About

Registered Number: 00285666
Date of Incorporation: 13/03/1934 (91 years and 1 month ago)
Company Status: Active
Registered Address: Century House Park Farm Road, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DW,

 

Based in Folkestone in Kent, C. Jenner & Son Ltd was established in 1934, it has a status of "Active". There are 5 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENTECOST, Albert N/A 15 October 1995 1
PENTECOST, Joan N/A 01 April 1998 1
PENTECOST, Zona Mary 01 May 2002 04 March 2009 1
PILCHER, Anthony Richard 15 August 1994 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
SANDALL, Martin Keith 04 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 21 August 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH03 - Change of particulars for secretary 09 August 2016
AD01 - Change of registered office address 09 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 21 August 2015
AUD - Auditor's letter of resignation 16 July 2015
AA - Annual Accounts 05 December 2014
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 29 July 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 12 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 14 October 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 02 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 August 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 09 August 1994
395 - Particulars of a mortgage or charge 14 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
RESOLUTIONS - N/A 06 April 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 07 August 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 21 November 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 12 February 1990
363 - Annual Return 01 November 1988
AA - Annual Accounts 08 September 1988
288 - N/A 07 October 1987
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986
MISC - Miscellaneous document 13 March 1934

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 1994 Outstanding

N/A

Fixed and floating charge 11 April 1994 Outstanding

N/A

Mortgage 19 January 1959 Fully Satisfied

N/A

Mortgage 19 June 1946 Outstanding

N/A

Assignment 17 May 1941 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.