UKBizDB.co.uk

JENTONDIMACO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jentondimaco Limited. The company was founded 27 years ago and was given the registration number 03339483. The firm's registered office is in BEDFORD. You can find them at Unit D, Firs Farm Industrial Estate Hay Lane, West End, Stagsden, Bedford, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:JENTONDIMACO LIMITED
Company Number:03339483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 28950 - Manufacture of machinery for paper and paperboard production

Office Address & Contact

Registered Address:Unit D, Firs Farm Industrial Estate Hay Lane, West End, Stagsden, Bedford, England, MK43 8TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firs Farm, Stagsden, United Kingdom, MK43 8TH

Secretary30 August 2013Active
Unit D, Firs Farm Industrial Estate, Hay Lane, West End, Stagsden, Bedford, England, MK43 8TW

Director30 August 2013Active
Unit D, Firs Farm Industrial Estate, Hay Lane, West End, Stagsden, Bedford, England, MK43 8TW

Director30 August 2013Active
Unit D, Firs Farm Industrial Estate, Hay Lane, West End, Stagsden, Bedford, England, MK43 8TW

Director26 March 2019Active
54b, Merdon Avenue, Chandler's Ford, Eastleigh, England, SO53 1GF

Director21 September 2016Active
3 Oakmead Gardens, Edgware, HA8 9RW

Secretary25 March 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 March 1997Active
Abdisstraat 10, Gent, Belgium, FOREIGN

Director11 August 2006Active
Victor Demesmaekerstraat 74, Halle, Belgium,

Director11 August 2006Active
Sollenerf 6, B-1654 Beersel, Belgium, FOREIGN

Director11 August 2006Active
Bauwenberg 20, Wezembeek - Oppem, Belgium,

Director11 August 2006Active
251 Wimpole Road, Barton, Cambridge, CB23 7AE

Director30 November 2003Active
Av De L`Abbaye D'Aywkes 14, Waterloo, Belgium, 1410

Director25 March 1997Active
120 East Road, London, N1 6AA

Nominee Director25 March 1997Active
3 Oakmead Gardens, Edgware, HA8 9RW

Director25 March 1997Active
Rue Petite Coyarde 6, Ramillies, Belgium, 1367

Director25 March 1997Active

People with Significant Control

Mr Richard Anthony Rudd Little
Notified on:21 October 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit D, Firs Farm Industrial Estate, Hay Lane, Bedford, England, MK43 8TW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Jenton International Limited
Notified on:21 October 2016
Status:Active
Country of residence:England
Address:9-10, Ardglen Industrial Estate, Ardglen Road, Whitchurch, England, RG28 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Resolution

Resolution.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Accounts

Change account reference date company current shortened.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Address

Change registered office address company with date old address new address.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.