General information

Name:

Jentson Ltd

Office Address:

53 Oakfield Avenue Somersall S40 3LE Chesterfield

Number: 07352609

Incorporation date: 2010-08-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 signifies the beginning of Jentson Limited, the firm which is situated at 53 Oakfield Avenue, Somersall, Chesterfield. That would make 14 years Jentson has existed on the British market, as the company was registered on Fri, 20th Aug 2010. Its Companies House Reg No. is 07352609 and its postal code is S40 3LE. The enterprise's declared SIC number is 41100 and their NACE code stands for Development of building projects. Wednesday 31st August 2022 is the last time the company accounts were filed.

At present, this particular firm is managed by 1 managing director: Gary A., who was chosen to lead the company on Fri, 20th Aug 2010.

Gary A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gary A.

Role: Director

Appointed: 20 August 2010

Latest update: 14 December 2023

People with significant control

Gary A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 September 2023
Confirmation statement last made up date 31 August 2022
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 21 May 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
End Date For Period Covered By Report 31 August 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Restoration
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 21st, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Poulter Blackwell Limited

Address:

Chartered Certified Accountants 7 Dodgewell Close Blackwell

Post code:

DE55 5BH

City / Town:

Alfreton

Accountant/Auditor,
2014 - 2013

Name:

Poulter Blackwell Limited

Address:

Chartered Certified Accountants 34 High Street

Post code:

DE55 2BP

City / Town:

South Normanton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies