About

Registered Number: 05543164
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Jenny Wren Developments Ltd was registered on 23 August 2005 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Roberts, Joan, Roberts, Joan, Evans, David Stewart for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Joan 23 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Joan 28 July 2010 - 1
EVANS, David Stewart 23 August 2005 28 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 29 August 2018
CH03 - Change of particulars for secretary 29 August 2018
CH01 - Change of particulars for director 06 June 2018
PSC04 - N/A 06 June 2018
CH03 - Change of particulars for secretary 06 June 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 26 August 2015
CH03 - Change of particulars for secretary 25 August 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 16 October 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 21 September 2012
DS02 - Withdrawal of striking off application by a company 10 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2012
DS01 - Striking off application by a company 01 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 09 September 2010
AP03 - Appointment of secretary 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 20 September 2007
CERTNM - Change of name certificate 28 June 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.