This company is commonly known as Jenny Kate Limited. The company was founded 6 years ago and was given the registration number 11057548. The firm's registered office is in BRISTOL. You can find them at C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, . This company's SIC code is 74100 - specialised design activities.
Name | : | JENNY KATE LIMITED |
---|---|---|
Company Number | : | 11057548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 November 2017 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, BS32 4AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor, 20 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 10 November 2017 | Active |
Top Floor, 20 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 26 March 2019 | Active |
Miss Jennifer Kate Evans | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 25, Pen-Y-Lan Road, Cardiff, Wales, CF24 3PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Accounts | Change account reference date company previous extended. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Capital | Capital allotment shares. | Download |
2019-04-10 | Capital | Capital alter shares subdivision. | Download |
2019-04-10 | Resolution | Resolution. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.