JAKINS TREES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/07/2319 July 2023 Cessation of Jamie Jakins as a person with significant control on 2023-03-14

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

19/07/2319 July 2023 Notification of a person with significant control statement

View Document

30/03/2330 March 2023 Satisfaction of charge 4 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM PROSPERO HOUSE 46 48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016489540005

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE JAKINS

View Document

17/07/1917 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 SUB-DIVIDED 24/06/2019

View Document

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN JAKINS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY WOODCRAFT

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 DIRECTOR APPOINTED MR JAMIE JAKINS

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAKINS / 28/09/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/07/1429 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN WOODCRAFT / 30/06/2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN WOODCRAFT / 30/06/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAKINS / 30/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAKINS / 30/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN WOODCRAFT / 30/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACC. REF. DATE EXTENDED FROM 03/12/98 TO 31/01/99

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 06/12/97

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 06/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 06/12/95

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 06/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 06/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 S252 DISP LAYING ACC 01/10/92

View Document

10/11/9210 November 1992 S386 DISP APP AUDS 01/11/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 06/12/91

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 06/12/90

View Document

23/09/9123 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/915 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: 154 MARSH ROAD LUTON BEDS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 06/12/89

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 06/12/86

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 06/12/88

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 06/12/87

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 7 HIGH STREET HARPENDEN HERTS AL5 2RT

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/876 September 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 07/10/84

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: 501 TRIUMPH HOUSE 189 REGENT STREET LONDON W1

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

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