Advanced company searchLink opens in new window

JENWAY LIMITED

Company number 01119693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
18 Jun 2015 MR05 All of the property or undertaking has been released from charge 5
01 Jun 2015 CH01 Director's details changed for Michael Eric Nevin on 1 June 2015
22 Apr 2015 TM01 Termination of appointment of Adam David Robson as a director on 12 April 2015
02 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
29 Jan 2015 CH01 Director's details changed for Michael Eric Nevin on 9 October 2014
06 Nov 2014 SH20 Statement by Directors
06 Nov 2014 CAP-SS Solvency Statement dated 30/09/14
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 415,639
18 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
18 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
28 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
20 Feb 2012 CH01 Director's details changed for Adam David Robson on 15 February 2012
18 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
17 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Adam David Robson on 6 December 2010
10 Dec 2010 CH01 Director's details changed for Michael Eric Nevin on 6 December 2010
26 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
24 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
06 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders