JENCOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-17 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-06-30 |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-06-30 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/11/2230 November 2022 | Notification of Campden Hill Developments Limited as a person with significant control on 2016-08-25 |
30/11/2230 November 2022 | Cessation of Inder Bir Singh Kathuria as a person with significant control on 2016-08-25 |
29/11/2229 November 2022 | Registration of charge 040596520010, created on 2022-11-28 |
29/11/2229 November 2022 | Registration of charge 040596520009, created on 2022-11-28 |
29/11/2229 November 2022 | Registration of charge 040596520011, created on 2022-11-28 |
29/11/2229 November 2022 | Registration of charge 040596520012, created on 2022-11-28 |
19/10/2219 October 2022 | Satisfaction of charge 3 in full |
19/10/2219 October 2022 | Satisfaction of charge 040596520008 in full |
19/10/2219 October 2022 | Satisfaction of charge 2 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/12/202 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040596520007 |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040596520008 |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040596520005 |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040596520004 |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040596520006 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/09/1511 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/09/1419 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/10/1329 October 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WELLS COLE |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/01/1331 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE |
31/01/1331 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTOR APTAKER |
08/01/138 January 2013 | FIRST GAZETTE |
05/01/135 January 2013 | DISS40 (DISS40(SOAD)) |
03/01/133 January 2013 | Annual return made up to 25 August 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/11/119 November 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/09/107 September 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/05/1017 May 2010 | AUDITOR'S RESIGNATION |
23/09/0923 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/09/097 September 2009 | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
22/09/0822 September 2008 | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/05/081 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
10/09/0710 September 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
08/09/068 September 2006 | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
25/08/0425 August 2004 | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
08/09/038 September 2003 | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
27/10/0227 October 2002 | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS |
06/12/016 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
29/08/0129 August 2001 | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01 |
11/11/0011 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/003 October 2000 | SECRETARY RESIGNED |
03/10/003 October 2000 | DIRECTOR RESIGNED |
03/10/003 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/003 October 2000 | REGISTERED OFFICE CHANGED ON 03/10/00 FROM: LYNWOOD HOUSE 373/375 STATION ROAD HARROW MIDDLESEX HA1 2AW |
03/10/003 October 2000 | NEW DIRECTOR APPOINTED |
03/10/003 October 2000 | NEW DIRECTOR APPOINTED |
03/10/003 October 2000 | NEW DIRECTOR APPOINTED |
04/09/004 September 2000 | REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
25/08/0025 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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