JENSTEN GROUP LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP |
03/03/253 March 2025 | Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28 |
20/12/2420 December 2024 | Full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
14/11/2414 November 2024 | Director's details changed for Mr Robert Charles William Organ on 2024-11-11 |
14/11/2414 November 2024 | Termination of appointment of Alistair John David Hardie as a director on 2024-11-11 |
02/09/242 September 2024 | Registration of charge 083047800007, created on 2024-08-29 |
17/05/2417 May 2024 | Termination of appointment of Simon Ian Taylor as a director on 2024-05-11 |
30/03/2430 March 2024 | Registration of charge 083047800006, created on 2024-03-26 |
08/01/248 January 2024 | Full accounts made up to 2023-03-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
21/12/2221 December 2022 | Full accounts made up to 2022-03-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
15/11/2215 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH |
23/09/2223 September 2022 | Director's details changed for Mr Alistair John David Hardie on 2022-09-23 |
21/12/2121 December 2021 | Full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
27/07/2127 July 2021 | Director's details changed for Mr Alistair John David Hardie on 2021-07-14 |
23/12/1423 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
16/12/1416 December 2014 | SECOND FILING WITH MUD 22/11/13 FOR FORM AR01 |
23/10/1423 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
25/07/1425 July 2014 | PREVEXT FROM 30/11/2013 TO 31/03/2014 |
24/07/1424 July 2014 | CURREXT FROM 31/03/2014 TO 31/03/2015 |
24/03/1424 March 2014 | CURRSHO FROM 30/11/2014 TO 31/03/2014 |
22/01/1422 January 2014 | Annual return made up to 22 November 2013 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR APPOINTED MR KEITH WILLIAM WARDELL |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JANET UTTING |
25/04/1325 April 2013 | SUB-DIVISION 08/04/13 |
25/04/1325 April 2013 | ADOPT ARTICLES 08/04/2013 |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM COVERSURE HOUSE VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE19 6SR UNITED KINGDOM |
22/11/1222 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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