JENCAP CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

01/07/201 July 2020 COMPANY NAME CHANGED TJM PARTNERS (LONDON) LTD CERTIFICATE ISSUED ON 01/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER ENGLAND

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JENKINS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

24/01/1924 January 2019 CURRSHO FROM 29/01/2018 TO 30/06/2017

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 30 CROWN PLACE LONDON EC2A 4EB

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MR TIMOTHY JOSEPH JENKINS

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/04/1528 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

09/03/159 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1410 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/04/1318 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 68 LOMBARD STREET LONDON EC3V 9LJ UNITED KINGDOM

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED T.J. MARKETS LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

12/06/1212 June 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD

View Document

08/03/118 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIM JENKINS / 13/02/2011

View Document

21/07/1021 July 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN ALEXANDER

View Document

01/10/081 October 2008 PREVEXT FROM 29/02/2008 TO 31/07/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED STEVEN ALEXANDER

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

22/08/0722 August 2007 APPLICATION FOR STRIKING-OFF

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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