JENKINS SPECIALIST SERVICES LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

16/07/1816 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WAYNE NEWTON / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAYNE NEWTON / 15/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WAYNE NEWTON / 15/05/2018

View Document

09/05/189 May 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON

View Document

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAYNE NEWTON / 30/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARC NEWTON

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAYNE NEWTON / 16/04/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WAYNE NEWTON / 16/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTONY NEWTON / 16/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NEWTON / 16/04/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NEWTON / 01/01/2009

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NEWTON / 01/01/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC NEWTON / 01/01/2009

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: ST JOSEPH'S COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

09/05/979 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 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