JENCOT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4HS

Company number 04059652
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 27 EMPERORS GATE, LONDON, SW7 4HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 1 . The most likely internet sites of JENCOT LIMITED are www.jencot.co.uk, and www.jencot.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and two months. Jencot Limited is a Private Limited Company. The company registration number is 04059652. Jencot Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Jencot Limited is 27 Emperors Gate London Sw7 4hs. The company`s financial liabilities are £732.36k. It is £4.56k against last year. The cash in hand is £34.87k. It is £-47.3k against last year. And the total assets are £1539.69k, which is £604.5k against last year. KATHURIA, Inder Bir Singh is a Secretary of the company. KATHURIA, Inder Bir Singh is a Director of the company. MAKEPEACE-TAYLOR, Stephen Patrick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director APTAKER, Victor has been resigned. Director SUTCLIFFE, John has been resigned. Director WELLS COLE, Edward Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jencot Key Finiance

LIABILITIES £732.36k
+0%
CASH £34.87k
-58%
TOTAL ASSETS £1539.69k
+64%
All Financial Figures

Current Directors

Secretary
KATHURIA, Inder Bir Singh
Appointed Date: 31 August 2000

Director
KATHURIA, Inder Bir Singh
Appointed Date: 31 August 2000
86 years old

Director
MAKEPEACE-TAYLOR, Stephen Patrick
Appointed Date: 31 August 2000
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 August 2000
Appointed Date: 25 August 2000

Director
APTAKER, Victor
Resigned: 31 December 2012
Appointed Date: 31 August 2000
81 years old

Director
SUTCLIFFE, John
Resigned: 31 December 2012
Appointed Date: 21 October 2004
79 years old

Director
WELLS COLE, Edward Henry
Resigned: 31 January 2013
Appointed Date: 31 August 2000
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 August 2000
Appointed Date: 25 August 2000

Persons With Significant Control

Mr Inder Bir Singh Kathuria
Notified on: 25 August 2016
86 years old
Nature of control: Right to appoint and remove directors

JENCOT LIMITED Events

09 Sep 2016
Confirmation statement made on 25 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
19 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1

...
... and 41 more events
03 Oct 2000
New secretary appointed;new director appointed
03 Oct 2000
New director appointed
03 Oct 2000
New director appointed
04 Sep 2000
Registered office changed on 04/09/00 from: 788-790 finchley road london NW11 7TJ
25 Aug 2000
Incorporation

JENCOT LIMITED Charges

9 September 2009
Rent deposit deed
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Kevin Michael Seager
Description: The deposit of £3,000.
24 July 2008
Legal mortgage
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 regent street, kingswood, bristol.
2 November 2000
Debenture
Delivered: 11 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…