- Company Overview for J P JENKINS LIMITED (08014724)
- Filing history for J P JENKINS LIMITED (08014724)
- People for J P JENKINS LIMITED (08014724)
- More for J P JENKINS LIMITED (08014724)
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) |
---|---|---|---|
12 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Aug 2019 | AD01 | Registered office address changed from , New Liverpool House 3rd Floor 15-17 Eldon Street, London, EC2M 7LD, United Kingdom to 101 Wigmore Street 5th Floor London W1U 1QU on 28 August 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
05 Apr 2019 | TM02 | Termination of appointment of Leslie John Brady as a secretary on 5 April 2019 | |
19 Mar 2019 | AP01 | Appointment of Miss Veronika Oswaldova as a director on 11 March 2019 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jul 2017 | AP01 | Appointment of Ms Heena Karani as a director on 1 July 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
26 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 April 2016
|
|
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
17 Feb 2016 | TM02 | Termination of appointment of a secretary | |
16 Feb 2016 | TM01 | Termination of appointment of Leslie John Brady as a director on 16 February 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Malcolm Alec Burne as a director on 1 November 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Roger Duncan Hamish Vasey as a director on 24 August 2015 | |
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AP03 | Appointment of Mr Leslie John Brady as a secretary on 8 April 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Miles Nicholson as a secretary on 8 April 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Mr Paul David Brown on 8 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from , 31 Lombard Street, London, EC3V 9BQ to 101 Wigmore Street 5th Floor London W1U 1QU on 8 April 2015 |