JINKS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from 11 Wheatfield Crescent Newquay TR7 2JG England to 45 Trewithen Parc St. Newlyn East Newquay TR8 5NG on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mrs Lucy Lauren Jinks as a person with significant control on 2025-03-01

View Document

03/03/253 March 2025 Change of details for Mr Dale Stephen Jinks as a person with significant control on 2025-03-01

View Document

03/03/253 March 2025 Director's details changed for Mrs Lucy Lauren Jinks on 2025-03-01

View Document

03/03/253 March 2025 Director's details changed for Mr Dale Stephen Jinks on 2025-03-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

21/01/2521 January 2025 Registration of charge 119151940004, created on 2025-01-21

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

19/02/2419 February 2024 Director's details changed for Mrs Lucy Lauren Jinks on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Dale Stephen Jinks on 2024-02-19

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

07/08/237 August 2023 Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to 11 Wheatfield Crescent Newquay TR7 2JG on 2023-08-07

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119151940003

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM C/O PROPERTY ACCOUNTS LIMITED 49 PELL STREET READING RG1 2NX UNITED KINGDOM

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 11 WHEATFIELD CRESCENT NEWQUAY TR7 2JG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 11 WHEATFIELD CRESCENT NEWQUAY TR7 2JG ENGLAND

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119151940002

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 9 MAYTREE LANE WOODHOUSE LOUGHBOROUGH LE12 8UQ ENGLAND

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119151940001

View Document

30/03/1930 March 2019 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