JENRICK TECHNOLOGY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 018484130009, created on 2025-05-01

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

25/04/2525 April 2025 Change of details for Mcg Group (Midco) Limited as a person with significant control on 2024-10-10

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/01/2431 January 2024 Appointment of Mr Ian Michael Langley as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of James Grant Henderson as a director on 2024-01-30

View Document

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

View Accounts

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Memorandum and Articles of Association

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

22/12/2322 December 2023 Registration of charge 018484130008, created on 2023-12-14

View Document

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

View Document

02/08/232 August 2023 Director's details changed for Mr Ford Gerrard on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr Ford Gerrard as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Ian David Savage as a director on 2023-07-31

View Document

07/07/237 July 2023 Termination of appointment of Colm John Mcginley as a director on 2023-06-27

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Donnacha Sean Holly as a director on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Mr Ian David Savage as a director on 2023-01-30

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

01/02/221 February 2022 Registration of charge 018484130005, created on 2022-01-28

View Document

01/02/221 February 2022 Registration of charge 018484130004, created on 2022-01-21

View Document

01/02/221 February 2022 Registration of charge 018484130003, created on 2022-01-21

View Document

01/02/221 February 2022 Registration of charge 018484130006, created on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr James Grant Henderson on 2021-12-10

View Document

26/01/2226 January 2022 Registration of charge 018484130002, created on 2022-01-26

View Document

15/12/2115 December 2021 Appointment of Mr Donnacha Sean Holly as a director on 2021-12-10

View Document

15/12/2115 December 2021 Cessation of Simon Holdings Plc as a person with significant control on 2021-12-10

View Document

15/12/2115 December 2021 Registered office address changed from The Clock Tower Bridge Street Walton-on-Thames Surrey KT12 1AY to 56 Clarendon Road Watford Herts WD17 1DA on 2021-12-15

View Document

15/12/2115 December 2021 Notification of Mcg Group (Midco) Limited as a person with significant control on 2021-12-10

View Document

15/12/2115 December 2021 Appointment of Mr James Grant Henderson as a director on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Simon John Murphy as a director on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Martyn Roland Harmes as a director on 2021-12-10

View Document

15/12/2115 December 2021 Appointment of Mr Colm John Mcginley as a director on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Graham Patrick Harmes as a secretary on 2021-12-10

View Document

30/09/2130 September 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

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

09/01/209 January 2020 COMPANY NAME CHANGED JENRICK IT LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

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

View Accounts

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP FANTHOM

View Document

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

View Accounts

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MURPHY / 01/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS MURPHY / 01/02/2017

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FANTHOM / 01/07/2012

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

21/12/0921 December 2009 COMPANY NAME CHANGED JENRICK CPI LIMITED CERTIFICATE ISSUED ON 21/12/09

View Document

04/12/094 December 2009 CHANGE OF NAME 24/11/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FANTHOM / 23/10/2009

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR PHILIP FANTHOM

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER JEZEPH

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURPHY / 30/09/2007

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MURPHY / 30/09/2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED JENRICK - CPI LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 140 HIGH STREET EGHAM SURREY TW20 9HL

View Document

27/04/9827 April 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 S386 DISP APP AUDS 21/02/92

View Document

07/10/917 October 1991 S252 DISP LAYING ACC 05/07/91

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: JENRICK HOUSE 4 HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4DA

View Document

27/06/8927 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

31/08/8831 August 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/06/8719 June 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

19/07/8619 July 1986 RETURN MADE UP TO 17/02/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

16/10/8416 October 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/10/84

View Document

17/09/8417 September 1984 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