JENSTAR LIMITED

Register to unlock more data on OkredoRegister

JENSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01018785

Incorporation date

26/07/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1971)
dot icon05/09/2017
Final Gazette dissolved following liquidation
dot icon05/06/2017
Return of final meeting in a members' voluntary winding up
dot icon29/06/2016
Liquidators' statement of receipts and payments to 2016-06-11
dot icon23/06/2015
Registered office address changed from Ridgeway Corntown Road Ewenny Bridgend CF35 5BL to 63 Walter Road Swansea SA1 4PT on 2015-06-23
dot icon19/06/2015
Appointment of a voluntary liquidator
dot icon19/06/2015
Resolutions
dot icon19/06/2015
Declaration of solvency
dot icon10/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/10/2014
Director's details changed for Carole Elizabeth Davies on 2014-08-31
dot icon31/07/2014
Registered office address changed from Sturmi Way Village Farm Industrial Estate Pyle Mid Glamorgan CF33 6BZ to Ridgeway Corntown Road Ewenny Bridgend CF35 5BL on 2014-07-31
dot icon02/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/12/2013
Current accounting period extended from 2013-12-31 to 2014-01-31
dot icon02/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon20/09/2012
Director's details changed for Sarah Jane Hammett on 2012-07-01
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon19/09/2011
Director's details changed for Graham David James Jennings on 2011-09-19
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon23/09/2010
Director's details changed for Bryan David Jennings on 2010-09-18
dot icon23/09/2010
Director's details changed for Sue-Anne Lloyd on 2010-09-18
dot icon23/09/2010
Director's details changed for Graham David James Jennings on 2010-09-18
dot icon23/09/2010
Director's details changed for Carole Elizabeth Davies on 2010-09-18
dot icon23/09/2010
Director's details changed for Kathleen Elizabeth Jennings on 2010-09-18
dot icon23/09/2010
Director's details changed for Sarah Jane Hammett on 2010-09-18
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 20/09/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/09/2006
Return made up to 20/09/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2005
Return made up to 20/09/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2004
New director appointed
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/09/2003
Return made up to 20/09/03; full list of members
dot icon11/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/09/2002
Return made up to 20/09/02; full list of members
dot icon17/07/2002
New director appointed
dot icon08/07/2002
Director resigned
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/10/2001
Return made up to 20/09/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon02/10/2000
Return made up to 20/09/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon27/09/1999
Return made up to 20/09/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon05/11/1998
Return made up to 20/09/98; full list of members
dot icon17/07/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Ad 27/10/97--------- £ si 300@1=300 £ ic 1300/1600
dot icon16/10/1997
Return made up to 20/09/97; no change of members
dot icon14/04/1997
Accounts for a small company made up to 1996-12-31
dot icon04/04/1997
Ad 16/12/96--------- £ si 300@1=300 £ ic 1000/1300
dot icon08/10/1996
Return made up to 20/09/96; full list of members
dot icon07/06/1996
Director's particulars changed
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon16/11/1995
Return made up to 20/09/95; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 20/09/94; no change of members
dot icon06/08/1994
Accounts for a small company made up to 1993-12-31
dot icon28/02/1994
Nc inc already adjusted 07/02/94
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/09/1993
Return made up to 20/09/93; full list of members
dot icon05/10/1992
Return made up to 20/09/92; no change of members
dot icon26/08/1992
Accounts for a small company made up to 1991-12-31
dot icon13/07/1992
Auditor's resignation
dot icon25/09/1991
Return made up to 20/09/91; no change of members
dot icon09/08/1991
Accounts for a small company made up to 1990-12-31
dot icon19/11/1990
Accounts for a small company made up to 1989-12-31
dot icon19/11/1990
Return made up to 20/06/90; full list of members
dot icon17/11/1989
Full accounts made up to 1988-12-31
dot icon17/11/1989
Return made up to 20/09/89; full list of members
dot icon13/06/1989
Registered office changed on 13/06/89 from: george st industrial estate bridgend mid glam CF31 3TS
dot icon13/06/1989
Return made up to 20/06/88; full list of members
dot icon22/12/1988
Full accounts made up to 1987-12-31
dot icon06/04/1988
Full accounts made up to 1986-12-31
dot icon06/04/1988
Return made up to 20/06/87; full list of members
dot icon29/01/1987
Full accounts made up to 1985-12-31
dot icon29/01/1987
Return made up to 20/06/86; full list of members
dot icon26/07/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Carole Elizabeth
Director
31/12/1994 - Present
-
Hammett, Sarah Jane
Director
17/05/2002 - Present
-
Jennings, Graham David James
Director
24/06/2004 - Present
-
Lloyd, Sue-Anne
Director
31/12/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JENSTAR LIMITED

JENSTAR LIMITED is an(a) Dissolved company incorporated on 26/07/1971 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JENSTAR LIMITED?

toggle

JENSTAR LIMITED is currently Dissolved. It was registered on 26/07/1971 and dissolved on 05/09/2017.

Where is JENSTAR LIMITED located?

toggle

JENSTAR LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does JENSTAR LIMITED do?

toggle

JENSTAR LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for JENSTAR LIMITED?

toggle

The latest filing was on 05/09/2017: Final Gazette dissolved following liquidation.