MICHAEL JENKINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JENKINS / 15/10/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JENKINS / 18/01/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JENKINS / 22/02/2018

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/10/1528 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1329 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 PREVSHO FROM 30/09/2013 TO 28/02/2013

View Document

24/08/1224 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 20/10/11 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1217 February 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED REVAPOWER LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

23/11/1123 November 2011 CHANGE OF NAME 01/11/2011

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MICHAEL JENKINS

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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