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.
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 |
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 |
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 |