- Company Overview for C R & J JENKINS LTD (04816611)
- Filing history for C R & J JENKINS LTD (04816611)
- People for C R & J JENKINS LTD (04816611)
- Charges for C R & J JENKINS LTD (04816611)
- More for C R & J JENKINS LTD (04816611)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
10 Apr 2024 | PSC01 | Notification of Clifford Roy Jenkins as a person with significant control on 6 April 2016 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
15 Jul 2021 | PSC01 | Notification of Ian David Jenkins as a person with significant control on 10 August 2020 | |
15 Jul 2021 | PSC07 | Cessation of Clifford Roy Jenkins as a person with significant control on 10 August 2020 | |
29 Jun 2021 | TM01 | Termination of appointment of Clifford Roy Jenkins as a director on 10 August 2020 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2017 | SH08 | Change of share class name or designation | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | AD01 | Registered office address changed from , Bliss House, Staunton on Wye, Hereford, Herefordshire, HR4 7NA to The Office, Lower House Business Park Staunton on Wye Hereford HR4 7LR on 11 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
11 Jul 2017 | TM01 | Termination of appointment of Joan Jenkins as a director on 15 April 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |