Company NameJenavalve Production Limited
DirectorsJohannes Keltjens and John Timothy Kilcoyne
Company StatusActive
Company Number09520509
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Johannes Keltjens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed30 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleManagement Executive
Country of ResidenceNetherlands
Correspondence Address3 Cromwell
Irvine
California
92 618
Director NameMr John Timothy Kilcoyne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2020(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Cromwell
Irvine
California
92 618
Director NameMr Johannes Keltjens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleChairman And Interim Ceo
Country of ResidenceNetherlands
Correspondence AddressUnit 9a Astley Way, Astley Lane Industrial Estate
Swillington
Leeds
LS26 8XT
Director NameMr Andrew John York
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2017)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressUnit 9a Astley Way, Astley Lane Industrial Estate
Swillington
Leeds
LS26 8XT
Director NameDr Victoria Carr-Brendel
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2015(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 9a Astley Way, Astley Lane Industrial Estate
Swillington
Leeds
LS26 8XT
Director NameMr Peter Wulff
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2015(6 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 9a Astley Way, Astley Lane Industrial Estate
Swillington
Leeds
LS26 8XT
Director NameMr Mark Alan Adler
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2019(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 2019)
RoleVp Of Global Operations
Country of ResidenceUnited States
Correspondence Address713 Harding Street
San Jose
California
95126
Director NameKari-Lyn Osaki Moore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressJenavalve Technology Inc. 4 Cromwell
Irvine
California, 92618
United States

Location

Registered AddressUnit 9a Astley Way, Astley Lane Industrial Estate
Swillington
Leeds
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
15 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
21 June 2022Termination of appointment of Peter Wulff as a director on 22 April 2022 (1 page)
21 June 2022Appointment of Kari-Lyn Osaki Moore as a director on 16 June 2022 (2 pages)
3 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
3 May 2022Director's details changed for Mr John Timothy Kilcoyne on 20 April 2022 (2 pages)
3 May 2022Director's details changed for Mr Johannes Keltjens on 20 April 2022 (2 pages)
29 March 2022Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page)
29 March 2022Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page)
30 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
12 May 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
19 April 2021Second filing for the appointment of Mr Peter Wulff as a director (3 pages)
28 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 March 2020Appointment of Mr John Timothy Kilcoyne as a director on 11 March 2020 (2 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
24 May 2019Termination of appointment of Mark Alan Adler as a director on 23 May 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
7 February 2019Appointment of Mr Mark Alan Adler as a director on 30 January 2019 (2 pages)
6 February 2019Director's details changed for Mr Johannes Christiaan Marie Kemens on 30 November 2018 (2 pages)
10 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100
(4 pages)
17 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 December 2018Appointment of Mr Johannes Christiaan Marie Kemens as a director on 30 November 2018 (2 pages)
12 December 2018Termination of appointment of Victoria Carr-Brendel as a director on 30 November 2018 (1 page)
3 August 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Andrew John York as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Andrew John York as a director on 31 October 2017 (1 page)
22 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
14 April 2016Appointment of Mr Peter Wulff as a director on 20 October 2015 (2 pages)
14 April 2016Appointment of Mr Peter Wulff as a director on 20 October 2015 (2 pages)
14 April 2016Appointment of Mr Peter Wulff as a director on 20 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/21
(3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
9 October 2015Appointment of Dr Victoria Carr-Brendel as a director on 4 October 2015 (2 pages)
9 October 2015Appointment of Dr Victoria Carr-Brendel as a director on 4 October 2015 (2 pages)
9 October 2015Termination of appointment of Johannes Keltjens as a director on 4 October 2015 (1 page)
9 October 2015Appointment of Dr Victoria Carr-Brendel as a director on 4 October 2015 (2 pages)
9 October 2015Termination of appointment of Johannes Keltjens as a director on 4 October 2015 (1 page)
9 October 2015Termination of appointment of Johannes Keltjens as a director on 4 October 2015 (1 page)
1 July 2015Appointment of Mr Andrew John York as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 1 July 2015 (1 page)
1 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Andrew John York as a director on 1 July 2015 (2 pages)
1 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 July 2015Appointment of Mr Andrew John York as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 1 July 2015 (1 page)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(18 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(18 pages)