About

Registered Number: 01097456
Date of Incorporation: 21/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 20 Brickfield Road, Yardley, Birmingham, B25 8HE

 

Having been setup in 1973, Jena (UK) Ltd are based in Birmingham, it's status at Companies House is "Active". The companies directors are listed as Whittaker, Charles Geoffrey, Simpson, Samantha Gillian, Smith, Claire Louise, Broome, John Nigel Gifford, Hart, Brinley Charles, Mcelhatton, Eugene, Pothecary, Janice, Pothecary, Kenneth, Smith, David Leslie, Vear, Fredrick William, Vear, Margaret Mary Elizabeth, Vear, Stephen John at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, John Nigel Gifford N/A 01 January 1994 1
HART, Brinley Charles 01 June 2000 30 June 2003 1
MCELHATTON, Eugene 01 April 1997 31 March 1999 1
POTHECARY, Janice N/A 31 August 1997 1
POTHECARY, Kenneth N/A 31 August 1997 1
SMITH, David Leslie 18 April 2011 28 June 2019 1
VEAR, Fredrick William N/A 15 May 1997 1
VEAR, Margaret Mary Elizabeth N/A 11 August 1991 1
VEAR, Stephen John N/A 01 May 1995 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Charles Geoffrey 10 September 2015 - 1
SIMPSON, Samantha Gillian 16 February 2012 09 September 2015 1
SMITH, Claire Louise 18 April 2011 16 February 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
MR04 - N/A 14 August 2019
MR04 - N/A 14 August 2019
MR04 - N/A 14 August 2019
MR04 - N/A 14 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 03 September 2017
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 14 October 2015
AP03 - Appointment of secretary 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 28 June 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
TM01 - Termination of appointment of director 14 September 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 04 July 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AUD - Auditor's letter of resignation 25 June 2012
AUD - Auditor's letter of resignation 11 June 2012
CH01 - Change of particulars for director 23 April 2012
AP01 - Appointment of director 23 April 2012
AD01 - Change of registered office address 27 March 2012
AP01 - Appointment of director 27 March 2012
AP03 - Appointment of secretary 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
AP03 - Appointment of secretary 09 February 2012
CH03 - Change of particulars for secretary 25 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
AP01 - Appointment of director 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
TM01 - Termination of appointment of director 12 April 2011
SH06 - Notice of cancellation of shares 26 July 2010
SH03 - Return of purchase of own shares 26 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 18 July 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 24 May 2005
395 - Particulars of a mortgage or charge 04 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 15 May 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 14 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 12 July 2002
395 - Particulars of a mortgage or charge 01 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 27 March 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 28 July 1999
CERTNM - Change of name certificate 30 June 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 07 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1997
AA - Annual Accounts 26 September 1997
287 - Change in situation or address of Registered Office 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
363s - Annual Return 20 July 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 22 July 1996
395 - Particulars of a mortgage or charge 09 January 1996
395 - Particulars of a mortgage or charge 09 January 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 28 July 1995
288 - N/A 24 May 1995
288 - N/A 24 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 05 July 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 17 August 1992
288 - N/A 23 September 1991
AUD - Auditor's letter of resignation 02 September 1991
363b - Annual Return 01 August 1991
AA - Annual Accounts 12 June 1991
288 - N/A 16 May 1991
288 - N/A 07 December 1990
AA - Annual Accounts 29 August 1990
288 - N/A 15 August 1990
363 - Annual Return 07 August 1990
288 - N/A 31 July 1990
288 - N/A 27 July 1990
288 - N/A 21 March 1990
363 - Annual Return 14 March 1990
395 - Particulars of a mortgage or charge 08 March 1990
395 - Particulars of a mortgage or charge 08 January 1990
MEM/ARTS - N/A 01 November 1989
363 - Annual Return 23 June 1989
363 - Annual Return 23 June 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 07 June 1989
395 - Particulars of a mortgage or charge 26 September 1988
AA - Annual Accounts 13 June 1988
288 - N/A 02 February 1988
AA - Annual Accounts 13 October 1987
288 - N/A 20 February 1987
288 - N/A 19 February 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 30 May 1986
CERTNM - Change of name certificate 09 July 1973
MISC - Miscellaneous document 21 February 1973

Mortgages & Charges

Description Date Status Charge by
Loand agreement 25 October 2012 Outstanding

N/A

Loan agreement 25 June 2012 Outstanding

N/A

Legal charge 02 February 2005 Fully Satisfied

N/A

Fixed and floating charge 22 January 2002 Fully Satisfied

N/A

Deed of deposit 22 December 1995 Fully Satisfied

N/A

Deeds of deposit 22 December 1995 Fully Satisfied

N/A

Legal charge 28 February 1990 Fully Satisfied

N/A

Legal charge 18 December 1989 Fully Satisfied

N/A

Corporate mortgage 19 September 1988 Fully Satisfied

N/A

Legal charge 26 November 1985 Fully Satisfied

N/A

Debenture 18 April 1984 Fully Satisfied

N/A

Legal charge 31 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.