JENKINS DIY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-18 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
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 |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Confirmation statement made on 2024-02-18 with updates |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-02-28 |
09/03/239 March 2023 | Change of details for Mr Nicholas Peter Jenkins as a person with significant control on 2016-04-06 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-18 with updates |
09/03/239 March 2023 | Change of details for Mr Colin Jenkins as a person with significant control on 2016-04-06 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-18 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/12/208 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
13/11/1913 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
12/11/1812 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JENKINS / 01/04/2014 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER JENKINS / 01/04/2014 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALEAN ANNA JENKINS / 01/04/2014 |
18/02/1418 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
22/03/1122 March 2011 | DIRECTOR APPOINTED MRS ROSALEAN ANNA JENKINS |
22/03/1122 March 2011 | DIRECTOR APPOINTED MR NICHOLAS PETER JENKINS |
10/03/1110 March 2011 | DIRECTOR APPOINTED MR COLIN JENKINS |
10/03/1110 March 2011 | 22/02/11 STATEMENT OF CAPITAL GBP 150 |
02/03/112 March 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
22/02/1122 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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