Advanced company searchLink opens in new window

JENSA LTD

Company number 07853225

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 AP01 Appointment of Mrs Daniela Ardelean as a director on 4 April 2016
20 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
20 Jul 2016 TM01 Termination of appointment of Bradley Micheal Banjo as a director on 4 April 2016
27 Apr 2016 AD01 Registered office address changed from Finchley House 707 High Road London N12 0BT to Unit 5 the Exchange Brent Cross Gardens London NW4 3RJ on 27 April 2016
14 Nov 2015 AA Total exemption full accounts made up to 30 September 2015
03 Nov 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 September 2015
22 Oct 2015 AA Total exemption full accounts made up to 30 November 2014
16 Oct 2015 TM01 Termination of appointment of Ahmad Ottman as a director on 16 October 2015
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 Oct 2015 AD01 Registered office address changed from Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ to Finchley House 707 High Road London N12 0BT on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Sorin Margean as a director on 13 October 2015
12 Oct 2015 AP01 Appointment of Mr Bradley Micheal Banjo as a director on 11 June 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 AP01 Appointment of Mr Sorin Margean as a director on 2 June 2015
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
30 Oct 2014 CH01 Director's details changed for Mr. Ahmad Ottman on 30 October 2014
30 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
27 Jul 2014 AD01 Registered office address changed from 20 Brooklands Court Tunstall Road Leeds LS11 5HL to Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ on 27 July 2014
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
23 Oct 2013 TM01 Termination of appointment of Parminder Bharath as a director
22 Oct 2013 CH01 Director's details changed for Mr. Ahmad Ottman on 22 October 2013
22 Oct 2013 AD01 Registered office address changed from 893 Scott Hall Road Leeds West Yorkshire LS17 6HU United Kingdom on 22 October 2013
22 Oct 2013 AP01 Appointment of Mr. Ahmad Ottman as a director