JENCOT LIMITED -
Company Profile | Company Filings |
Overview
JENCOT LIMITED is a Private Limited Company from and has the status: Active.
JENCOT LIMITED was incorporated 23 years ago on 25/08/2000 and has the registered number: 04059652. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
JENCOT LIMITED was incorporated 23 years ago on 25/08/2000 and has the registered number: 04059652. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
JENCOT LIMITED -
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
27 EMPERORS GATE
SW7 4HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PATRICK MAKEPEACE-TAYLOR | Oct 1949 | British | Director | 2000-08-31 | CURRENT |
MR INDER BIR SINGH KATHURIA | Feb 1939 | British | Director | 2000-08-31 | CURRENT |
MR INDER BIR SINGH KATHURIA | Feb 1939 | British | Secretary | 2000-08-31 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-08-25 UNTIL 2000-08-31 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-08-25 UNTIL 2000-08-31 | RESIGNED | ||
EDWARD HENRY WELLS COLE | Aug 1957 | British | Director | 2000-08-31 UNTIL 2013-01-31 | RESIGNED |
JOHN SUTCLIFFE | Apr 1946 | British | Director | 2004-10-21 UNTIL 2012-12-31 | RESIGNED |
VICTOR APTAKER | Oct 1944 | British | Director | 2000-08-31 UNTIL 2012-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Inder Bir Singh Kathuria | 2016-08-25 - 2016-08-25 | 2/1939 |
Right to appoint and remove directors Significant influence or control |
|
Campden Hill Developments Limited | 2016-08-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jencot Limited | 2023-11-30 | 30-06-2023 | £235,751 Cash |
Jencot Limited | 2023-04-01 | 30-06-2022 | £189,013 Cash |
Jencot Limited | 2022-03-25 | 30-06-2021 | £145,557 Cash |
JENCOT LIMITED | 2020-12-03 | 30-06-2020 | £109,826 Cash £1,480,818 equity |
Micro-entity Accounts - JENCOT LIMITED | 2020-02-12 | 30-06-2019 | £1,466,494 equity |
Micro-entity Accounts - JENCOT LIMITED | 2018-11-23 | 30-06-2018 | £1,451,522 equity |
Micro-entity Accounts - JENCOT LIMITED | 2018-03-28 | 30-06-2017 | £30,132 Cash £1,445,712 equity |
Abbreviated Company Accounts - JENCOT LIMITED | 2017-03-29 | 30-06-2016 | £34,868 Cash £536,689 equity |
Abbreviated Company Accounts - JENCOT LIMITED | 2016-03-31 | 30-06-2015 | £82,169 Cash £527,799 equity |
Abbreviated Company Accounts - JENCOT LIMITED | 2015-03-25 | 30-06-2014 | £431,714 Cash £513,349 equity |