JENTT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-09-03 |
03/09/253 September 2025 New | Resolutions |
03/09/253 September 2025 New | Declaration of solvency |
03/09/253 September 2025 New | Appointment of a voluntary liquidator |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
01/05/251 May 2025 | Micro company accounts made up to 2024-12-31 |
24/04/2524 April 2025 | Amended micro company accounts made up to 2024-06-30 |
16/01/2516 January 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/11/2410 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
07/03/247 March 2024 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-03-07 |
05/09/235 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
22/09/2222 September 2022 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM GORSELANDS THE RIDGEWAY BROOKWOOD WOKING SURREY GU24 0EP |
10/07/2010 July 2020 | Registered office address changed from , Gorselands the Ridgeway, Brookwood, Woking, Surrey, GU24 0EP to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2020-07-10 |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA THOMSON / 10/07/2020 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA THOMSON / 10/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JAMES THOMSON / 09/06/2020 |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JACK JAMES THOMSON / 09/06/2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA THOMSON |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA THOMSON / 01/10/2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JAMES THOMSON / 01/10/2014 |
17/11/1417 November 2014 | Registered office address changed from , Virginia Cottage Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QG to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2014-11-17 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM VIRGINIA COTTAGE BERRY LANE WORPLESDON GUILDFORD SURREY GU3 3QG |
17/09/1417 September 2014 | APPOINTMENT TERMINATED, SECRETARY NICOLA THOMSON |
17/09/1417 September 2014 | DIRECTOR APPOINTED MRS NICOLA THOMSON |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
05/06/135 June 2013 | 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