JENA TEC PRECISION LIMITED

Company Documents

DateDescription
04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/10/234 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/11/221 November 2022 Liquidators' statement of receipts and payments to 2022-09-24

View Document

27/10/2127 October 2021 Liquidators' statement of receipts and payments to 2021-09-24

View Document

25/09/1925 September 2019

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

05/11/145 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027602320010

View Document

28/01/1428 January 2014 CURRSHO FROM 31/05/2014 TO 28/02/2014

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027602320009

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/12/1217 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/11/1213 November 2012 AUDITOR'S RESIGNATION

View Document

09/11/129 November 2012 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL PARKER

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN KING

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/12/1113 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM PRECISION HOUSE DERBY ROAD INDUSTRIAL ESTATE DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HU

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADRIAN PARKER / 01/02/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN PARKER

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

03/12/093 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL KING / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL KING / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN WARD / 01/10/2009

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN LAWRENCE

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 AUD RES 394

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/03/0317 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03

View Document

30/11/0230 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: G OFFICE CHANGED 09/07/02 CHATTERIS BUSINESS PARK HONEYSOME LANE CHATTERIS CAMBRIDGESHIRE PE16 6QY

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: G OFFICE CHANGED 07/09/01 CHATTERIS ENGINEERING WORKS CHATTERIS CAMBRIDGSHIRE PE16 6SA

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/11/9726 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/07/9415 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: G OFFICE CHANGED 03/11/93 2 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2DX

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 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