JENTT LIMITED

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.08557306
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

JENTT LIMITED is an active private limited company with number 08557306. It was incorporated 10 years, 11 months, 29 days ago, on 05 June 2013. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England

Change date: 2024-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 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: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

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: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Thomson

Change date: 2020-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Thomson

Change date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2020-07-10

Old address: Gorselands the Ridgeway Brookwood Woking Surrey GU24 0EP

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-09

Officer name: Mr Jack James Thomson

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-09

Psc name: Mr Jack James Thomson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

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: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 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: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Thomson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

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: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

New address: Gorselands the Ridgeway Brookwood Woking Surrey GU24 0EP

Change date: 2014-11-17

Old address: Virginia Cottage Berry Lane Worplesdon Guildford Surrey GU3 3QG

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Thomson

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack James Thomson

Change date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-06

Officer name: Mrs Nicola Thomson

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Thomson

Termination date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

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: 10 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL & D LIMITED

HORIZONS HOUSE,EVESHAM,WR11 4RE

Number:05555058
Status:ACTIVE
Category:Private Limited Company

HTEC CONSULTANCY LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11134292
Status:ACTIVE
Category:Private Limited Company

KASUMI LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11156163
Status:ACTIVE
Category:Private Limited Company

LIBANG.A LTD

113 HIGHFIELD ROAD,NUNEATON,CV11 4PT

Number:11631276
Status:ACTIVE
Category:Private Limited Company

LIBRO CAVALLO BEHEER IBC LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11179857
Status:ACTIVE
Category:Private Limited Company

THAT RETAIL LTD

REES VENTURES,NEWBURY,RG14 1JB

Number:10058286
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