Advanced company searchLink opens in new window

JENKINS IP LIMITED

Company number 01271601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Aug 2020 TM01 Termination of appointment of Elizabeth Anne Pendered as a director on 31 December 2019
07 Aug 2020 AP01 Appointment of Michael Nielen as a director on 31 December 2019
07 Aug 2020 TM01 Termination of appointment of Timothy George Pendered as a director on 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
20 Nov 2019 AA Accounts for a small company made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
16 Aug 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
16 Aug 2019 CH01 Director's details changed for Philip David William Treeby on 21 June 2019
16 Aug 2019 CH01 Director's details changed for Alison Joanna Cross on 21 June 2019
25 Sep 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
12 Dec 2016 AP01 Appointment of Peter Cornelius Mertzlufft-Paufler as a director on 1 July 2016
08 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 347.48
20 Jun 2016 CH01 Director's details changed for Timothy George Pendered on 20 June 2016
26 Jan 2016 TM01 Termination of appointment of Anne Priscilla Musker as a director on 31 December 2015
26 Jan 2016 CH01 Director's details changed for Katharine Cameron on 24 March 2015
22 Jan 2016 TM01 Termination of appointment of Barbara James as a director on 31 December 2015
22 Jan 2016 TM01 Termination of appointment of Stephen Richard James as a director on 31 December 2015
22 Jan 2016 TM01 Termination of appointment of David Charles Musker as a director on 31 December 2015
05 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 347.48