- Company Overview for JENSON CARS LTD (07385085)
- Filing history for JENSON CARS LTD (07385085)
- People for JENSON CARS LTD (07385085)
- Charges for JENSON CARS LTD (07385085)
- More for JENSON CARS LTD (07385085)
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) |
---|---|---|---|
11 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | AD01 | Registered office address changed from Easyern Caravans Newark Road Peterborough Cambridgeshire PE1 5YD on 11 November 2013 | |
26 Sep 2013 | MR01 | Registration of charge 073850850002 | |
17 Jul 2013 | MR01 | Registration of charge 073850850001 | |
30 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
01 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from the Causeway the Mill Garage Thorney Peterborough Cambridgeshire PE6 0QQ England on 13 March 2012 | |
07 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | TM01 | Termination of appointment of Sharaz Nawaz as a director | |
29 Sep 2010 | AD01 | Registered office address changed from 211 Lincoln Road Millfield Peterborough PE1 2PL United Kingdom on 29 September 2010 | |
29 Sep 2010 | AP01 | Appointment of Mr Sharaz Nawaz as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Nasser Araf as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
23 Sep 2010 | NEWINC | Incorporation |