Company NamePenny Jane Flowers Limited
DirectorsJane Elisabeth Wyatt and Penelope Jane Bowdidge
Company StatusActive
Company Number08249765
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Jane Elisabeth Wyatt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Perry Street
Billericay
CM12 0RF
Director NameMrs Penelope Jane Bowdidge
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Location

Registered Address146 High Street
Billericay
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
8 August 2023Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA England to 146 High Street Billericay CM12 9DF on 8 August 2023 (1 page)
22 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
17 October 2022Change of details for Mrs Penelope Jane Bowdidge as a person with significant control on 1 September 2022 (2 pages)
17 October 2022Director's details changed for Mrs Penelope Jane Bowdidge on 1 September 2022 (2 pages)
13 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
20 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
19 July 2019Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 19 July 2019 (1 page)
8 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
9 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Director's details changed for Mrs Penelope Jane Bowdidge on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mrs Penelope Jane Bowdidge on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Director's details changed for Ms Jane Elisabeth Wyatt on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Ms Jane Elisabeth Wyatt on 6 November 2015 (2 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Director's details changed for Ms Jane Elisabeth Wyatt on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Ms Penelope Jane Wyatt on 23 September 2015 (2 pages)
6 November 2015Director's details changed for Ms Penelope Jane Wyatt on 23 September 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
11 October 2012Incorporation (23 pages)
11 October 2012Incorporation (23 pages)