JENCOT LIMITED

27 Emperors Gate 27 Emperors Gate, SW7 4HS
StatusACTIVE
Company No.04059652
CategoryPrivate Limited Company
Incorporated25 Aug 2000
Age23 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

JENCOT LIMITED is an active private limited company with number 04059652. It was incorporated 23 years, 8 months, 21 days ago, on 25 August 2000. The company address is 27 Emperors Gate 27 Emperors Gate, SW7 4HS.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Campden Hill Developments Limited

Notification date: 2016-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-25

Psc name: Inder Bir Singh Kathuria

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-28

Charge number: 040596520009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040596520010

Charge creation date: 2022-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040596520011

Charge creation date: 2022-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-28

Charge number: 040596520012

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040596520008

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-27

Charge number: 040596520008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040596520007

Charge creation date: 2017-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-27

Charge number: 040596520006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040596520005

Charge creation date: 2017-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-27

Charge number: 040596520004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Wells Cole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Aptaker

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sutcliffe

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Auditors resignation company

Date: 17 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 11 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 03/10/00 from: lynwood house 373/375 station road harrow middlesex HA1 2AW

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 04/09/00 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 25 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:NI070345
Status:ACTIVE
Category:Private Limited Company

CURLE MEDICAL IMAGING LIMITED

THE GALLERY,DULWICH,SE22 9EE

Number:09246759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JW PEST & FALCONRY SERVICES LTD.

26 MERIDEN CLOSE,CANNOCK,WS11 1QG

Number:11032573
Status:ACTIVE
Category:Private Limited Company

PMD 91 LTD

94 CLAYHILL CRESCENT,LONDON,SE9 4JB

Number:11499035
Status:ACTIVE
Category:Private Limited Company

PROCOLOUR BUILDING LIMITED

413 TRELAWNEY AVENUE,,SL3 7TU

Number:05176344
Status:ACTIVE
Category:Private Limited Company

SATURNSWIFT LTD

SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11524374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source