JENYA PROPERTY TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

12/03/2412 March 2024 Certificate of change of name

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

09/02/239 February 2023 Registered office address changed from Coalford House, Drumoak Banchory Aberdeenshire AB31 5AR to 10 Pinecrest Circle Bieldside Aberdeen AB15 9FN on 2023-02-09

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SOTHERN HOLLAND

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FRANCES HOLLAND

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/07/157 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/10/1416 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 100.00

View Document

16/10/1416 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1416 October 2014 ADOPT ARTICLES 30/09/2014

View Document

18/08/1418 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/07/101 July 2010 PREVSHO FROM 30/06/2010 TO 05/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: COALFORD HOUSE PETERCULTER ABERDEEN AB14 0LT

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0517 August 2005 COMPANY NAME CHANGED FOR GOODNESS SAKE LIMITED CERTIFICATE ISSUED ON 17/08/05

View Document

13/03/0513 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 43 COLTHILL CRESCENT MILLTIMBER ABERDEEN AB13 0EG

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 26/06/03; NO CHANGE OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED MOUNTWEST 351 LIMITED CERTIFICATE ISSUED ON 13/07/01

View Document

26/06/0126 June 2001 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