Brent Cross Gardens
London
NW4 3RJ
Director Name | Mr Anwar Ali Choudhary |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 277 Roundhay Road Leeds West Yorkshire LS8 4HS |
Director Name | Mr Parminder Singh Bharath |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2013) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 893 Scotthall Road Leeds West Yorkshire LS17 6HU |
Director Name | Mr Ahmad Ottman |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2015) |
Role | Marketing Researcher |
Country of Residence | England |
Correspondence Address | Finchley House 707 High Road London N12 0BT |
Director Name | Mr Sorin Margean |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 02 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 October 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ |
Director Name | Mr Bradley Micheal Banjo |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 April 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit 5 The Exchange Brent Cross Gardens London NW4 3RJ |
Website | www.jensaltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 80900510 |
Telephone region | London |
Registered Address | Unit 5 The Exchange Brent Cross Gardens London NW4 3RJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Bradley Banjo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,306,282 |
Gross Profit | £696,834 |
Net Worth | £420,644 |
Cash | £43,783 |
Current Liabilities | £87,562 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
20 July 2016 | Termination of appointment of Bradley Micheal Banjo as a director on 4 April 2016 (1 page) |
20 July 2016 | Termination of appointment of Bradley Micheal Banjo as a director on 4 April 2016 (1 page) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
20 July 2016 | Appointment of Mrs Daniela Ardelean as a director on 4 April 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Daniela Ardelean as a director on 4 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from Finchley House 707 High Road London N12 0BT to Unit 5 the Exchange Brent Cross Gardens London NW4 3RJ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Finchley House 707 High Road London N12 0BT to Unit 5 the Exchange Brent Cross Gardens London NW4 3RJ on 27 April 2016 (1 page) |
14 November 2015 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
14 November 2015 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
3 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
3 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
22 October 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
22 October 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
16 October 2015 | Termination of appointment of Ahmad Ottman as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Ahmad Ottman as a director on 16 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ to Finchley House 707 High Road London N12 0BT on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Sorin Margean as a director on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ to Finchley House 707 High Road London N12 0BT on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Sorin Margean as a director on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Appointment of Mr Bradley Micheal Banjo as a director on 11 June 2015 (2 pages) |
12 October 2015 | Appointment of Mr Bradley Micheal Banjo as a director on 11 June 2015 (2 pages) |
24 August 2015 | Appointment of Mr Sorin Margean as a director on 2 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Appointment of Mr Sorin Margean as a director on 2 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Appointment of Mr Sorin Margean as a director on 2 June 2015 (2 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 October 2014 | Director's details changed for Mr. Ahmad Ottman on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr. Ahmad Ottman on 30 October 2014 (2 pages) |
30 August 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
30 August 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
27 July 2014 | Registered office address changed from 20 Brooklands Court Tunstall Road Leeds LS11 5HL to Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ on 27 July 2014 (1 page) |
27 July 2014 | Registered office address changed from 20 Brooklands Court Tunstall Road Leeds LS11 5HL to Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ on 27 July 2014 (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Termination of appointment of Parminder Bharath as a director (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Termination of appointment of Parminder Bharath as a director (1 page) |
22 October 2013 | Director's details changed for Mr. Ahmad Ottman on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr. Ahmad Ottman on 22 October 2013 (2 pages) |
22 October 2013 | Appointment of Mr. Ahmad Ottman as a director (2 pages) |
22 October 2013 | Registered office address changed from 893 Scott Hall Road Leeds West Yorkshire LS17 6HU United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Appointment of Mr. Ahmad Ottman as a director (2 pages) |
22 October 2013 | Registered office address changed from 893 Scott Hall Road Leeds West Yorkshire LS17 6HU United Kingdom on 22 October 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Appointment of Parminder Singh Bharath as a director (3 pages) |
2 December 2011 | Termination of appointment of Anwar Choudhary as a director (2 pages) |
2 December 2011 | Termination of appointment of Anwar Choudhary as a director (2 pages) |
2 December 2011 | Appointment of Parminder Singh Bharath as a director (3 pages) |
18 November 2011 | Incorporation (35 pages) |
18 November 2011 | Incorporation (35 pages) |