About

Registered Number: 03318195
Date of Incorporation: 13/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire, RG28 7BB

 

Jenact Ltd was established in 1997, it has a status of "Active". We do not know the number of employees at this business. Bilek, Jaromir, Briggs, David Harvey, Gadow, John, Peters, Richard are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILEK, Jaromir 01 March 2014 - 1
BRIGGS, David Harvey 13 February 1997 08 February 2014 1
GADOW, John 13 February 1997 30 June 2001 1
PETERS, Richard 13 February 1997 30 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 21 February 2019
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 20 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 24 February 2016
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 15 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 05 April 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 13 March 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 12 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 March 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 15 December 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 05 April 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
225 - Change of Accounting Reference Date 20 May 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.