Company NameErnest Jennings (Attercliffe) Limited
DirectorChristopher Lilley
Company StatusActive
Company Number00927216
CategoryPrivate Limited Company
Incorporation Date12 February 1968(56 years, 3 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 NameMr Christopher Lilley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(38 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
Director NameLeslie Beevers
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(23 years, 11 months after company formation)
Appointment Duration-1 years, 12 months (resigned 21 January 1992)
RoleShop Manager
Correspondence Address101 Ferrars Road
Sheffield
South Yorkshire
S9 1RY
Director NameReginald Lilley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(23 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 November 2005)
RoleManager
Correspondence Address19 Coalbrook Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XU
Director NameVera Lilley
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(23 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 April 1992)
RoleShop Manageress
Correspondence Address23 Coalbrook Grove
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XS
Secretary NameVera Lilley
NationalityBritish
StatusResigned
Appointed25 January 1992(23 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 April 1992)
RoleCompany Director
Correspondence Address23 Coalbrook Grove
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XS
Director NameMargaret Lilley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(24 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 March 2008)
RoleClerical Assistant
Correspondence Address19 Coalbrook Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XU
Secretary NameMargaret Lilley
NationalityBritish
StatusResigned
Appointed23 April 1992(24 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 March 2008)
RoleClerical Assistant
Correspondence Address19 Coalbrook Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9XU
Director NameJoanne Lilley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(38 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Horsewood Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WL
Secretary NameJoanne Lilley
NationalityBritish
StatusResigned
Appointed27 March 2008(40 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Horsewood Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WL

Contact

Websitewww.ernestjennings-locksmith.co.uk

Location

Registered AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Christopher Lilley
100.00%
Ordinary

Financials

Year2014
Net Worth£910
Cash£104
Current Liabilities£17,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

8 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
8 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(3 pages)
21 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 February 2014Director's details changed for Christopher Lilley on 25 January 2014 (2 pages)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(3 pages)
22 February 2014Registered office address changed from 29 Staniforth Rd Sheffield S9 3HB on 22 February 2014 (1 page)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(3 pages)
22 February 2014Registered office address changed from 29 Staniforth Rd Sheffield S9 3HB on 22 February 2014 (1 page)
22 February 2014Director's details changed for Christopher Lilley on 25 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 February 2013Termination of appointment of Joanne Lilley as a secretary (1 page)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
22 February 2013Termination of appointment of Joanne Lilley as a secretary (1 page)
22 February 2013Termination of appointment of Joanne Lilley as a director (1 page)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
22 February 2013Termination of appointment of Joanne Lilley as a director (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
18 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Director's details changed for Joanne Lilley on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Christopher Lilley on 25 January 2010 (2 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Joanne Lilley on 25 January 2010 (2 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Christopher Lilley on 25 January 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Return made up to 25/01/09; full list of members (4 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 25/01/09; full list of members (4 pages)
25 June 2008Return made up to 25/01/08; full list of members (4 pages)
25 June 2008Return made up to 25/01/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 March 2008Secretary appointed joanne lilley (2 pages)
31 March 2008Appointment terminated director and secretary margaret lilley (1 page)
31 March 2008Appointment terminated director and secretary margaret lilley (1 page)
31 March 2008Secretary appointed joanne lilley (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Return made up to 25/01/07; full list of members (7 pages)
16 April 2007Return made up to 25/01/07; full list of members (7 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 February 2005Return made up to 25/01/05; full list of members (7 pages)
9 February 2005Return made up to 25/01/05; full list of members (7 pages)
25 May 2004Return made up to 25/01/04; full list of members (7 pages)
25 May 2004Return made up to 25/01/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 April 2003Return made up to 25/01/03; full list of members (7 pages)
17 April 2003Return made up to 25/01/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 February 2001Return made up to 25/01/01; full list of members (6 pages)
19 February 2001Return made up to 25/01/01; full list of members (6 pages)
15 March 2000Return made up to 25/01/00; full list of members (6 pages)
15 March 2000Return made up to 25/01/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 February 1999Return made up to 25/01/99; full list of members (6 pages)
6 February 1999Return made up to 25/01/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 March 1998Return made up to 25/01/98; no change of members (4 pages)
11 March 1998Return made up to 25/01/98; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 February 1997Return made up to 25/01/97; full list of members (6 pages)
19 February 1997Return made up to 25/01/97; full list of members (6 pages)
13 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
13 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
13 February 1996Return made up to 25/01/96; no change of members (4 pages)
13 February 1996Return made up to 25/01/96; no change of members (4 pages)
19 April 1995Full accounts made up to 30 June 1994 (4 pages)
19 April 1995Full accounts made up to 30 June 1994 (4 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Memorandum and Articles of Association (48 pages)
6 April 1995Memorandum and Articles of Association (48 pages)