JEMNICS HOLDINGS LIMITED

Unit 13, Progress Business Centre Unit 13, Progress Business Centre, Slough, SL1 6DQ, England
StatusDISSOLVED
Company No.06459658
CategoryPrivate Limited Company
Incorporated21 Dec 2007
Age16 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 19 days

SUMMARY

JEMNICS HOLDINGS LIMITED is an dissolved private limited company with number 06459658. It was incorporated 16 years, 5 months, 28 days ago, on 21 December 2007 and it was dissolved 3 years, 8 months, 19 days ago, on 29 September 2020. The company address is Unit 13, Progress Business Centre Unit 13, Progress Business Centre, Slough, SL1 6DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

New address: Unit 13, Progress Business Centre Whittle Parkway Slough SL1 6DQ

Change date: 2020-03-12

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064596580001

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064596580001

Charge creation date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Naanak Holdings Ltd

Notification date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Richard Leonard Selwyn

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davinder Singh Gharial

Appointment date: 2018-03-01

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Leonard Selwyn

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-29

Psc name: Richard Leonard Selwyn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2015

Action Date: 24 Sep 2015

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2015-09-24

Documents

View document PDF

Capital return purchase own shares

Date: 17 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Leonard Selwyn

Change date: 2015-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Susan Selwyn

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Linda Susan Selwyn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: H S a & Co South Lodge House Ickleton South Cambridge CB10 1SH

New address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Richard Leonard Selwyn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from faulkner house, victoria street st albans herts AL1 3SE

Documents

View document PDF

Resolution

Date: 18 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed typeclear LIMITED\certificate issued on 03/03/08

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/12/07--------- £ si 49@1=49 £ ic 51/100

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/12/07--------- £ si 50@1=50 £ ic 1/51

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 04/01/08 from: 41 chalton street london NW1 1JD

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATAWIKI UK LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:09833871
Status:ACTIVE
Category:Private Limited Company

HHB INTERIORS LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:10439152
Status:ACTIVE
Category:Private Limited Company

INVERLEITH (ASC) LIMITED

43 MELVILLE STREET,EDINBURGH,EH3 7JF

Number:SC572097
Status:ACTIVE
Category:Private Limited Company

NAINA MISTRY LIMITED

SUITE 213, 2ND FLOOR, SIGNAL HOUSE,,HARROW,HA1 2AQ

Number:06002424
Status:ACTIVE
Category:Private Limited Company

SJG NETWORKS LIMITED

4 PLOUGHMANS WAY,ASHFORD,TN23 3HU

Number:11076863
Status:ACTIVE
Category:Private Limited Company

THE EDUCATION SPECIALISTS LTD.

3 MORSTON CLAYCLIFFE OFFICE PARK,BARNSLEY,S75 1HQ

Number:05159303
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