- Company Overview for JENJAY LIMITED (05929023)
- Filing history for JENJAY LIMITED (05929023)
- People for JENJAY LIMITED (05929023)
- Charges for JENJAY LIMITED (05929023)
- More for JENJAY LIMITED (05929023)
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) |
---|---|---|---|
17 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
17 Sep 2012 | CH01 | Director's details changed for Mr Jonathan Edward Priestley on 15 September 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from 18 Sycamore Close Nafferton East Yorkshire YO25 4LW United Kingdom on 17 September 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from Church Mouse Barn Nafferton East Yorkshire YO25 4JA on 17 September 2012 | |
17 Sep 2012 | CH01 | Director's details changed for Mrs Johanne Priestley on 15 September 2012 | |
15 Sep 2012 | CH03 | Secretary's details changed for Mr Jonathan Edward Priestley on 15 September 2012 | |
14 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Johanne Priestley on 8 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Jonathan Edward Priestley on 8 September 2010 | |
19 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Feb 2009 | 363a | Return made up to 08/09/08; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2007 | 363a | Return made up to 08/09/07; full list of members | |
19 May 2007 | 395 | Particulars of mortgage/charge | |
27 Sep 2006 | 88(2)R | Ad 08/09/06--------- £ si 2@1=2 £ ic 1/3 | |
27 Sep 2006 | 288a | New director appointed | |
27 Sep 2006 | 288a | New secretary appointed;new director appointed |