About

Registered Number: 05328603
Date of Incorporation: 10/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 25 Lemon Street, Truro, Cornwall, TR1 2LS

 

Jentar Ltd was registered on 10 January 2005 with its registered office in Cornwall, it's status is listed as "Active". The companies directors are listed as Martin, Adrian Earl, Hendy, Winston Philip at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDY, Winston Philip 24 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Adrian Earl 24 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 18 February 2020
CH01 - Change of particulars for director 30 August 2019
PSC04 - N/A 30 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 11 May 2011
AA01 - Change of accounting reference date 10 May 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 06 December 2010
DS02 - Withdrawal of striking off application by a company 06 December 2010
GAZ1(A) - First notification of strike-off in London Gazette) 28 September 2010
DS01 - Striking off application by a company 15 September 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
287 - Change in situation or address of Registered Office 24 July 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 28 November 2006
225 - Change of Accounting Reference Date 20 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
363a - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 31 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.