JENDY LIMITED

C/O Begbies Traynor 2 Harcourt Way C/O Begbies Traynor 2 Harcourt Way, Leicester, LE19 1WP
StatusDISSOLVED
Company No.04979732
CategoryPrivate Limited Company
Incorporated01 Dec 2003
Age20 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution22 Mar 2023
Years1 year, 2 months, 22 days

SUMMARY

JENDY LIMITED is an dissolved private limited company with number 04979732. It was incorporated 20 years, 6 months, 12 days ago, on 01 December 2003 and it was dissolved 1 year, 2 months, 22 days ago, on 22 March 2023. The company address is C/O Begbies Traynor 2 Harcourt Way C/O Begbies Traynor 2 Harcourt Way, Leicester, LE19 1WP.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP

Change date: 2022-06-08

Old address: Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Cox

Change date: 2021-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Cox

Change date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Clare Catherine Cox

Change date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Cox

Change date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Address

Type: AD01

Old address: 7 Foxglove Road South Ockendon Essex RM15 6EU

Change date: 2010-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2010

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Cox

Change date: 2009-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 07/10/05 from: unit 7 trafalgar house thames industrial park east tilbury essex RM18 8RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Address

Type: 287

Description: Registered office changed on 28/05/04 from: 41 allsaints close edmonton london N9 9AT

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 22/12/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA

Documents

View document PDF

Incorporation company

Date: 01 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGKOK BANK PUBLIC COMPANY LIMITED

333 SILOM ROAD,BANGKOK 10500,

Number:FC004593
Status:ACTIVE
Category:Other company type

BRYAN GOWANS (MILL ST) LIMITED

60 HIGH STREET,DALBEATTIE,DG5 4AA

Number:SC461068
Status:ACTIVE
Category:Private Limited Company

GLOBAL MEDIAWORKS (UK) LIMITED

124 ROOKERY ROAD,BIRMINGHAM,B21 9NN

Number:05823117
Status:ACTIVE
Category:Private Limited Company

IGO-WEGO INTERNATIONAL LIMITED

09585895: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09585895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IWEALTH FINANCE LTD

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:11662891
Status:ACTIVE
Category:Private Limited Company

THE WHEATEN MILL LIMITED

89 HIGH STREET,IPSWICH,IP7 5EA

Number:06615742
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