About

Registered Number: 03693533
Date of Incorporation: 11/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2019 (4 years and 10 months ago)
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Jenson Pharmaceutical Services Ltd was registered on 11 January 1999 with its registered office in Buckhurst Hill in Essex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Jenson Pharmaceutical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAHANOVITZ, Selwyn 18 January 1999 24 January 2001 1
TANNENBAUM, Barry Deon 18 January 1999 24 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2019
LIQ13 - N/A 12 March 2019
AD01 - Change of registered office address 10 January 2018
RESOLUTIONS - N/A 06 January 2018
LIQ01 - N/A 06 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2018
AA - Annual Accounts 12 September 2017
MR04 - N/A 25 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 01 August 2014
MR04 - N/A 03 April 2014
MR01 - N/A 05 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
AA - Annual Accounts 08 June 2010
RESOLUTIONS - N/A 16 March 2010
SH01 - Return of Allotment of shares 16 March 2010
AR01 - Annual Return 23 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 24 October 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 16 October 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 24 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 24 October 2002
AA - Annual Accounts 21 October 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 19 October 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
395 - Particulars of a mortgage or charge 15 April 2000
363s - Annual Return 28 January 2000
225 - Change of Accounting Reference Date 25 October 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Fully Satisfied

N/A

Debenture 23 January 2012 Fully Satisfied

N/A

Debenture 28 July 2009 Fully Satisfied

N/A

Debenture 15 October 2002 Fully Satisfied

N/A

Debenture 10 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.