JENDI LIMITED
Status | ACTIVE |
Company No. | 09917145 |
Category | Private Limited Company |
Incorporated | 15 Dec 2015 |
Age | 8 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
JENDI LIMITED is an active private limited company with number 09917145. It was incorporated 8 years, 5 months, 13 days ago, on 15 December 2015. The company address is 31 Goldsmid Road, Tonbridge, TN9 2BX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Lloyd
Change date: 2020-04-19
Documents
Change to a person with significant control
Date: 29 Apr 2020
Action Date: 19 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-19
Psc name: Mr John Lloyd
Documents
Accounts amended with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Capital allotment shares
Date: 06 Oct 2017
Action Date: 27 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-27
Capital : 100 GBP
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Lloyd
Change date: 2017-09-18
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
New address: 31 Goldsmid Road Tonbridge TN9 2BX
Old address: 2 Angerstein Business Park Horn Lane London SE10 0RT England
Change date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: 2 Angerstein Business Park Horn Lane London SE10 0RT
Change date: 2017-03-07
Old address: 8a Pitfield Street London N1 6HA England
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: Ewan Michael Viney
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-25
Old address: Number 2 27 Balham High Road London SW12 9AL England
New address: 8a Pitfield Street London N1 6HA
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan Michael Viney
Termination date: 2016-11-22
Documents
Some Companies
UNIT 7,OAK COURT,OLDBURY,
Number: | 09133268 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEBROOK STURROCK 2014 LIMITED
BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH
Number: | 09212388 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WESTERHILL ROAD,MAIDSTONE,ME17 4DQ
Number: | 09084920 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 09594170 |
Status: | ACTIVE |
Category: | Private Limited Company |
276 EWELL ROAD,SURBITON,KT6 7AG
Number: | 09920121 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&R PLUMBING AND MAINTENANCE LIMITED
23 BARRY HOUSE,LONDON,SE16 3PH
Number: | 10277961 |
Status: | ACTIVE |
Category: | Private Limited Company |