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.
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 |
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 |
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 |