Advanced company searchLink opens in new window

JENKINS SHIPPING (GB) LIMITED

Company number 06376891

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)
31 Dec 2018 MR01 Registration of charge 063768910003, created on 19 December 2018
27 Dec 2018 TM01 Termination of appointment of Edmund Irvine as a director on 19 December 2018
27 Dec 2018 MR01 Registration of charge 063768910001, created on 19 December 2018
29 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
14 Feb 2018 AA Full accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
26 Jan 2017 AA Full accounts made up to 30 April 2016
17 Oct 2016 CH01 Director's details changed for Mr Paul Joseph O'hare on 7 October 2016
17 Oct 2016 AP01 Appointment of Mrs Lynn Caulfield as a director on 7 October 2016
17 Oct 2016 TM01 Termination of appointment of Jesper Kjaedegaard as a director on 30 September 2016
31 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
31 May 2016 CH01 Director's details changed for Mr Paul Joseph O'hare on 11 March 2016
18 May 2016 SH19 Statement of capital on 18 May 2016
  • GBP 1
18 May 2016 CAP-SS Solvency Statement dated 30/04/16
18 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2016 TM02 Termination of appointment of Ian Robert Todd as a secretary on 8 March 2016
14 Mar 2016 AP03 Appointment of Mrs Lynn Margaret Caulfield as a secretary on 8 March 2016
08 Feb 2016 AA Full accounts made up to 30 April 2015
30 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100,000
29 Jan 2015 AA Full accounts made up to 30 April 2014
18 Aug 2014 AP03 Appointment of Mr Ian Robert Todd as a secretary on 15 August 2014
18 Aug 2014 TM02 Termination of appointment of Richard Meehan as a secretary on 15 August 2014
18 Aug 2014 TM01 Termination of appointment of Richard Meehan as a director on 15 August 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,000
05 Feb 2014 AA Full accounts made up to 30 April 2013