JENCOL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/07/2531 July 2025 | Satisfaction of charge 047606300001 in full |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-28 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-28 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-28 with updates |
14/03/2314 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 108 HIGH STREET RAMSEY HUNTINGDON CAMBS. PE26 1BS |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JENNER / 01/12/2016 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
17/05/1817 May 2018 | CESSATION OF CLIVE JENNER AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN JENNER |
21/03/1721 March 2017 | SECRETARY APPOINTED MR PAUL JENNER |
01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CLIVE JENNER |
01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNER |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047606300001 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
04/09/124 September 2012 | DIRECTOR APPOINTED MR PAUL JENNER |
31/08/1231 August 2012 | DIRECTOR APPOINTED SUSAN JANE JENNER |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM CHARTER HOUSE 3RD FLOOR 62-64 HILLS ROAD CAMBRIDGE CB2 1LA UNITED KINGDOM |
18/05/1118 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 62 HILLS ROAD CAMBRIDGE CB2 1LA |
08/06/108 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JENNER / 12/05/2010 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM C/O WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CB2 1LA |
14/05/0914 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/07/057 July 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
05/06/035 June 2003 | SECRETARY RESIGNED |
05/06/035 June 2003 | NEW SECRETARY APPOINTED |
05/06/035 June 2003 | REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
05/06/035 June 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JENCOL ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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