- Company Overview for JENSTAR SYSTEMS LIMITED (06656361)
- Filing history for JENSTAR SYSTEMS LIMITED (06656361)
- People for JENSTAR SYSTEMS LIMITED (06656361)
- More for JENSTAR SYSTEMS LIMITED (06656361)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
01 Oct 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 Jul 2013 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 31 July 2013 | |
31 Jan 2013 | CH01 | Director's details changed for Mandy Tracy Fisher on 31 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
05 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
05 May 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 January 2010 | |
05 Sep 2009 | 363a | Return made up to 25/07/09; full list of members | |
14 Jul 2009 | 288a | Director appointed gary malsbury | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from hunters moon priory drive stanmore middlesex HA7 3HL | |
30 Jun 2009 | 88(2) | Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ | |
30 Jun 2009 | 288a | Director appointed mandy tracy fisher | |
13 May 2009 | 288b | Appointment terminated director company directors LIMITED | |
13 May 2009 | 288b | Appointment terminated secretary temple secretaries LIMITED |