About

Registered Number: 02390830
Date of Incorporation: 31/05/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: 5a The Common, Parbold, Wigan, Lancashire, WN8 7HA

 

Jeneva Properties Ltd was registered on 31 May 1989 with its registered office in Wigan, it's status is listed as "Active". Jennings, John, Jennings, Michael are listed as directors of Jeneva Properties Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, John N/A 31 December 2002 1
JENNINGS, Michael N/A 31 December 2002 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 June 2018
MR01 - N/A 25 January 2018
AA - Annual Accounts 22 December 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR01 - N/A 18 October 2017
MR04 - N/A 01 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 10 October 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 20 March 2003
AA - Annual Accounts 22 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 08 June 2000
287 - Change in situation or address of Registered Office 10 April 2000
AA - Annual Accounts 15 February 2000
395 - Particulars of a mortgage or charge 10 August 1999
395 - Particulars of a mortgage or charge 10 August 1999
395 - Particulars of a mortgage or charge 10 August 1999
395 - Particulars of a mortgage or charge 10 August 1999
395 - Particulars of a mortgage or charge 10 August 1999
363s - Annual Return 29 June 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1999
123 - Notice of increase in nominal capital 25 June 1999
AA - Annual Accounts 31 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 06 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 31 May 1992
AA - Annual Accounts 21 April 1992
395 - Particulars of a mortgage or charge 03 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1991
AA - Annual Accounts 30 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1991
363a - Annual Return 08 August 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1991
395 - Particulars of a mortgage or charge 17 October 1990
288 - N/A 18 September 1990
395 - Particulars of a mortgage or charge 14 September 1990
395 - Particulars of a mortgage or charge 14 September 1990
395 - Particulars of a mortgage or charge 14 September 1990
395 - Particulars of a mortgage or charge 16 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1989
288 - N/A 06 June 1989
NEWINC - New incorporation documents 31 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

Deed of legal charge 14 March 2003 Fully Satisfied

N/A

Deed of legal charge 14 March 2003 Fully Satisfied

N/A

Deed of legal charge 14 March 2003 Fully Satisfied

N/A

Deed of legal charge 14 March 2003 Fully Satisfied

N/A

Deed of legal charge 14 March 2003 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 30 July 1999 Fully Satisfied

N/A

Legal charge 20 December 1991 Outstanding

N/A

Legal charge 03 October 1990 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Legal charge 13 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.