Company NameJenclean Ltd
DirectorsJanet Calder Watt Henry and Laurence George Brown
Company StatusActive
Company NumberSC374889
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameMaid2Clean (Glasgow) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Janet Calder Watt Henry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCommunication Senior
Country of ResidenceScotland
Correspondence Address5 East Raws Steading
Moscow
Kilmarnock
KA3 6HB
Scotland
Director NameMr Laurence George Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(13 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland

Contact

Websitemaid2clean.co.uk

Location

Registered Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Janet Calder Watt Henry
100.00%
Ordinary

Financials

Year2014
Net Worth£6,696
Cash£1,368
Current Liabilities£558

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Registered office address changed from 118 Maryhill Road Glasgow G20 7QS Scotland to 40a Speirs Wharf Glasgow G4 9th on 29 November 2016 (1 page)
25 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
25 April 2016Registered office address changed from 5 East Raws Steading Moscow Kilmarnock KA3 6HB to 118 Maryhill Road Glasgow G20 7QS on 25 April 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Company name changed MAID2CLEAN (glasgow) LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
16 March 2010Incorporation (23 pages)