Advanced company searchLink opens in new window

JENNIE MAIZELS LIMITED

Company number 06998019

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 May 2015 AD01 Registered office address changed from Amberley Braishfield Road Braishfield Romsey Hampshire SO51 0PR to The Granary Unit 3, Upper Slackstead Farm Farley Lane, Braishfield Romsey Hampshire SO51 0QL on 7 May 2015
14 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
06 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
29 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2010 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom on 19 October 2010
09 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 CH01 Director's details changed for Mrs Jennie Ella Jones Maizels on 11 May 2010
11 May 2010 CH01 Director's details changed for Mr Marcus Downes on 11 May 2010
11 May 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
11 May 2010 CH03 Secretary's details changed for Mrs Jennie Maizels on 11 May 2010
23 Oct 2009 CERTNM Company name changed vectis 613 LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
14 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
09 Oct 2009 TM02 Termination of appointment of Garbetts Nominees Ltd as a secretary
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100
09 Oct 2009 AP03 Appointment of Mrs Jennie Maizels as a secretary
09 Oct 2009 AP01 Appointment of Mrs Jennie Ella Jones Maizels as a director
09 Oct 2009 AP01 Appointment of Mr Marcus Downes as a director
09 Oct 2009 TM01 Termination of appointment of Paul Garbett as a director