MICHAEL A JENNINGS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Director's details changed for Mr Robert Michael Flanagan on 2024-12-04

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

13/12/2413 December 2024 Director's details changed for Mr Jeffrey Allan Kerton on 2024-12-01

View Document

13/12/2413 December 2024 Director's details changed for Mr Alistair John Mcshane on 2024-12-01

View Document

13/12/2413 December 2024 Change of details for Mr Jeffrey Allan Kerton as a person with significant control on 2024-12-01

View Document

13/12/2413 December 2024 Cessation of Robert Michael Flanagan as a person with significant control on 2024-12-01

View Document

13/12/2413 December 2024 Cessation of Alistair John Mcshane as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Termination of appointment of Karl Truman Gebhart as a secretary on 2024-10-01

View Document

03/12/243 December 2024 Appointment of Mr Andrew Dyson as a secretary on 2024-10-01

View Document

24/10/2424 October 2024 Appointment of Mr Karl Truman Gebhart as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Change of details for Mr Jeffrey Allan Kerton as a person with significant control on 2024-04-26

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Change of share class name or designation

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Termination of appointment of Alistair John Mcshane as a secretary on 2021-12-02

View Document

07/12/217 December 2021 Appointment of Mr Karl Truman Gebhart as a secretary on 2021-12-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Cessation of Paul Philip Berrill as a person with significant control on 2021-06-11

View Document

02/07/212 July 2021 Termination of appointment of Paul Philip Berrill as a director on 2021-06-11

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FLANAGAN / 23/03/2021

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FLANAGAN / 23/03/2021

View Document

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

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

03/12/193 December 2019 ADOPT ARTICLES 01/11/2019

View Document

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

View Accounts

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY JEFFREY KERTON

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MR ALISTAIR JOHN MCSHANE

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044143640002

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN KERTON / 03/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL PHILIP BERRILL / 17/04/2019

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN KERTON / 01/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN KERTON / 01/04/2019

View Document

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

View Accounts

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FLANAGAN / 25/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FLANAGAN / 25/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN MCSHANE / 31/12/2017

View Document

05/10/175 October 2017 ADOPT ARTICLES 21/08/2017

View Document

02/10/172 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/172 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/172 October 2017 21/06/17 STATEMENT OF CAPITAL GBP 108110

View Document

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

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR KARL GEBHART

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED ALISTAIR JOHN MCSHANE

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FLANAGAN / 17/04/2015

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL FLANAGAN

View Document

24/04/1424 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 24 BATH STREET ABINGDON OXFORDSHIRE OX14 3QH

View Document

26/05/1126 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP BERRILL / 07/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL TRUMAN GEBHART / 07/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN KERTON / 07/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLOWFIELD

View Document

27/10/0927 October 2009 15/07/09 STATEMENT OF CAPITAL GBP 143245

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 AUDITOR'S RESIGNATION

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 195 BANBURY ROAD OXFORD OX2 7AR

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 24/03/03

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 £ NC 1000/150000 24/03

View Document

03/04/033 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 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