About

Registered Number: 04171223
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 11 Queens Road, Thames Ditton, Surrey, KT7 0QY

 

Dave Jenner Ltd was established in 2001, it's status is listed as "Dissolved". There is only one director listed for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Deborah 02 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
CH01 - Change of particulars for director 29 May 2017
CH01 - Change of particulars for director 29 May 2017
CH01 - Change of particulars for director 29 May 2017
CH03 - Change of particulars for secretary 29 May 2017
CH01 - Change of particulars for director 29 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 27 March 2009
363s - Annual Return 25 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
225 - Change of Accounting Reference Date 04 April 2002
363s - Annual Return 04 April 2002
225 - Change of Accounting Reference Date 03 April 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.