Advanced company searchLink opens in new window

JENSCO (TRAFFIC STREET) LIMITED

Company number 11966781

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jun 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Dec 2022 AP01 Appointment of Ms Grainne Ann Needleman as a director on 10 December 2022
12 Sep 2022 MR01 Registration of charge 119667810002, created on 9 September 2022
31 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with updates
27 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
22 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2020 MR01 Registration of charge 119667810001, created on 9 December 2020
16 Nov 2020 PSC07 Cessation of John Elliot Needleman as a person with significant control on 15 November 2020
16 Nov 2020 PSC02 Notification of Jensco (Nottingham) Limited as a person with significant control on 15 November 2020
16 Nov 2020 PSC07 Cessation of Jensco Holdings Limited as a person with significant control on 15 November 2020
16 Nov 2020 PSC07 Cessation of Central and Provincial Estates Limited as a person with significant control on 15 November 2020
16 Nov 2020 PSC07 Cessation of Nigel Bobroff as a person with significant control on 15 November 2020
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
20 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
29 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-29
  • GBP 4