General information

Name:

Jenaraan Ltd

Office Address:

16 Lambardes New Ash Green DA3 8HX Longfield

Number: 08305675

Incorporation date: 2012-11-23

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Jenaraan started its business in 2012 as a Private Limited Company registered with number: 08305675. This firm has been functioning for twelve years and it's currently active - proposal to strike off. The company's office is situated in Longfield at 16 Lambardes. Anyone can also find the firm using the postal code, DA3 8HX. The enterprise's SIC code is 71122, that means Engineering related scientific and technical consulting activities. Jenaraan Ltd filed its account information for the period that ended on 2022-11-30. The firm's latest confirmation statement was released on 2022-11-30.

When it comes to the following company's executives list, since November 2012 there have been two directors: Mark E. and Sally-Anne E..

Mark E. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark E.

Role: Director

Appointed: 23 November 2012

Latest update: 27 March 2024

Sally-Anne E.

Role: Director

Appointed: 23 November 2012

Latest update: 27 March 2024

People with significant control

Mark E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 2012-11-23
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 15 May 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 31 August 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 22 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 17th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
11
Company Age

Similar companies nearby

Closest companies