About

Registered Number: 04998341
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2019 (4 years and 7 months ago)
Registered Address: CLARKE BELL LIMITED, The Pinnacle 3rd Floor 73 King Street, Manchester, M2 4NG

 

Jennex Ventures Ltd was founded on 17 December 2003 and are based in Manchester, it has a status of "Dissolved". We do not know the number of employees at Jennex Ventures Ltd. Jennex Ventures Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MP SECRETARIES LIMITED 03 May 2016 - 1
MARKOM SECRETARIES LIMITED 13 December 2010 03 May 2016 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.