Advanced company searchLink opens in new window

JENTONDIMACO LIMITED

Company number 03339483

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)
22 Sep 2016 AP01 Appointment of Dr Russell Paul Sion as a director on 21 September 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4,400,000
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,400,000
04 Nov 2014 AA Full accounts made up to 31 October 2013
29 Jun 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 October 2013
08 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,400,000
24 Sep 2013 MISC Sect 519
11 Sep 2013 AP01 Appointment of Mr William Alexander Haigh Everitt as a director
11 Sep 2013 AP01 Appointment of Mr Timothy Godwin Irons as a director
09 Sep 2013 TM02 Termination of appointment of Purshottam Mistry as a secretary
09 Sep 2013 TM01 Termination of appointment of Wim Biesemans as a director
09 Sep 2013 TM01 Termination of appointment of Franciscus Colruyt as a director
09 Sep 2013 TM01 Termination of appointment of Jozef Colruyt as a director
09 Sep 2013 TM01 Termination of appointment of Jean De Leu De Cecil as a director
09 Sep 2013 AP03 Appointment of Timothy Irons as a secretary
09 Sep 2013 AD01 Registered office address changed from Unit D Firs Farm West End Stagsden Bedford MK43 8TB England on 9 September 2013
06 Sep 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/08/2013
04 Sep 2013 AD01 Registered office address changed from 1 Wolseley Business Park Kempston Bedford Bedfordshire MK42 7PN on 4 September 2013
03 Sep 2013 MR01 Registration of charge 033394830002
02 Sep 2013 AA Accounts made up to 31 March 2013
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 2,700,000
  • ANNOTATION A second filed SH01 was registered on 06/09/2013
03 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
24 Jul 2012 AA Accounts made up to 31 March 2012