SK13 1BX |
Website | jennabelleevents.com |
---|---|
Telephone | 0161 9039196 |
Telephone region | Manchester |
Registered Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jenna Keller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,496 |
Cash | £48,591 |
Current Liabilities | £46,095 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 May 2018 | Registered 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 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Philip Wayne Metcalf as a secretary on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Philip Wayne Metcalf as a secretary on 31 March 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Company name changed jennabelle events LTD\certificate issued on 01/06/15
|
1 June 2015 | Company name changed jennabelle events LTD\certificate issued on 01/06/15
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Philip Metcalf as a secretary (1 page) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Philip Metcalf as a secretary (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Jenna Louise Keller on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Jenna Louise Keller on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Konrad Jacob Keller on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Konrad Jacob Keller on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Jenna Louise Keller on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Konrad Jacob Keller on 1 January 2013 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Appointment of Philip Metcalf as a secretary (3 pages) |
13 May 2010 | Registered office address changed from Warwick House 17 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom on 13 May 2010 (2 pages) |
13 May 2010 | Appointment of Philip Metcalf as a secretary (3 pages) |
13 May 2010 | Registered office address changed from Warwick House 17 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom on 13 May 2010 (2 pages) |
4 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
3 March 2010 | Appointment of Jenna Louise Keller as a director (3 pages) |
3 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 March 2010 | Appointment of Jenna Louise Keller as a director (3 pages) |
3 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 March 2010 | Appointment of Konrad Jacob Keller as a director (3 pages) |
3 March 2010 | Appointment of Konrad Jacob Keller as a director (3 pages) |
18 February 2010 | Incorporation (22 pages) |
18 February 2010 | Incorporation (22 pages) |