R. T. JENKINS & CO. LTD.

Company Documents

DateDescription
16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND JENKINS

View Document

11/06/1511 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS JENKINS / 24/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS JENKINS / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELLEN JENKINS / 24/02/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
BUSINESS SEVICES CENTRE KINGSTANDING ROAD
BIRMINGHAM
WEST MIDLANDS
B44 9SA

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 18/02/14 NO CHANGES

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS HULL

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MR RAYMOND THOMAS JENKINS

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MR RAYMOND THOMAS JENKINS

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS JENKINS / 17/02/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 46C HIGH STREET ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6RH

View Document

11/03/1111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELLEN JENKINS / 17/02/2011

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELLEN JENKINS / 18/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS JENKINS / 18/02/2010

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 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