J E N O MANAGEMENT LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Ms Julia Anne Barry as a person with significant control on 2025-02-17

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Ms Julia Anne Barry on 2025-02-17

View Document

24/02/2524 February 2025 Registered office address changed from 4 Admiral Stirling Court Weystone Road Weybridge KT13 8XX England to 4 Temple Court Monument Hill Weybridge KT13 8RR on 2025-02-24

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/203 March 2020 CESSATION OF EMMA LOUISE BARTLETT AS A PSC

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA ENGLAND

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BARTLETT / 06/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MS JULIA ANNE BARRY / 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BARTLETT

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1523 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company