JENTY PROPERTIES LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.06234742
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

JENTY PROPERTIES LIMITED is an active private limited company with number 06234742. It was incorporated 17 years, 2 months, 6 days ago, on 02 May 2007. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Change person secretary company with change date

Date: 08 May 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-24

Officer name: Mr Bharat Thakrar

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-27

Psc name: Mr Melvin Anthony Lawson

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Mr Melvin Anthony Lawson

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Melvin Anthony Lawson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2022

Action Date: 15 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-15

Psc name: Mr Melvin Anthony Lawson

Documents

View document PDF

Change person director company with change date

Date: 22 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-02

Officer name: Mr Melvin Anthony Lawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

Old address: C/O Shelley Stock Hutter, 1st Floor, 7 - 10 Chandos Street London W1G 9DQ

New address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Mr Melvin Anthony Lawson

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-20

Officer name: Mr Bharat Thakrar

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Mr Melvin Anthony Lawson

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-30

Officer name: Mr Bharat Thakrar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bharat Thakrar

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gajen Naidu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/05/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNOUNCE PROPERTY LIMITED

76 PARK STREET,HORSHAM,RH12 1BX

Number:11926494
Status:ACTIVE
Category:Private Limited Company

ARKA CARD LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:11347548
Status:ACTIVE
Category:Private Limited Company

BAYS SPORTING FACILITIES

11 EXCHANGE SQUARE,MILTON KEYNES,MK9 1HL

Number:11507050
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FARHAD MIAH LTD

120 SHIRLEY GARDENS,LONDON,IG11 9XA

Number:11009338
Status:ACTIVE
Category:Private Limited Company

MRC PRODUCTS LIMITED

71/73 HIGH STREET,HERTS,EN5 5UR

Number:01576357
Status:LIQUIDATION
Category:Private Limited Company

SOIREE EVENTS SURREY LIMITED

3 CHOBHAM CLOSE,CHERTSEY,KT16 0NW

Number:10106792
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