JENKINS PROPERTY LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Registered office address changed from 149B High Street Brentwood Essex CM14 4SA England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-09-30

View Document

30/09/2330 September 2023 Resolutions

View Document

27/09/2327 September 2023 Statement of affairs

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Registered office address changed from Communications House 200 William Hunter Way Brentwood Essex CM14 4WQ England to 149B High Street Brentwood Essex CM14 4SA on 2021-11-12

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

01/06/211 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM OFFICE 12B FANTON HALL OFF ARTERIAL ROAD WICKFORD ESSEX SS12 9JF ENGLAND

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/01/211 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/10/1916 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JENKINS / 16/10/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM THE LAINDON BARN DUNTON ROAD BASILDON ESSEX SS15 4DB ENGLAND

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JENKINS / 16/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JENKINS / 03/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 78 MILL LANE LONDON NW6 1JZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

30/05/1530 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 40A MYRTLE ROAD MYRTLE ROAD WARLEY BRENTWOOD ESSEX CM14 5EG UNITED KINGDOM

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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