HENRY JENKINS & SONS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/12/1523 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/12/1418 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/12/1214 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/01/1216 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

16/01/1216 January 2012 SAIL ADDRESS CREATED

View Document

16/01/1216 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIREILLE LILLIANE MCDONAGH / 27/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY MCDONAGH / 27/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: HUNTERS HILL EXHALL ALCESTER WARWICKSHIRE B49 6EA

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/08/975 August 1997 S386 DISP APP AUDS 23/07/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/03/959 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/959 March 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/03/9412 March 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: UNITY WORKS VITTORIA STREET BIRMINGHAM B1 3PQ

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/09/8912 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

06/09/896 September 1989 RETURN MADE UP TO 27/08/88; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

06/05/886 May 1988 FIRST GAZETTE

View Document

02/07/862 July 1986 COMPANY NAME CHANGED SWIFT 1178 LIMITED CERTIFICATE ISSUED ON 02/07/86

View Document

27/06/8627 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

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