Company NameJenbest Ltd
DirectorsDouglas Ostrich and David James Webster
Company StatusActive
Company Number08549422
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Douglas Ostrich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressCpm Wps Limited 125 Wood Street
London
EC2V 7AN
Director NameMr David James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Gary Anthony Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2017)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Gibfield Drive
Atherton
Manchester
Lancashire
M46 0GR
Director NameStephen Rimmer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2017)
RoleMechanical Installations Consultant
Country of ResidenceUnited Kingom
Correspondence AddressTop Of The Meadow Barn Bull Hill Lane
Darwen
Lancashire
BB3 3FS
Director NameMr Colin Francis Timms
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2017)
RoleMechanical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Knightsbridge Court
Chester
CH1 1QG
Wales
Director NameMr Ivan Wroe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2017)
RoleMechanical Consultant
Country of ResidenceEngland
Correspondence Address25 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Director NameMr Erik Dean Carney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2019)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Ted Douglas Waitman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2021)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressCpm Wps Limited 125 Wood Street
London
EC2V 7AN

Contact

Websiteproline-eng.co.uk
Email address[email protected]
Telephone0161 7942738
Telephone regionManchester

Location

Registered Address29 Shield Drive, Wardley Industrial Estate
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

300k at £1Colin Francis Timms
33.32%
Preference
300k at £1Ivan Wroe
33.32%
Preference
300k at £1Stephen Rimmer
33.32%
Preference
67 at £1Colin Francis Timms
0.01%
Ordinary
67 at £1Gary Anthony Jones
0.01%
Ordinary
67 at £1Ivan Wroe
0.01%
Ordinary
67 at £1Stephen Rimmer
0.01%
Ordinary

