About

Registered Number: 00231509
Date of Incorporation: 26/06/1928 (95 years and 10 months ago)
Company Status: Active
Registered Address: 80 Jervis Crescent, Streetly, Sutton Coldfield, West Midlands, B74 4PN

 

Jack Pruen Ltd was established in 1928, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 9 directors listed as Dening, Wanda Mary, Dening, Wanda Mary, Irlam, Sally Patricia, Scarisbrick, Anne, Alford, Ruth, Dening, Dora, Dening, Paul, Dening, William Stansell, Ross, Anthony Quentini Melville for Jack Pruen Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENING, Wanda Mary 28 November 1996 - 1
IRLAM, Sally Patricia 02 September 2007 - 1
ALFORD, Ruth N/A 01 September 2007 1
DENING, Dora 11 June 1993 01 March 2002 1
DENING, Paul N/A 11 September 1992 1
DENING, William Stansell N/A 27 May 1996 1
ROSS, Anthony Quentini Melville 01 May 2002 19 October 2012 1
Secretary Name Appointed Resigned Total Appointments
DENING, Wanda Mary 23 February 2012 - 1
SCARISBRICK, Anne N/A 02 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 24 February 2013
AP03 - Appointment of secretary 19 April 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 20 April 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 25 May 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 06 May 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 31 May 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 18 May 1994
288 - N/A 29 June 1993
288 - N/A 29 June 1993
RESOLUTIONS - N/A 23 June 1993
AA - Annual Accounts 22 June 1993
363a - Annual Return 11 June 1993
287 - Change in situation or address of Registered Office 05 May 1993
288 - N/A 20 October 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 25 June 1992
363b - Annual Return 14 June 1991
AA - Annual Accounts 28 May 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
288 - N/A 12 June 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 26 August 1987
AUD - Auditor's letter of resignation 22 June 1987
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986
288 - N/A 05 June 1986
NEWINC - New incorporation documents 26 June 1928

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.