Advanced company searchLink opens in new window

JENNIFER YOUNG LIMITED

Company number 12567636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
29 Apr 2024 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffs ST5 2BE United Kingdom to Church School Woore Road Madeley Crewe CW3 9PH on 29 April 2024
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 AA01 Previous accounting period extended from 30 November 2021 to 28 February 2022
06 Jul 2022 CS01 Confirmation statement made on 21 April 2022 with updates
12 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
11 May 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 511,497.667
22 Apr 2022 AA Total exemption full accounts made up to 30 November 2020
22 Apr 2022 AA01 Current accounting period shortened from 30 April 2021 to 30 November 2020
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) of the company articles of association is disapplied allowing directors with potential or actual conflict of interest to vote and count in quorum 30/06/2020
20 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2021 PSC02 Notification of Meif Wm Equity Lp as a person with significant control on 30 June 2020
19 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
05 May 2021 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 142.881
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 100.00
08 Jun 2020 SH02 Sub-division of shares on 1 June 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/05/2020
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted