CHRISTOPHER JENNER LTD

Company Documents

DateDescription
10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYES

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY JAMES HAYES

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED SPECIAL PROJEKT LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 PREVEXT FROM 28/02/2010 TO 31/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JENNER ROBINSON / 10/02/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HAYES / 10/02/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JENNER ROBINSON / 10/02/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYES / 10/02/2010

View Document

16/02/0916 February 2009 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