-
JEMNICS HOLDINGS LIMITED - Unit 13, Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom
Company Information
- Company registration number
- 06459658
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 13, Progress Business Centre
- Whittle Parkway
- Slough
- SL1 6DQ
- England Unit 13, Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England UK
Management
- Managing Directors
- GHARIAL, Davinder Singh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-21
- Age Of Company 2007-12-21 16 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Naanak Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TYPECLEAR LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-03-20
- Last Date: 2019-03-06
-
JEMNICS HOLDINGS LIMITED Company Description
- JEMNICS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06459658. Its current trading status is "live". It was registered 2007-12-21. It was previously called TYPECLEAR LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2018-12-31.It can be contacted at Unit 13, Progress Business Centre .
Get JEMNICS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jemnics Holdings Limited - Unit 13, Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom
- 2007-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JEMNICS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01
-
dissolution-application-strike-off-company (2020-02-24) - DS01
-
mortgage-satisfy-charge-full (2020-02-25) - MR04
-
gazette-notice-voluntary (2020-03-03) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
-
confirmation-statement-with-updates (2019-04-03) - CS01
-
change-account-reference-date-company-previous-shortened (2019-01-04) - AA01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-02) - TM01
-
change-account-reference-date-company-previous-extended (2018-03-02) - AA01
-
cessation-of-a-person-with-significant-control (2018-03-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-06) - PSC02
-
appoint-person-director-company-with-name-date (2018-03-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
confirmation-statement-with-updates (2018-03-07) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-17) - CS01
-
notification-of-a-person-with-significant-control (2017-10-17) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-06-01) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
-
change-person-director-company-with-change-date (2015-10-08) - CH01
-
capital-return-purchase-own-shares (2015-11-17) - SH03
-
termination-director-company-with-name-termination-date (2015-09-29) - TM01
-
termination-secretary-company-with-name-termination-date (2015-09-29) - TM02
-
capital-cancellation-shares (2015-11-17) - SH06
-
accounts-with-accounts-type-total-exemption-small (2015-07-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-19) - AA
-
change-person-director-company-with-change-date (2014-05-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-04) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-29) - AA
-
legacy (2009-02-13) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-03) - 288b
-
legacy (2008-01-04) - 287
-
legacy (2008-02-06) - 88(2)R
-
legacy (2008-01-03) - 288a
-
resolution (2008-03-18) - RESOLUTIONS
-
legacy (2008-09-17) - 287
-
certificate-change-of-name-company (2008-02-28) - CERTNM
keyboard_arrow_right 2007
-
incorporation-company (2007-12-21) - NEWINC