Advanced company searchLink opens in new window

JENART LIMITED

Company number 04792262

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-08-24
  • GBP 1,000
24 Aug 2010 CH01 Director's details changed for Subhashchandra Manibhar Patel on 9 June 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
02 Sep 2009 363a Return made up to 09/06/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Jun 2008 363a Return made up to 09/06/08; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
27 Jun 2007 363a Return made up to 09/06/07; full list of members
27 Jun 2007 288c Director's particulars changed
26 Jun 2007 288c Secretary's particulars changed
03 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
26 Jun 2006 363a Return made up to 09/06/06; full list of members
18 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
20 Jun 2005 363s Return made up to 09/06/05; full list of members
04 Mar 2005 AA Accounts made up to 30 April 2004
04 Mar 2005 225 Accounting reference date shortened from 30/06/04 to 30/04/04
30 Jun 2004 363s Return made up to 09/06/04; full list of members
08 Jan 2004 88(2)R Ad 09/06/03--------- £ si 999@1=999 £ ic 1/1000
25 Jun 2003 287 Registered office changed on 25/06/03 from: 334-336 goswell road london EC1V 7LQ
25 Jun 2003 288a New director appointed
25 Jun 2003 288a New secretary appointed
18 Jun 2003 288b Director resigned
18 Jun 2003 288b Secretary resigned