JENSON ENGINEERING LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/101 February 2010 APPLICATION FOR STRIKING-OFF

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 173A HIGH STREET CODICOTE HERTFORDSHIRE SG4 8UD

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/07/013 July 2001 Incorporation

View Document

03/07/013 July 2001 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