Financials

Year2014
Net Worth£3,000,196
Cash£295,070
Current Liabilities£294,878

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2020Delivered on: 12 November 2020
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
22 December 2022All of the property or undertaking has been released from charge 085494220001 (5 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
29 March 2022Full accounts made up to 30 September 2021 (20 pages)
11 January 2022Cessation of Asp Uk Intermediate Cfc2 Limited as a person with significant control on 31 December 2021 (1 page)
11 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2022Cessation of Uk Cfc2 Limited as a person with significant control on 29 December 2021 (1 page)
11 January 2022Notification of Asp Uk Intermediate Cfc2 Limited as a person with significant control on 29 December 2021 (2 pages)
11 January 2022Cessation of Uk Cfc1 Limited as a person with significant control on 29 December 2021 (1 page)
11 January 2022Change of details for Uk Cfc1 Limited as a person with significant control on 26 December 2021 (2 pages)
11 January 2022Cessation of Cpm Wps Limited as a person with significant control on 23 December 2021 (1 page)
11 January 2022Statement of capital following an allotment of shares on 26 December 2021
  • GBP 437
(3 pages)
11 January 2022Notification of Cfc Acquisitionco1 Limited as a person with significant control on 31 December 2021 (2 pages)
11 January 2022Notification of Uk Cfc1 Limited as a person with significant control on 23 December 2021 (2 pages)
11 January 2022Notification of Uk Cfc2 Limited as a person with significant control on 26 December 2021 (2 pages)
10 July 2021Full accounts made up to 30 September 2020 (19 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 January 2021Appointment of Mr David James Webster as a director on 1 January 2021 (2 pages)
26 January 2021Termination of appointment of Ted Douglas Waitman as a director on 1 January 2021 (1 page)
12 November 2020Registration of charge 085494220001, created on 30 October 2020 (61 pages)
9 September 2020Full accounts made up to 30 September 2019 (19 pages)
9 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 30 September 2018 (19 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 April 2019Termination of appointment of Erik Dean Carney as a director on 6 April 2019 (1 page)
1 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
21 December 2017Accounts for a small company made up to 31 July 2017 (7 pages)
21 December 2017Accounts for a small company made up to 31 July 2017 (7 pages)
7 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 277.00
(4 pages)
7 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 277.00
(4 pages)
6 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
6 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 December 2017Notification of Cpm Wps Limited as a person with significant control on 27 November 2017 (2 pages)
5 December 2017Notification of Cpm Wps Limited as a person with significant control on 27 November 2017 (2 pages)
1 December 2017Cessation of Ivan Wroe as a person with significant control on 27 November 2017 (1 page)
1 December 2017Cessation of Ivan Wroe as a person with significant control on 27 November 2017 (1 page)
30 November 2017Cessation of Stephen Rimmer as a person with significant control on 27 November 2017 (1 page)
30 November 2017Appointment of Mr Douglas Ostrich as a director on 27 November 2017 (2 pages)
30 November 2017Appointment of Mr Erik Dean Carney as a director on 27 November 2017 (2 pages)
30 November 2017Cessation of Colin Francis Timms as a person with significant control on 27 November 2017 (1 page)
30 November 2017Cessation of Gary Anthony Jones as a person with significant control on 27 November 2017 (1 page)
30 November 2017Appointment of Mr Erik Dean Carney as a director on 27 November 2017 (2 pages)
30 November 2017Cessation of Gary Anthony Jones as a person with significant control on 27 November 2017 (1 page)
30 November 2017Cessation of Stephen Rimmer as a person with significant control on 27 November 2017 (1 page)
30 November 2017Cessation of Colin Francis Timms as a person with significant control on 27 November 2017 (1 page)
30 November 2017Appointment of Mr Douglas Ostrich as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr Ted Douglas Waitman as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr Ted Douglas Waitman as a director on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Ivan Wroe as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Gary Anthony Jones as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Gary Anthony Jones as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Colin Francis Timms as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Stephen Rimmer as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Colin Francis Timms as a director on 27 November 2017 (1 page)
28 November 2017Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
28 November 2017Termination of appointment of Colin Francis Timms as a director on 27 November 2017 (1 page)
28 November 2017Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
28 November 2017Termination of appointment of Stephen Rimmer as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Colin Francis Timms as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Ivan Wroe as a director on 27 November 2017 (1 page)
1 June 2017Director's details changed for Stephen Rimmer on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Stephen Rimmer on 1 June 2017 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
9 January 2017Accounts for a small company made up to 31 July 2016 (8 pages)
9 January 2017Accounts for a small company made up to 31 July 2016 (8 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 268
(7 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 268
(7 pages)
5 April 2016Cancellation of shares. Statement of capital on 2 March 2016
  • GBP 268
(4 pages)
5 April 2016Purchase of own shares. (3 pages)
5 April 2016Cancellation of shares. Statement of capital on 2 March 2016
  • GBP 268
(4 pages)
5 April 2016Purchase of own shares. (3 pages)
8 February 2016Accounts for a small company made up to 31 July 2015 (7 pages)
8 February 2016Accounts for a small company made up to 31 July 2015 (7 pages)
15 October 2015Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 300,268
(4 pages)
15 October 2015Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 300,268
(4 pages)
30 September 2015Purchase of own shares. (3 pages)
30 September 2015Purchase of own shares. (3 pages)
9 June 2015Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 900,268
(7 pages)
9 June 2015Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 900,268
(7 pages)
9 June 2015Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Colin Francis Timms on 1 June 2015 (2 pages)
23 January 2015Purchase of own shares. (3 pages)
23 January 2015Purchase of own shares. (3 pages)
22 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
22 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
20 January 2015Director's details changed for Stephen Rimmer on 31 October 2014 (2 pages)
20 January 2015Director's details changed for Stephen Rimmer on 31 October 2014 (2 pages)
14 January 2015Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 900,268
(4 pages)
14 January 2015Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 900,268
(4 pages)
14 January 2015Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 900,268
(4 pages)
22 July 2014Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 1,300,268
(4 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 1,300,268
(4 pages)
22 July 2014Purchase of own shares. (3 pages)
16 June 2014Director's details changed for Colin Francis Timms on 9 September 2013 (2 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(7 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(7 pages)
16 June 2014Director's details changed for Colin Francis Timms on 9 September 2013 (2 pages)
16 June 2014Director's details changed for Colin Francis Timms on 9 September 2013 (2 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 1,600,268
(4 pages)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 1,600,268
(4 pages)
15 May 2014Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom on 15 May 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
13 December 2013Previous accounting period shortened from 31 May 2014 to 31 July 2013 (3 pages)
13 December 2013Previous accounting period shortened from 31 May 2014 to 31 July 2013 (3 pages)
3 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,800,268.00
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,800,268.00
(4 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
17 July 2013Appointment of Colin Francis Timms as a director (3 pages)
17 July 2013Appointment of Stephen Rimmer as a director (3 pages)
17 July 2013Appointment of Ivan Wroe as a director (3 pages)
17 July 2013Appointment of Ivan Wroe as a director (3 pages)
17 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 4
(4 pages)
17 July 2013Appointment of Gary Anthony Jones as a director (3 pages)
17 July 2013Appointment of Colin Francis Timms as a director (3 pages)
17 July 2013Appointment of Gary Anthony Jones as a director (3 pages)
17 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 4
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 4
(4 pages)
17 July 2013Appointment of Stephen Rimmer as a director (3 pages)
26 June 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
26 June 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
30 May 2013Incorporation (20 pages)
30 May 2013Incorporation (20 pages)