ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A C Jenner & Son Ltd

A C Jenner & Son Ltd is an active company incorporated on 12 August 2002 with the registered office located in Birmingham, West Midlands. A C Jenner & Son Ltd was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04509143
Private limited company
Age
23 years
Incorporated 12 August 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 August 2025 (25 days ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (11 months remaining)
Last change occurred 18 days ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Altitude
Deykin Avenue
Birmingham
B6 7BH
England
Address changed on 25 Apr 2024 (1 year 4 months ago)
Previous address was , Sovereign House, 12 Warwick, Street, Coventry, West Midlands, CV5 6ET
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1973
Director • British • Lives in UK • Born in Jun 1960
Director • British • Lives in England • Born in Aug 1961
A C Jenner Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Minor,Weir And Willis Limited
Sant Kumar Mehta and Mr Rajinder Singh Gill are mutual people.
Active
Oxford Fruit Company Limited
Sant Kumar Mehta and Mr Rajinder Singh Gill are mutual people.
Active
Quality Produce International (Q.P.I.) UK Limited
Sant Kumar Mehta and Mr Rajinder Singh Gill are mutual people.
Active
Mwwfresh Limited
Sant Kumar Mehta and Mr Rajinder Singh Gill are mutual people.
Active
Born Tasty Limited
Sant Kumar Mehta and Mr Rajinder Singh Gill are mutual people.
Active
Top Barn Produce Limited
Sant Kumar Mehta and Mr Rajinder Singh Gill are mutual people.
Active
A C Jenner Holdings Limited
Sant Kumar Mehta and Mr Rajinder Singh Gill are mutual people.
Active
Ekho Fresh Limited
Sant Kumar Mehta and Mr Rajinder Singh Gill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£70.77K
Decreased by £181.42K (-72%)
Total Liabilities
-£57.24K
Decreased by £180.8K (-76%)
Net Assets
£13.54K
Decreased by £617 (-4%)
Debt Ratio (%)
81%
Decreased by 13.51% (-14%)
Latest Activity
Confirmation Submitted
18 Days Ago on 19 Aug 2025
Micro Accounts Submitted
9 Months Ago on 18 Nov 2024
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Accounting Period Shortened
1 Year 4 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Apr 2024
Mr Sant Kumar Mehta Appointed
1 Year 4 Months Ago on 16 Apr 2024
Simon Jenner Resigned
1 Year 4 Months Ago on 16 Apr 2024
Mr Rajinder Singh Gill Appointed
1 Year 4 Months Ago on 16 Apr 2024
Mr Parveen Kumar Mehta Appointed
1 Year 4 Months Ago on 16 Apr 2024
Simon Jenner (PSC) Resigned
1 Year 4 Months Ago on 16 Apr 2024
Get Credit Report
Discover A C Jenner & Son Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 August 2025 with updates
Submitted on 19 Aug 2025
Micro company accounts made up to 31 March 2024
Submitted on 18 Nov 2024
Confirmation statement made on 12 August 2024 with no updates
Submitted on 21 Oct 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 29 Apr 2024
Notification of A C Jenner Holdings Limited as a person with significant control on 6 April 2016
Submitted on 25 Apr 2024
Cessation of Simon Jenner as a person with significant control on 16 April 2024
Submitted on 25 Apr 2024
Appointment of Mr Parveen Kumar Mehta as a director on 16 April 2024
Submitted on 25 Apr 2024
Registered office address changed from , Sovereign House, 12 Warwick, Street, Coventry, West Midlands, CV5 6ET to Altitude Deykin Avenue Birmingham B6 7BH on 25 April 2024
Submitted on 25 Apr 2024
Appointment of Mr Rajinder Singh Gill as a director on 16 April 2024
Submitted on 25 Apr 2024
Termination of appointment of Simon Jenner as a director on 16 April 2024
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year