JANET JENKINS LTD

Company Documents

DateDescription
20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR JANET JENKINS

View Document

04/04/194 April 2019 CESSATION OF JAMES JOHN JENKINS AS A PSC

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 72E NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT ENGLAND

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR GREG JAMES BRYCE

View Document

04/04/194 April 2019 DIRECTOR APPOINTED ROB PHILLIPSON

View Document

04/04/194 April 2019 CESSATION OF JANET JENKINS AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSG CLIENT SERVICES LIMITED

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR ROY HASTINGS

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES JENKINS

View Document

04/04/194 April 2019 CESSATION OF JANET JENKINS AS A PSC

View Document

04/04/194 April 2019 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JENKINS

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET JENKINS

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM HESKETH MOUNT 92-96 LORD STREET SOUTHPORT MERSEYSIDE PR8 1JR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET JENKINS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/06/1528 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN JENKINS / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

14/07/1014 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY WENSLEY SHAW PARTNERSHIP

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET JENKINS / 18/06/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 13 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6PU

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR JAMES JOHN JENKINS

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

21/06/0721 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/08/0621 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/08/0621 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: BANK CHAMBERS 6 LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 4AR

View Document

17/07/0617 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: BELGRAVIA HOUSE 11 TRAFALGAR ROAD SOUTHPORT MERSEYSIDE PR8 2EA

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 41A WELD ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2DS

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 41A WELD RD BIRKDALE SOUTHPORT PR8 2DS

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 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