Based in Manchester, Jennex Ventures Ltd was registered on 17 December 2003, it has a status of "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MP SECRETARIES LIMITED | 03 May 2016 | - | 1 |
MARKOM SECRETARIES LIMITED | 13 December 2010 | 03 May 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 October 2019 | |
LIQ13 - N/A | 03 July 2019 | |
AD01 - Change of registered office address | 23 December 2016 | |
RESOLUTIONS - N/A | 21 December 2016 | |
4.70 - N/A | 21 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 December 2016 | |
AA - Annual Accounts | 07 November 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
AR01 - Annual Return | 17 June 2016 | |
TM02 - Termination of appointment of secretary | 17 June 2016 | |
CH01 - Change of particulars for director | 17 June 2016 | |
AP04 - Appointment of corporate secretary | 17 June 2016 | |
AD01 - Change of registered office address | 09 November 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 11 July 2013 | |
CH01 - Change of particulars for director | 11 July 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AD01 - Change of registered office address | 22 November 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AD01 - Change of registered office address | 01 February 2011 | |
AP04 - Appointment of corporate secretary | 01 February 2011 | |
TM02 - Termination of appointment of secretary | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH04 - Change of particulars for corporate secretary | 22 December 2009 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 24 December 2008 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363a - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 13 September 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363a - Annual Return | 19 December 2005 | |
363a - Annual Return | 12 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 11 October 2005 | |
363a - Annual Return | 29 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
287 - Change in situation or address of Registered Office | 17 February 2004 | |
NEWINC - New incorporation documents | 17 December 2003 |