JENAVALVE PRODUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/06/2523 June 2025 Termination of appointment of Johannes Keltjens as a director on 2025-06-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Kari-Lyn Osaki Moore as a director on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Director's details changed for Mr Johannes Keltjens on 2022-04-20

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

03/05/223 May 2022 Director's details changed for Mr John Timothy Kilcoyne on 2022-04-20

View Document

29/03/2229 March 2022 Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

29/03/2229 March 2022 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR JOHN TIMOTHY KILCOYNE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ADLER

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR MARK ALAN ADLER

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES CHRISTIAAN MARIE KEMENS / 30/11/2018

View Document

10/01/1910 January 2019 ADOPT ARTICLES 26/11/2018

View Document

10/01/1910 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 ALTER ARTICLES 26/11/2018

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JOHANNES CHRISTIAAN MARIE KEMENS

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CARR-BRENDEL

View Document

03/08/183 August 2018 31/12/17 AUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW YORK

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR PETER WULFF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 DIRECTOR APPOINTED DR VICTORIA CARR-BRENDEL

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNES KELTJENS

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM

View Document

01/07/151 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ANDREW JOHN YORK

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information