JENSCO DIRECT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Appointment of Mr Jules Daniel Needleman as a director on 2024-02-25

View Document

26/01/2426 January 2024 Appointment of Mrs Lucy Joanne Selby as a director on 2024-01-25

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Termination of appointment of Alec Charles Jose as a secretary on 2023-07-18

View Document

19/07/2319 July 2023 Appointment of Mrs Grainne Ann Needleman as a secretary on 2023-07-18

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

06/04/236 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 11 BROADBENT CLOSE LONDON N6 5JW

View Document

16/06/1516 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEC CHARLES JOSE / 01/05/2015

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEC CHARLES JOSE / 01/06/2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 7A HAMPSTEAD HIGH STREET LONDON NW3 1PR

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 11 BROADBENT CLOSE LONDON N6 5JW UNITED KINGDOM

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOT NEEDLEMAN / 16/05/2010

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 7A HAMPSTEAD HIGH STREET HAMPSTEAD LONDON NW3 1PR

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 3 MARTY'S YARD LONDON NW3 1QW

View Document

12/06/0812 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 46 CHARLOTTE STREET LONDON W1T 2GS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: C/O THE LAUGHING GULL COMPANY LTD, PORTFIELD CHICHESTER WEST SUSSEX PO19 7TT

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 COMPANY NAME CHANGED THE LAUGHING GULL COMPANY LIMITE D CERTIFICATE ISSUED ON 02/02/05

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 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