About

Registered Number: SC220661
Date of Incorporation: 26/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Coalford House, Drumoak, Banchory, Aberdeenshire, AB31 5AR

 

Established in 2001, Jenya Property Investment Ltd are based in Aberdeenshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Michael Sothern 12 July 2001 - 1
GEORGE, Richard John 07 January 2002 04 March 2002 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Lisa Frances 12 July 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 11 January 2017
DISS40 - Notice of striking-off action discontinued 12 October 2016
AR01 - Annual Return 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 16 October 2014
SH01 - Return of Allotment of shares 16 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2014
SH08 - Notice of name or other designation of class of shares 16 October 2014
CC04 - Statement of companies objects 16 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 28 December 2010
AA01 - Change of accounting reference date 01 July 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 06 September 2005
MEM/ARTS - N/A 18 August 2005
CERTNM - Change of name certificate 17 August 2005
AA - Annual Accounts 13 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 11 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 02 July 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
CERTNM - Change of name certificate 13 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.