JENT SITE SERVICES LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES JAIYEOLA / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAIYEOLA / 15/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAIYEOLA / 01/07/2015

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAIYEOLA / 01/07/2014

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086235490001

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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