Advanced company searchLink opens in new window

JEANT VENTURES LTD

Company number 08819342

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2021 TM01 Termination of appointment of Clive Ian Richardson as a director on 1 December 2020
29 Jan 2021 PSC07 Cessation of Questra Management Consultancy Fzc as a person with significant control on 1 December 2020
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 AD01 Registered office address changed from 20C Horseshoe Park Pangbourne Reading Berkshire RG8 7JW England to 1 Blandys Lane Upper Basildon Reading RG8 8PG on 8 July 2019
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
25 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jan 2019 CH01 Director's details changed for Mr Clive Ian Richardson on 21 January 2019
21 Jan 2019 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to 20C Horseshoe Park Pangbourne Reading Berkshire RG8 7JW on 21 January 2019
19 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
01 Jul 2018 AD01 Registered office address changed from Redwood Barn Wallingford Road Shillingford Oxfordshire OX10 7ES England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 1 July 2018
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Aug 2017 CH01 Director's details changed for Mr Clive Ian Richardson on 25 August 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
25 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2017 CS01 Confirmation statement made on 18 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 AD01 Registered office address changed from Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA to Redwood Barn Wallingford Road Shillingford Oxfordshire OX10 7ES on 8 November 2016
28 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
28 Jan 2016 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA on 28 January 2016
13 Nov 2015 CH01 Director's details changed for Mr Clive Ian Richardson on 13 November 2015