EDWIN JENKINSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-18 with updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-02-29 |
09/05/249 May 2024 | Registered office address changed from Unit 2 Queen Margarets Road Ind Est Scarborough North Yorkshire YO11 2YH to Unit 2 Queen Margarets Road Scarborough North Yorkshire, Uk YO11 2YH on 2024-05-09 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Director's details changed for Mr David John Jenkinson on 2023-02-08 |
09/02/239 February 2023 | Director's details changed for Mrs Louise Kelly on 2023-02-08 |
09/02/239 February 2023 | Director's details changed for Mrs Susan Beatrice Jenkinson on 2023-02-08 |
09/02/239 February 2023 | Director's details changed for Mr David John Jenkinson on 2023-02-08 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-02-28 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JENKINSON |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/11/1912 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
06/10/176 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JENKINSON / 28/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/12/1628 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/04/168 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/04/139 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/03/1223 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
07/12/117 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JENKINSON / 12/02/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KELLY / 21/02/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BEATRICE JENKINSON / 21/02/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JENKINSON / 21/02/2010 |
12/04/1012 April 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE KELLY / 21/02/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JENKINSON / 22/02/2005 |
19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE KELLY / 22/02/2005 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KELLY / 22/02/2005 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BEATRICE JENKINSON / 22/02/2005 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JENKINSON / 22/02/2005 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JENKINSON / 02/03/2009 |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM WEST ROAD FILEY NORTH YORKSHIRE YO14 9LP |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/07/075 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/03/077 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0530 March 2005 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: C/O HANLIS, WEST ROAD FILEY NORTH YORKSHIRE YO14 9LP |
21/02/0521 February 2005 | 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