R & M JENKINS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
21/03/2521 March 2025 | Director's details changed for Miss Catherine Grace Jenkins on 2023-07-15 |
16/12/2416 December 2024 | Termination of appointment of Neil Craigie Gray as a director on 2024-12-10 |
16/12/2416 December 2024 | Termination of appointment of Neil Craigie Gray as a secretary on 2024-12-10 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/10/1912 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/12/148 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2854600003 |
09/06/149 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
04/06/144 June 2014 | APPOINTMENT TERMINATED, SECRETARY MARGARET JENKINS |
04/06/144 June 2014 | SECRETARY APPOINTED NEIL CRAIGIE GRAY |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRAIGIE GRAY / 01/10/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2854600003 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
20/06/1120 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
31/05/1131 May 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
28/05/1128 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRAIGIE GRAY / 06/04/2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/01/1128 January 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
28/01/1128 January 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 |
05/07/105 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR APPOINTED NEIL CRAIGIE GRAY |
01/03/101 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
24/07/0924 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/07/093 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/06/0925 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
03/06/083 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
01/08/071 August 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0725 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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