Jnt Limited

DataGardener
dissolved

Jnt Limited

04914715Private Limited With Share Capital

Leavesden Park Suite 1, 5 Hercules Way, Watford, WD257GS
Incorporated

29/09/2003

Company Age

22 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Jnt Limited (04914715) is a private limited with share capital incorporated on 29/09/2003 (22 years old) and registered in watford, WD257GS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 29/09/2003
WD257GS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Gazette Dissolved Compulsory
Category:Gazette
Date:07-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Annual Return
Date:27-10-2008
Legacy
Category:Address
Date:27-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2008
Legacy
Category:Officers
Date:14-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Annual Return
Date:06-11-2007
Legacy
Category:Annual Return
Date:25-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2006
Legacy
Category:Annual Return
Date:14-12-2005
Legacy
Category:Officers
Date:25-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2005
Legacy
Category:Annual Return
Date:29-09-2004
Legacy
Category:Capital
Date:08-04-2004
Legacy
Category:Mortgage
Date:25-03-2004
Legacy
Category:Officers
Date:24-03-2004
Incorporation Company
Category:Incorporation
Date:29-09-2003

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2019
Filing Date22/11/2018
Latest Accounts30/09/2017

Trading Addresses

Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire Wd25 7, WD257GSRegistered

Related Companies

1

Contact

Leavesden Park Suite 1, 5 Hercules Way, Watford, WD257GS