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)
15 Oct 2009 CH01 Director's details changed for Adam David Robson on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Michael Eric Nevin on 1 October 2009
20 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
02 Feb 2009 363a Return made up to 04/01/09; full list of members
30 Apr 2008 155(6)a Declaration of assistance for shares acquisition
30 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Apr 2008 288b Appointment terminated director christopher o'connor
28 Apr 2008 288b Appointment terminated director kathryn jones
28 Apr 2008 288b Appointment terminated director edward wynn
22 Jan 2008 363a Return made up to 04/01/08; full list of members
21 Jan 2008 288a New director appointed
21 Jan 2008 287 Registered office changed on 21/01/08 from: ground floor, statesman house, stafferton way, maidenhead, berkshire SL6 1AD
14 Jan 2008 AA Accounts for a dormant company made up to 30 September 2007
18 Dec 2007 288b Secretary resigned
18 Dec 2007 288a New secretary appointed
18 Dec 2007 288a New director appointed
18 Dec 2007 288a New director appointed
10 Dec 2007 155(6)a Declaration of assistance for shares acquisition
10 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 30/11/07
10 Dec 2007 288b Secretary resigned;director resigned
10 Dec 2007 288b Director resigned
10 Dec 2007 288a New secretary appointed
10 Dec 2007 288a New director appointed
10 Dec 2007 288a New director appointed
08 Dec 2007 395 Particulars of mortgage/charge