Company NameJenisi Associates Limited
DirectorBarbara Agyeman
Company StatusActive
Company Number04558802
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Barbara Agyeman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleDevelopment And Change Consult
Country of ResidenceEngland
Correspondence AddressFlat 2 Abigail Court 12 Maldon Road
Wallington
SM6 8BQ
Secretary NameMr Sunday Olugbemiga Martins
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cranmer Road
Hampton Hill
Hampton
Middlesex
TW12 1DW

Contact

Websitewww.jenisiassociates.com

Location

Registered AddressFlat 2 Abigail Court
12 Maldon Road
Wallington
SM6 8BQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Shareholders

1 at £1Barbara Agyeman
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,667
Current Liabilities£7,850

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

22 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (10 pages)
20 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 October 2021 (10 pages)
16 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 October 2020 (10 pages)
24 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 July 2020Registered office address changed from 9 Cheam Road Ewell Epsom Surrey KT17 1SP England to Flat 2 Abigail Court 12 Maldon Road Wallington SM6 8BQ on 29 July 2020 (1 page)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 October 2019Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 11 October 2019 (1 page)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 July 2018Director's details changed for Miss Barbara Agyeman on 12 July 2018 (2 pages)
7 June 2018Registered office address changed from Brooks & Co Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 7 June 2018 (1 page)
14 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Director's details changed for Miss Barbara Agyeman on 9 October 2013 (2 pages)
12 November 2013Director's details changed for Miss Barbara Agyeman on 9 October 2013 (2 pages)
12 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Director's details changed for Miss Barbara Agyeman on 9 October 2013 (2 pages)
8 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 April 2013Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 10 October 2011 with a full list of shareholders (14 pages)
18 April 2013Administrative restoration application (3 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 April 2013Administrative restoration application (3 pages)
18 April 2013Registered office address changed from 9 Greenacre Place Wallington Surrey SM6 7EG on 18 April 2013 (2 pages)
18 April 2013Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 April 2013Annual return made up to 10 October 2011 with a full list of shareholders (14 pages)
18 April 2013Registered office address changed from 9 Greenacre Place Wallington Surrey SM6 7EG on 18 April 2013 (2 pages)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Director's details changed for Barbara Agyeman on 22 October 2009 (2 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Barbara Agyeman on 22 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 December 2007Return made up to 10/10/07; full list of members (6 pages)
18 December 2007Return made up to 10/10/07; full list of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 December 2006Return made up to 10/10/06; full list of members (6 pages)
11 December 2006Return made up to 10/10/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 December 2005Return made up to 10/10/05; full list of members (6 pages)
28 December 2005Return made up to 10/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 December 2004Return made up to 10/10/04; full list of members (6 pages)
22 December 2004Return made up to 10/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 December 2003Return made up to 10/10/03; full list of members (6 pages)
11 December 2003Return made up to 10/10/03; full list of members (6 pages)
10 October 2002Incorporation (12 pages)
10 October 2002Incorporation (12 pages)