JINKS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 03/03/253 March 2025 | Change of details for Mrs Lucy Lauren Jinks as a person with significant control on 2025-03-01 |
| 03/03/253 March 2025 | Change of details for Mr Dale Stephen Jinks as a person with significant control on 2025-03-01 |
| 03/03/253 March 2025 | Director's details changed for Mrs Lucy Lauren Jinks on 2025-03-01 |
| 03/03/253 March 2025 | Director's details changed for Mr Dale Stephen Jinks on 2025-03-01 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 21/01/2521 January 2025 | Registration of charge 119151940004, created on 2025-01-21 |
| 05/08/245 August 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with updates |
| 19/02/2419 February 2024 | Director's details changed for Mrs Lucy Lauren Jinks on 2024-02-19 |
| 19/02/2419 February 2024 | Director's details changed for Mr Dale Stephen Jinks on 2024-02-19 |
| 12/02/2412 February 2024 | Statement of capital following an allotment of shares on 2024-02-12 |
| 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 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/09/2011 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119151940003 |
| 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 |
| 23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 11 WHEATFIELD CRESCENT NEWQUAY TR7 2JG ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 11 WHEATFIELD CRESCENT NEWQUAY TR7 2JG ENGLAND |
| 26/03/2026 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119151940002 |
| 26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 9 MAYTREE LANE WOODHOUSE LOUGHBOROUGH LE12 8UQ ENGLAND |
| 01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119151940001 |
| 30/03/1930 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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