JERNIFT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-18

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Registered office address changed from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom to Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE on 2023-05-09

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-05

View Document

23/09/2223 September 2022 Registered office address changed from 405 Coggeshall Road Braintree CM77 8AA United Kingdom to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF on 2022-09-23

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MRS RAMADEL TROYO / 26/11/2020

View Document

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

View Accounts

20/02/2120 February 2021 CURRSHO FROM 30/11/2021 TO 05/04/2021

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMADEL TROYO

View Document

18/01/2118 January 2021 CESSATION OF MICHELLE THORNTON AS A PSC

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MRS RAMADEL TROYO

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE THORNTON

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 1 BIRKLAND STREET MANSFIELD NG18 2QG ENGLAND

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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