ILES AND JENKIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

24/04/2324 April 2023 Appointment of Mr Lee James Willey as a director on 2023-04-24

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-02-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from 179 High Street Worle Weston-Super-Mare BS22 6JA United Kingdom to The Hive 6 Beaufighter Road Weston-Super-Mare Somerset BS24 8EE on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Mr William Neil Jenkin as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Ms Susan Helen Iles as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr William Neil Jenkin on 2021-12-15

View Document

15/12/2115 December 2021 Secretary's details changed for Mr William Neil Jenkin on 2021-12-15

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 12/02/2020

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 21/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 06/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MS SUSAN HELEN ILES / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN HELEN ILES / 06/09/2018

View Document

06/03/186 March 2018 COMPANY NAME CHANGED ANNAGRAM ESTATES LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 2 SAXON COURT UNION STREET CHEDDAR SOMERSET BS27 3NA

View Document

05/03/185 March 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MS SUSAN HELEN ILES / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 24/06/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN HELEN ILES / 24/06/2017

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 24/06/2017

View Document

15/06/1715 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 01/04/16 STATEMENT OF CAPITAL GBP 134

View Document

10/02/1710 February 2017 01/04/16 STATEMENT OF CAPITAL GBP 134

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/06/1512 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1512 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1512 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 67

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRESWICK

View Document

10/06/1510 June 2015 ADOPT ARTICLES 29/05/2015

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT CRESWICK / 01/06/2013

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT CRESWICK / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: MENDIP HOUSE CHEDDAR SOMERSET BS27 3NA

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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