JENKINS DIY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

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

View Accounts

07/02/257 February 2025 Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-07

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-18 with updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Change of details for Mr Nicholas Peter Jenkins as a person with significant control on 2016-04-06

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

09/03/239 March 2023 Change of details for Mr Colin Jenkins as a person with significant control on 2016-04-06

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

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

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JENKINS / 01/04/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER JENKINS / 01/04/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALEAN ANNA JENKINS / 01/04/2014

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MRS ROSALEAN ANNA JENKINS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR NICHOLAS PETER JENKINS

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR COLIN JENKINS

View Document

10/03/1110 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 150

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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