Advanced company searchLink opens in new window

JENSTAR SYSTEMS LIMITED

Company number 06656361

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)
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
  • GBP 100
01 Oct 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
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
  • GBP 100
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