About

Registered Number: 03754481
Date of Incorporation: 19/04/1999 (26 years ago)
Company Status: Active
Registered Address: Lynch Farm The Lynch, Kensworth, Dunstable, LU6 3QZ,

 

Based in Dunstable, Jinfo Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 28 June 2017
AD01 - Change of registered office address 19 May 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 July 2016
CERTNM - Change of name certificate 25 January 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 15 October 2014
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 28 December 2001
287 - Change in situation or address of Registered Office 05 November 2001
395 - Particulars of a mortgage or charge 27 October 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 16 January 2001
225 - Change of Accounting Reference Date 24 August 2000
363s - Annual Return 21 April 2000
287 - Change in situation or address of Registered Office 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2017 Outstanding

N/A

Rent deposit deed 23 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.