Advanced company searchLink opens in new window

JIMENY LTD

Company number 10632252

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)
30 Sep 2024 AA Unaudited abridged accounts made up to 29 February 2024
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
02 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
19 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
24 Dec 2022 AD01 Registered office address changed from 1 Market Hill Calne SN11 0BT England to 63 Haslucks Green Road Shirley Solihull B90 2ED on 24 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Proposal is hereby ratified 03/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
16 Dec 2021 MR01 Registration of charge 106322520004, created on 14 December 2021
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
06 Apr 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 106322520002
06 Apr 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 106322520001
12 Mar 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 106322520001
12 Mar 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 106322520002
25 Nov 2020 AA Micro company accounts made up to 28 February 2020
15 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
18 Mar 2020 PSC04 Change of details for Mr Jamie Oarton as a person with significant control on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Jamie Oarton on 18 March 2020
17 Oct 2019 CH01 Director's details changed for Mr Jamie Oarton on 17 October 2019
17 Oct 2019 PSC04 Change of details for Mr Jamie Oarton as a person with significant control on 17 October 2019
14 Oct 2019 AA Micro company accounts made up to 28 February 2019
10 Jul 2019 MR05 All of the property or undertaking has been released from charge 106322520001
10 Jul 2019 MR05 All of the property or undertaking has been released from charge 106322520002