Advanced company searchLink opens in new window

JENER8 LIMITED

Company number 05986068

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)
07 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 CH01 Director's details changed for Miss Jacqueline Mcklusky on 2 March 2011
02 Mar 2011 CH01 Director's details changed for Mr Peter Crosbie on 2 March 2011
02 Mar 2011 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 2 March 2011
01 Jun 2010 AD01 Registered office address changed from York House 4, Curzon Road Lytham St. Annes Lancashire FY8 3SE on 1 June 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Jan 2010 TM01 Termination of appointment of India Hicks as a director
22 Jan 2010 TM02 Termination of appointment of Susan Robinson as a secretary
21 Jan 2010 AD01 Registered office address changed from Unit 6B Hecla Works Mounsey Road Bamber Bridge Preston Lancashire PR5 6LS United Kingdom on 21 January 2010
21 Jan 2010 AP01 Appointment of Mr Peter Crosbie as a director
21 Jan 2010 AP01 Appointment of Miss Jacqueline Mcklusky as a director
28 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-28
  • GBP 1
21 Oct 2009 TM01 Termination of appointment of Susan Norris as a director
15 Oct 2009 AD01 Registered office address changed from 5 Cricketers Green Eccleston Chorley Lancashire PR7 5UF on 15 October 2009
12 Oct 2009 AP01 Appointment of Miss India Lily Alberta Hicks as a director
15 Dec 2008 363a Return made up to 02/11/08; full list of members
24 Nov 2008 287 Registered office changed on 24/11/2008 from the gardeners cottage worden park leyland lancashire PR25 1DJ
28 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Aug 2008 225 Accounting reference date extended from 30/11/2007 to 31/03/2008
03 Dec 2007 363a Return made up to 02/11/07; full list of members
16 Feb 2007 287 Registered office changed on 16/02/07 from: 1A, ward street, lostock hall preston lancashire PR5 5HR
02 Nov 2006 NEWINC Incorporation