B E JENKINSON LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
13/07/2313 July 2023 | Micro company accounts made up to 2022-10-31 |
11/07/2311 July 2023 | Registered office address changed from Alma Park Road Alma Park Grantham Lincolnshire NG31 9SE to 12 Tentercroft Street Lincoln LN5 7DB on 2023-07-11 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROY JOHNSON / 06/04/2016 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/10/141 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
01/10/141 October 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/09/1330 September 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/10/121 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
02/10/102 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY JENKINSON / 01/10/2009 |
01/10/101 October 2010 | SAIL ADDRESS CREATED |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET DYSON JENKINSON / 01/10/2009 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
09/10/029 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/10/018 October 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
29/06/0129 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
09/10/009 October 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
08/10/998 October 1999 | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
28/04/9928 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
05/10/985 October 1998 | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
28/10/9728 October 1997 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 |
06/10/976 October 1997 | NEW DIRECTOR APPOINTED |
06/10/976 October 1997 | NEW DIRECTOR APPOINTED |
06/10/976 October 1997 | NEW SECRETARY APPOINTED |
06/10/976 October 1997 | DIRECTOR RESIGNED |
06/10/976 October 1997 | REGISTERED OFFICE CHANGED ON 06/10/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
06/10/976 October 1997 | SECRETARY RESIGNED |
30/09/9730 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company