JENCO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Registration of charge 040612640017, created on 2023-01-16

View Document

20/01/2320 January 2023 Registration of charge 040612640014, created on 2023-01-16

View Document

20/01/2320 January 2023 Registration of charge 040612640015, created on 2023-01-16

View Document

20/01/2320 January 2023 Registration of charge 040612640016, created on 2023-01-16

View Document

16/01/2316 January 2023 Registration of charge 040612640013, created on 2023-01-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

04/09/204 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 1-B HEOL Y DERI RHIWBINA CARDIFF CF14 6HA

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040612640012

View Document

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS KATE MORGAN

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MISS LUCY KATE MORGAN

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR RHODRI JOHN MORGAN

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 5 HEOL Y DERI RHIWBINA CARDIFF SOUTH GLAMORGAN CF14 6HA

View Document

29/09/1129 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HAWKINS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0927 May 2009 SECRETARY APPOINTED KATE MORGAN

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: COILCOLOUR BUILDINGS WHITEHEAD BUILDINGS DOCKS WAY NEWPORT NP20 2NW

View Document

27/09/0727 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 29/08/03; NO CHANGE OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 29/08/02; NO CHANGE OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 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