JENAB LIMITED

Company Documents

DateDescription
25/10/2525 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/02/2522 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

16/10/2416 October 2024 Cessation of Jamal Hafeez as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

07/08/247 August 2024 Satisfaction of charge 118413340001 in full

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Termination of appointment of Jamal Hafeez as a director on 2023-07-17

View Document

27/04/2327 April 2023 Change of details for Mr Jamal Hafeez as a person with significant control on 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

04/02/234 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Change of details for Huma Ali as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Huma Ali on 2022-04-01

View Document

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

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

26/02/2226 February 2022 Director's details changed for Mr Shahid Hussain on 2021-06-28

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

22/03/2122 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

27/06/2027 June 2020 DIRECTOR APPOINTED MR SHAHID HUSSAIN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118413340001

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

22/02/1922 February 2019 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