About

Registered Number: 06113907
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA,

 

Jens Cruikshank Ltd was registered on 19 February 2007. We don't currently know the number of employees at the organisation. The current directors of the business are listed as Cruikshank, Jens Henning, Cruikshank, Margaret Mary, Cruikshank, Margaret, Management Secretary Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUIKSHANK, Jens Henning 19 February 2007 - 1
CRUIKSHANK, Margaret Mary 04 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
CRUIKSHANK, Margaret 01 March 2010 04 April 2016 1
MANAGEMENT SECRETARY LIMITED 19 February 2007 06 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 02 April 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 26 July 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 17 September 2016
TM02 - Termination of appointment of secretary 06 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 07 October 2010
AP03 - Appointment of secretary 16 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
225 - Change of Accounting Reference Date 28 August 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 26 June 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.