Jenga Properties Limited

General information

Name:

Jenga Properties Ltd

Office Address:

Oyster Hill Forge Clay Lane Headley KT18 6JX Epsom

Number: 03865096

Incorporation date: 1999-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

03865096 - registration number used by Jenga Properties Limited. This firm was registered as a Private Limited Company on 1999-10-25. This firm has been present on the market for twenty five years. This company can be gotten hold of in Oyster Hill Forge Clay Lane Headley in Epsom. It's area code assigned is KT18 6JX. Jenga Properties Limited was known 24 years ago as Mirzantek. This business's registered with SIC code 98000 - Residents property management. Jenga Properties Ltd released its account information for the period up to 2022-10-31. The business most recent confirmation statement was submitted on 2023-10-22.

The information that details the enterprise's executives indicates that there are two directors: Nigel P. and Jale P. who were appointed to their positions on 2012-02-14 and 2000-07-04. In order to help the directors in their tasks, the firm has been utilizing the skillset of Nigel P. as a secretary since 2000.

  • Previous company's names
  • Jenga Properties Limited 2000-07-24
  • Mirzantek Limited 1999-10-25

Financial data based on annual reports

Company staff

Nigel P.

Role: Director

Appointed: 14 February 2012

Latest update: 20 March 2024

Nigel P.

Role: Secretary

Appointed: 04 July 2000

Latest update: 20 March 2024

Jale P.

Role: Director

Appointed: 04 July 2000

Latest update: 20 March 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 August 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
Date Approval Accounts 27 July 2016
Annual Accounts 15 August 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 15 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on October 31, 2022 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

6 Falcon Business Centre Wandle Way

Post code:

CR4 4FG

City / Town:

Mitcham

HQ address,
2013

Address:

Dakota House 24 Willow Way

Post code:

CR4 4NA

City / Town:

Mitcham

HQ address,
2014

Address:

Dakota House 24 Willow Way

Post code:

CR4 4NA

City / Town:

Mitcham

HQ address,
2015

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2016

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

Accountant/Auditor,
2014 - 2012

Name:

Dna Accountants Limited

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton-on-the-hill

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
24
Company Age

Closest Companies - by postcode