Advanced company searchLink opens in new window

JENNIE WOOD PROPERTIES LIMITED

Company number 05533170

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2020 DS01 Application to strike the company off the register
19 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
30 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
08 Feb 2019 PSC02 Notification of Clarke Hillyer Limited as a person with significant control on 1 February 2019
08 Feb 2019 PSC07 Cessation of Jeannette Elizabeth Wood as a person with significant control on 1 February 2019
08 Feb 2019 TM01 Termination of appointment of Jeannette Elizabeth Wood as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr Timothy John Henson as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr Christian Heckford Dadd as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr James Langrish-Smith as a director on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr Nigel Jeremy Wilson as a director on 1 February 2019
05 Feb 2019 AD01 Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to Construction House Runwell Road Wickford Essex SS11 7HQ on 5 February 2019
14 Jan 2019 AA Micro company accounts made up to 31 December 2018
05 Jan 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018
18 Apr 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
22 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3