Company NameJengra Limited
DirectorsGraeme David Sword and Jennifer Sword
Company StatusActive
Company NumberSC358899
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Previous NameMountwest 839 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme David Sword
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(6 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address314 Great Western Road
Aberdeen
AB10 6PL
Scotland
Director NameMrs Jennifer Sword
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(6 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address314 Great Western Road
Aberdeen
AB10 6PL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address314 Great Western Road
Aberdeen
AB10 6PL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Graeme David Sword
50.00%
Ordinary
1 at £1Jennifer Sword
50.00%
Ordinary

Financials

Year2014
Net Worth£937,073
Cash£418,976
Current Liabilities£609

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2024 (4 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

10 April 2017Delivered on: 15 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 March 2024Registration of charge SC3588990002, created on 1 March 2024 (14 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 May 2022Registered office address changed from Gowan House 10 Prospecthill Road Bieldside Aberdeen AB15 9AN to 314 Great Western Road Aberdeen AB10 6PL on 4 May 2022 (1 page)
4 May 2022Director's details changed for Mr Graeme David Sword on 28 March 2022 (2 pages)
4 May 2022Director's details changed for Mrs Jennifer Sword on 28 March 2022 (2 pages)
4 May 2022Change of details for Mrs Jennifer Sword as a person with significant control on 28 March 2022 (2 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
4 May 2022Change of details for Mr Graeme David Sword as a person with significant control on 28 March 2022 (2 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
9 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
14 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 April 2017Registration of charge SC3588990001, created on 10 April 2017 (18 pages)
15 April 2017Registration of charge SC3588990001, created on 10 April 2017 (18 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(4 pages)
8 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 January 2011Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 25 January 2011 (2 pages)
25 January 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
25 January 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
25 January 2011Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 25 January 2011 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 February 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (2 pages)
24 February 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (2 pages)
3 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2
(4 pages)
3 December 2009Appointment of Jennifer Sword as a director (3 pages)
3 December 2009Appointment of Jennifer Sword as a director (3 pages)
3 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2
(4 pages)
26 November 2009Appointment of Graeme David Sword as a director (3 pages)
26 November 2009Termination of appointment of Ewan Neilson as a director (2 pages)
26 November 2009Appointment of Graeme David Sword as a director (3 pages)
26 November 2009Termination of appointment of Ewan Neilson as a director (2 pages)
23 November 2009Company name changed mountwest 839 LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 November 2009Company name changed mountwest 839 LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(1 page)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(1 page)
30 April 2009Incorporation (25 pages)
30 April 2009Incorporation (25 pages)