B.T. JENKINS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a small company made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

27/03/2527 March 2025 Register inspection address has been changed from 2 Castle Grove Langaller Taunton TA2 8GP England to 40-42 Boyces Building Regent Street Clifton Bristol BS8 4HU

View Document

12/12/2412 December 2024 Director's details changed for Mr Christopher John Lomas on 2024-12-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/04/234 April 2023 Register inspection address has been changed from Woodland Court Sandford Winscombe BS25 5QP England to 2 Castle Grove Langaller Taunton TA2 8GP

View Document

10/01/2310 January 2023 Registered office address changed from Woodland Court Sandford Winscombe BS25 5QP England to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 2023-01-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/05/1717 May 2017 SAIL ADDRESS CHANGED FROM: WOODWATER HOUSE PYNES HILL EXETER EX2 5WR UNITED KINGDOM

View Document

21/02/1721 February 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LOWTON

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTCHER

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT BUTCHER

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LOMAS

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM HILL BARTON BUSINESS PARK SIDMOUTH ROAD, CLYST ST. MARY EXETER DEVON EX5 1SA

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/1529 October 2015 SAIL ADDRESS CREATED

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/1220 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN NEWELL LOWTON / 30/03/2010

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: HILL BARTON BUSINESS PARK SIDMOUTH ROAD, CLYST ST. MARY EXETER DEVON EX5 1DR

View Document

10/07/0010 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/896 July 1989 ALTER MEM AND ARTS 090689

View Document

06/07/896 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/06/8910 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/04/8721 April 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/06/736 June 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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