Jenners Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 29, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

STEVTON (NO. 210) LIMITED
CHUCKLES ASSOCIATES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04246400
Record last updated Thursday, September 15, 2016 1:40:47 PM UTC
Official Address 11 Clifton Moor Business Village James Nicolson Link York Yo304xg Skelton Rawcliffe And Without, Skelton, Rawcliffe And Clifton Without
There are 162 companies registered at this street
Locality Skelton, Rawcliffe And Clifton Without
Region England
Postal Code YO304XG
Sector Other processing and preserving of fruit and vegetables

Charts

Visits

JENNERS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62016-42022-102022-122024-82025-12025-3012345
Document TypeDoc. Type Publication datePub. date Download link
Notices Sep 15, 2016 Final meetings Final meetings
Registry Dec 17, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 6, 2013 Liquidator's progress report 4246... Liquidator's progress report 4246...
Registry Oct 31, 2012 Statement of company's affairs Statement of company's affairs
Registry Oct 18, 2012 Change of registered office address Change of registered office address
Registry Oct 17, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 17, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 11, 2012 Annual return Annual return
Registry Jul 10, 2012 Change of particulars for director Change of particulars for director
Financials Mar 29, 2012 Annual accounts Annual accounts
Registry Nov 9, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 2011 Annual return Annual return
Financials Oct 14, 2010 Annual accounts Annual accounts
Registry Jul 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 5, 2010 Annual return Annual return
Financials May 19, 2010 Annual accounts Annual accounts
Registry Mar 22, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Jul 10, 2009 Annual return Annual return
Registry Apr 9, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 9, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 6, 2009 Annual accounts Annual accounts
Financials Feb 8, 2009 Annual accounts 4246... Annual accounts 4246...
Registry Jan 31, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 30, 2009 Annual return Annual return
Registry Jan 21, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 21, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 21, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 6, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 1, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Dec 1, 2008 Resignation of one Sales Director and one Secretary (a man) Resignation of one Sales Director and one Secretary (a man)
Registry Nov 25, 2008 Resignation of a director Resignation of a director
Registry Nov 14, 2008 Resignation of a woman Resignation of a woman
Financials Mar 28, 2008 Annual accounts Annual accounts
Registry Nov 12, 2007 Annual return Annual return
Financials Apr 2, 2007 Annual accounts Annual accounts
Registry Jul 10, 2006 Annual return Annual return
Registry Jun 29, 2005 Annual return 4246... Annual return 4246...
Financials Jun 21, 2005 Annual accounts Annual accounts
Registry May 20, 2005 Annual return Annual return
Registry Jan 12, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 23, 2004 Annual accounts Annual accounts
Registry Jul 16, 2003 Annual return Annual return
Financials Jun 12, 2003 Annual accounts Annual accounts
Registry Mar 31, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 5, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 15, 2002 Annual return Annual return
Registry Jul 8, 2002 Company name change Company name change
Registry Jul 8, 2002 Change of name certificate Change of name certificate
Registry Nov 7, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 17, 2001 Memorandum of association Memorandum of association
Registry Sep 5, 2001 Resignation of a director Resignation of a director
Registry Sep 5, 2001 Appointment of a director Appointment of a director
Registry Sep 5, 2001 Resignation of a director Resignation of a director
Registry Sep 5, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 5, 2001 Appointment of a secretary Appointment of a secretary
Registry Sep 4, 2001 Company name change Company name change
Registry Sep 4, 2001 Change of name certificate Change of name certificate
Registry Aug 31, 2001 Resignation of 2 people: one Solicitor and one Director (a man) Resignation of 2 people: one Solicitor and one Director (a man)
Registry Jul 4, 2001 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)