Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEENAY (UK) LTD
Company Information for

JEENAY (UK) LTD

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4DJ,
Company Registration Number
03769409
Private Limited Company
Liquidation

Company Overview

About Jeenay (uk) Ltd
JEENAY (UK) LTD was founded on 1999-05-12 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Jeenay (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JEENAY (UK) LTD
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4DJ
Other companies in B93
 
Filing Information
Company Number 03769409
Company ID Number 03769409
Date formed 1999-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-15 08:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEENAY (UK) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEENAY (UK) LTD

Current Directors
Officer Role Date Appointed
BRIAN GILMOUR MITCHELL
Company Secretary 2001-03-27
CHRISTINE MITCHELL
Director 1999-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD OLAF CHEETHAM
Company Secretary 1999-05-17 2001-03-27
DONALD OLAF CHEETHAM
Director 1999-05-17 2001-03-27
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-05-12 1999-05-17
L & A REGISTRARS LIMITED
Nominated Director 1999-05-12 1999-05-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Voluntary liquidation Statement of receipts and payments to 2022-07-04
2023-09-23Voluntary liquidation Statement of receipts and payments to 2023-07-04
2021-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-04
2020-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-04
2019-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-04
2019-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-04
2018-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-04
2017-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-04
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM 91 Copt Heath Drive Knowle Solihull West Midlands B93 9PQ
2016-07-15600Appointment of a voluntary liquidator
2016-07-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-07-05
2016-07-154.20Volunatary liquidation statement of affairs with form 4.19
2016-05-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-19AR0112/05/16 ANNUAL RETURN FULL LIST
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 7
2015-05-21AR0112/05/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-31LATEST SOC31/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-31AR0112/05/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0112/05/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11SH0110/02/13 STATEMENT OF CAPITAL GBP 7
2012-05-15AR0112/05/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-21SH0128/12/11 STATEMENT OF CAPITAL GBP 4
2011-06-03AR0112/05/11 ANNUAL RETURN FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/11 FROM 240 Stratford Road Shirley Solihull West Midlands B90 3AE
2011-01-18CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN GILMOUR MITCHELL on 2010-11-08
2011-01-18CH01Director's details changed for Christine Mitchell on 2010-11-08
2010-12-08AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/10 FROM Unit 6 Tudor Industrial Estate Wharfdale Road Birmingham West Midlands B11 2DG
2010-05-28AR0112/05/10 ANNUAL RETURN FULL LIST
2010-02-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-04-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-22363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-25363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-19363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-06-02363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-29363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-30363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-29363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-04-19288bSECRETARY RESIGNED
2001-04-19288aNEW SECRETARY APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-04363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-05-31225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: COBHAM ROAD PERSHORE WORCESTERSHIRE WR10 2DL
1999-06-30CERTNMCOMPANY NAME CHANGED MEADCAPE LIMITED CERTIFICATE ISSUED ON 01/07/99
1999-05-25288bSECRETARY RESIGNED
1999-05-25288aNEW DIRECTOR APPOINTED
1999-05-25287REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-05-25SRES01ADOPT MEM AND ARTS 17/05/99
1999-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-25288bDIRECTOR RESIGNED
1999-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to JEENAY (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-10-14
Appointment of Liquidators2016-07-11
Resolutions for Winding-up2016-07-11
Meetings of Creditors2016-06-28
Fines / Sanctions
No fines or sanctions have been issued against JEENAY (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JEENAY (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2012-08-01 £ 69,531
Creditors Due Within One Year 2011-08-01 £ 64,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEENAY (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 7
Called Up Share Capital 2011-08-01 £ 4
Cash Bank In Hand 2012-08-01 £ 49,940
Cash Bank In Hand 2011-08-01 £ 51,712
Current Assets 2012-08-01 £ 105,698
Current Assets 2011-08-01 £ 138,047
Debtors 2012-08-01 £ 55,758
Debtors 2011-08-01 £ 86,335
Fixed Assets 2012-08-01 £ 518
Fixed Assets 2011-08-01 £ 553
Shareholder Funds 2012-08-01 £ 36,685
Shareholder Funds 2011-08-01 £ 73,623
Tangible Fixed Assets 2012-08-01 £ 518
Tangible Fixed Assets 2011-08-01 £ 553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JEENAY (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JEENAY (UK) LTD
Trademarks
We have not found any records of JEENAY (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEENAY (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as JEENAY (UK) LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where JEENAY (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyJEENAY (UK) LTDEvent Date2021-10-14
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJEENAY (UK) LTDEvent Date2016-07-05
Liquidator's name and address: Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . : For further details contact: Kate Conneely, Email: kate.conneely@rimesandco.co.uk Tel: 01527 558410.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJEENAY (UK) LTDEvent Date2016-07-05
Notice is hereby given that the following resolutions were passed on 05 July 2016 as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ , (IP Nos. 9533 and 9616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and separately for the purposes of the voluntary winding-up. For further details contact: Kate Conneely, Email: kate.conneely@rimesandco.co.uk Tel: 01527 558410. Christine Mitchell , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJEENAY (UK) LTDEvent Date2016-06-24
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 05 July 2016 at 2.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , by no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Companys creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further details contact: Deborah Morgan, Email: deborah.morgan@rimesandco.co.uk or telephone 01527 558410
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEENAY (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEENAY (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4