Advanced company searchLink opens in new window

JENISON LIMITED

Company number 03064260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2023
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
10 Aug 2021 LIQ01 Declaration of solvency
14 Jul 2021 AD01 Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 July 2021
13 Jul 2021 600 Appointment of a voluntary liquidator
13 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-24
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 40,687
24 Jun 2021 TM01 Termination of appointment of Robert Hugh Binns as a director on 23 June 2021
24 Jun 2021 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 23 June 2021
24 Jun 2021 TM01 Termination of appointment of Michael James Audis as a director on 23 June 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
17 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
14 Jan 2020 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 14 January 2020
19 Dec 2019 PSC02 Notification of Access Uk Ltd as a person with significant control on 13 December 2019
19 Dec 2019 PSC07 Cessation of Stephen Clive Soper as a person with significant control on 13 December 2019
19 Dec 2019 PSC07 Cessation of Sharon Elizabeth Soper as a person with significant control on 13 December 2019
19 Dec 2019 AD01 Registered office address changed from C/O Shms Ltd 4 Talisman Business Centre Duncan Road Park Gate Southampton Hants SO31 7GA to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Stephen Clive Soper as a director on 13 December 2019
19 Dec 2019 TM02 Termination of appointment of Sharon Elizabeth Soper as a secretary on 13 December 2019
19 Dec 2019 TM01 Termination of appointment of Sharon Elizabeth Soper as a director on 13 December 2019
19 Dec 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 13 December 2019
19 Dec 2019 AP01 Appointment of Mr Michael James Audis as a director on 13 December 2019
19 Dec 2019 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 13 December 2019