JANET JENKINS LTD

1 London Street, Reading, RG1 4PN, England
StatusDISSOLVED
Company No.04463162
CategoryPrivate Limited Company
Incorporated18 Jun 2002
Age21 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 15 days

SUMMARY

JANET JENKINS LTD is an dissolved private limited company with number 04463162. It was incorporated 21 years, 10 months, 26 days ago, on 18 June 2002 and it was dissolved 3 years, 7 months, 15 days ago, on 29 September 2020. The company address is 1 London Street, Reading, RG1 4PN, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Greg James Bryce

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Phillipson

Termination date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Janet Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Jenkins

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Greg James Bryce

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Roy Hastings

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rob Phillipson

Appointment date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-01

Psc name: Psg Client Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Janet Jenkins

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Jenkins

Cessation date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: James John Jenkins

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Speafi Secretarial Limited

Appointment date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: 72E New Court Way Ormskirk Lancashire L39 2YT England

Change date: 2019-04-04

New address: 1 London Street Reading RG1 4PN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Jenkins

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Jenkins

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: 72E New Court Way Ormskirk Lancashire L39 2YT

Old address: Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR

Change date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Jenkins

Notification date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr James John Jenkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Janet Jenkins

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wensley Shaw Partnership

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-22

Old address: 13 Scarisbrick New Road Southport Merseyside PR8 6PU

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Jenkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 21 Aug 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Aug 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AAMD

Made up date: 2004-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Aug 2006

Action Date: 30 Jun 2003

Category: Accounts

Type: AAMD

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 17/07/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport merseyside PR8 2EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 04/09/02 from: 41A weld rd birkdale southport PR8 2DS

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COX CONSTRUCTION CONSULTANTS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC299647
Status:ACTIVE
Category:Private Limited Company

EXCEL STREETWEAR LIMITED

19 HARTINGTON ROAD,LONDON,E16 3NP

Number:10715052
Status:ACTIVE
Category:Private Limited Company

INFL8 LTD

40 POTTERS AVENUE,FAREHAM,PO16 7UE

Number:07089595
Status:ACTIVE
Category:Private Limited Company

PONDS-DBM LIMITED

HILBRE,KNUTSFORD,WA16 0DL

Number:05583695
Status:ACTIVE
Category:Private Limited Company

PURE SQUASH LTD

147 DEMESNE ROAD,WALLINGTON,SM6 8EW

Number:11751944
Status:ACTIVE
Category:Private Limited Company

SMARTER COMMERCE LIMITED

FLAT 107 WHITELANDS HOUSE,LONDON,SW3 4RA

Number:10097361
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