Founded in 1992, Jena Tec Precision Ltd are based in London. The current directors of this business are listed as Durrant, Paul Anthony, Lawrence, Stephen John, Parker, Christopher Michael, Childs, Christopher William, Dane, Steven John, Gray, Joseph Andrew, Lawrence, David William, Parker, Christopher Michael, Partington, George Alistair, Sako, Yoshifumi. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILDS, Christopher William | 10 December 1993 | 30 September 1998 | 1 |
DANE, Steven John | 16 February 1996 | 09 September 1998 | 1 |
GRAY, Joseph Andrew | 16 November 1998 | 31 October 2005 | 1 |
LAWRENCE, David William | 29 October 1992 | 10 December 1993 | 1 |
PARKER, Christopher Michael | 01 February 2011 | 17 May 2018 | 1 |
PARTINGTON, George Alistair | 11 December 2018 | 17 July 2019 | 1 |
SAKO, Yoshifumi | 14 August 2017 | 17 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DURRANT, Paul Anthony | 29 October 1992 | 26 January 1993 | 1 |
LAWRENCE, Stephen John | 28 June 2002 | 02 September 2002 | 1 |
PARKER, Christopher Michael | 08 November 2012 | 17 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AM22 - N/A | 25 September 2020 | |
AM10 - N/A | 25 April 2020 | |
AM01 - N/A | 06 January 2020 | |
OC - Order of Court | 20 December 2019 | |
AM07 - N/A | 04 December 2019 | |
AM03 - N/A | 14 November 2019 | |
AM02 - N/A | 12 November 2019 | |
AD01 - Change of registered office address | 26 September 2019 | |
ANNOTATION - N/A | 19 September 2019 | |
TM01 - Termination of appointment of director | 17 July 2019 | |
AP01 - Appointment of director | 14 December 2018 | |
EH01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 09 November 2018 | |
RESOLUTIONS - N/A | 21 May 2018 | |
PSC01 - N/A | 18 May 2018 | |
PSC07 - N/A | 18 May 2018 | |
TM01 - Termination of appointment of director | 18 May 2018 | |
TM01 - Termination of appointment of director | 18 May 2018 | |
TM02 - Termination of appointment of secretary | 18 May 2018 | |
MR04 - N/A | 03 May 2018 | |
MR04 - N/A | 03 May 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 30 October 2017 | |
AP01 - Appointment of director | 21 August 2017 | |
AP01 - Appointment of director | 21 August 2017 | |
AA - Annual Accounts | 22 November 2016 | |
CS01 - N/A | 01 November 2016 | |
TM01 - Termination of appointment of director | 20 May 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 16 November 2015 | |
CERTNM - Change of name certificate | 09 July 2015 | |
CONNOT - N/A | 26 June 2015 | |
SH01 - Return of Allotment of shares | 10 March 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 05 November 2014 | |
MR01 - N/A | 16 May 2014 | |
AA01 - Change of accounting reference date | 28 January 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 29 October 2013 | |
MR01 - N/A | 06 June 2013 | |
MG01 - Particulars of a mortgage or charge | 13 February 2013 | |
AR01 - Annual Return | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2012 | |
AUD - Auditor's letter of resignation | 13 November 2012 | |
AP03 - Appointment of secretary | 09 November 2012 | |
TM01 - Termination of appointment of director | 08 November 2012 | |
TM02 - Termination of appointment of secretary | 08 November 2012 | |
AA - Annual Accounts | 26 October 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AD01 - Change of registered office address | 12 December 2011 | |
AA - Annual Accounts | 22 February 2011 | |
CH01 - Change of particulars for director | 18 February 2011 | |
AP01 - Appointment of director | 07 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH03 - Change of particulars for secretary | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 22 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2007 | |
MISC - Miscellaneous document | 21 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 09 December 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 30 November 2004 | |
288b - Notice of resignation of directors or secretaries | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 26 June 2004 | |
395 - Particulars of a mortgage or charge | 26 June 2004 | |
RESOLUTIONS - N/A | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
MEM/ARTS - N/A | 08 June 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 11 October 2003 | |
AA - Annual Accounts | 20 May 2003 | |
225 - Change of Accounting Reference Date | 17 March 2003 | |
363s - Annual Return | 30 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
287 - Change in situation or address of Registered Office | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 21 December 2001 | |
287 - Change in situation or address of Registered Office | 07 September 2001 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 07 November 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 12 November 1999 | |
AA - Annual Accounts | 04 July 1999 | |
288a - Notice of appointment of directors or secretaries | 04 January 1999 | |
363s - Annual Return | 05 November 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 08 October 1998 | |
AUD - Auditor's letter of resignation | 08 October 1998 | |
AA - Annual Accounts | 03 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 1997 | |
363a - Annual Return | 18 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 1997 | |
AA - Annual Accounts | 03 July 1997 | |
363a - Annual Return | 04 November 1996 | |
AA - Annual Accounts | 01 July 1996 | |
288 - N/A | 12 March 1996 | |
395 - Particulars of a mortgage or charge | 29 November 1995 | |
363x - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 04 July 1995 | |
288 - N/A | 07 February 1995 | |
363s - Annual Return | 01 December 1994 | |
AA - Annual Accounts | 15 July 1994 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 15 July 1994 | |
363s - Annual Return | 27 January 1994 | |
288 - N/A | 27 January 1994 | |
288 - N/A | 11 January 1994 | |
287 - Change in situation or address of Registered Office | 03 November 1993 | |
288 - N/A | 22 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1992 | |
288 - N/A | 08 December 1992 | |
288 - N/A | 23 November 1992 | |
288 - N/A | 23 November 1992 | |
288 - N/A | 23 November 1992 | |
NEWINC - New incorporation documents | 29 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 May 2014 | Fully Satisfied |
N/A |
A registered charge | 05 June 2013 | Outstanding |
N/A |
Chattels mortgage | 08 February 2013 | Fully Satisfied |
N/A |
Legal assignment of contract monies | 29 August 2012 | Fully Satisfied |
N/A |
Assignment | 29 August 2012 | Fully Satisfied |
N/A |
Floating charge (all assets) | 25 June 2004 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 25 June 2004 | Outstanding |
N/A |
Debenture | 28 May 2004 | Outstanding |
N/A |
Mortgage | 08 October 2003 | Fully Satisfied |
N/A |
Composite debenture | 24 November 1995 | Fully Satisfied |
N/A |