11 JERNINGHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11 JERNINGHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03787271

Incorporation date

10/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

11 Jerningham Road, London, SE14 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon11/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/10/2025
Director's details changed for Miss Roxanne Gatt on 2025-10-13
dot icon06/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon17/03/2024
Termination of appointment of Jonathan Edward Foster as a director on 2024-03-05
dot icon17/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/06/2023
Appointment of Mr James Colin Jennings as a director on 2023-06-15
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon25/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon27/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon27/03/2019
Appointment of Mr Ewen Henderson as a director on 2019-03-17
dot icon27/03/2019
Termination of appointment of James Colin Jennings as a director on 2019-03-15
dot icon08/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/05/2016
Director's details changed for Mr James Colin Jennings on 2016-05-09
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2016
Appointment of Miss Roxanne Gatt as a director on 2016-02-01
dot icon08/02/2016
Termination of appointment of Benjamin Douglas Turley as a director on 2016-02-01
dot icon21/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon31/03/2015
Appointment of Mr Benjamin Douglas Turley as a director on 2010-11-09
dot icon30/03/2015
Appointment of Mr Jonathan Edward Foster as a director on 2014-05-09
dot icon30/03/2015
Termination of appointment of Jules Ann Barnes as a director on 2014-05-09
dot icon30/03/2015
Termination of appointment of Ben Turley as a secretary on 2014-07-28
dot icon30/03/2015
Appointment of Mr Charles William Joseph Foster as a secretary on 2014-07-28
dot icon30/03/2015
Termination of appointment of Jules Ann Barnes as a director on 2014-05-09
dot icon29/03/2015
Total exemption small company accounts made up to 2014-07-07
dot icon08/06/2014
Termination of appointment of Samantha Jennings as a director
dot icon22/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Edward Breen as a secretary
dot icon18/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/11/2011
Appointment of Ben Turley as a secretary
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon28/03/2011
Appointment of Mrs Samantha -Gay Soto Jennings as a director
dot icon28/03/2011
Appointment of Mr James Colin Jennings as a director
dot icon27/03/2011
Termination of appointment of Paul Clayton as a director
dot icon26/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon26/07/2010
Termination of appointment of Jennifer Lanaway as a director
dot icon26/07/2010
Termination of appointment of Josephine Hedges as a director
dot icon26/07/2010
Termination of appointment of Jennifer Lanaway as a secretary
dot icon26/07/2010
Director's details changed for Paul Clayton on 2010-05-20
dot icon26/07/2010
Director's details changed for Jules Ann Barnes on 2010-05-20
dot icon20/05/2010
Appointment of Mr Edward George Breen as a secretary
dot icon20/05/2010
Appointment of Mr James Edward Hall Singer as a director
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 10/06/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 10/06/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/03/2008
Director's change of particulars / jules barnes / 08/09/2007
dot icon07/03/2008
Secretary appointed miss jennifer mary lanaway
dot icon01/03/2008
Appointment terminated secretary jules barnes
dot icon04/07/2007
Return made up to 10/06/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon28/07/2006
Return made up to 10/06/06; full list of members
dot icon28/07/2006
Director's particulars changed
dot icon02/06/2006
New secretary appointed
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Secretary resigned
dot icon07/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/09/2005
New director appointed
dot icon27/06/2005
Return made up to 10/06/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 10/06/04; full list of members
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon14/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/07/2003
Return made up to 10/06/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 10/06/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/01/2002
New director appointed
dot icon05/10/2001
Director resigned
dot icon05/10/2001
New secretary appointed;new director appointed
dot icon05/10/2001
Secretary resigned
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Return made up to 10/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon03/04/2001
Director resigned
dot icon15/06/2000
Return made up to 10/06/00; full list of members
dot icon17/02/2000
Director resigned
dot icon05/07/1999
Ad 25/06/99--------- £ si 4@1=4 £ ic 2/6
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon15/06/1999
Registered office changed on 15/06/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Secretary resigned
dot icon10/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.43K
-
0.00
-
-
2022
0
8.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, James Colin
Director
15/06/2023 - Present
6
Gatt, Romeo Roxman
Director
01/02/2016 - Present
-
Singer, James Edward Hall
Director
20/05/2010 - Present
-
Henderson, Ewen
Director
17/03/2019 - Present
-
Foster, Jonathan Edward
Director
09/05/2014 - 05/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 JERNINGHAM ROAD MANAGEMENT LIMITED

11 JERNINGHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 10/06/1999 with the registered office located at 11 Jerningham Road, London, SE14 5NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 JERNINGHAM ROAD MANAGEMENT LIMITED?

toggle

11 JERNINGHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 10/06/1999 .

Where is 11 JERNINGHAM ROAD MANAGEMENT LIMITED located?

toggle

11 JERNINGHAM ROAD MANAGEMENT LIMITED is registered at 11 Jerningham Road, London, SE14 5NQ.

What does 11 JERNINGHAM ROAD MANAGEMENT LIMITED do?

toggle

11 JERNINGHAM ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 11 JERNINGHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-27 with updates.