TURNER JENKINS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-06-24

View Document

24/06/2524 June 2025 NewAppointment of a voluntary liquidator

View Document

24/06/2524 June 2025 NewResolutions

View Document

24/06/2524 June 2025 NewStatement of affairs

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

11/07/2411 July 2024 Termination of appointment of Mohammed Kaleem as a director on 2024-06-30

View Document

11/07/2411 July 2024 Cessation of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2024-06-30

View Document

11/07/2411 July 2024 Appointment of Mr Christopher John Alexander as a director on 2024-06-30

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-08-31

View Document

28/05/2428 May 2024 Termination of appointment of Zanete Ferguson as a director on 2024-04-30

View Document

28/05/2428 May 2024 Termination of appointment of Robert William Hanson as a director on 2024-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

08/09/238 September 2023 Notification of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2023-08-31

View Document

08/09/238 September 2023 Cessation of E Lowe Holdings Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Accounts for a small company made up to 2022-08-31

View Document

30/10/2230 October 2022 Director's details changed for Mrs Zanete Ferguson on 2022-10-30

View Document

28/10/2228 October 2022 Registered office address changed from Office 1 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2022-10-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-08-31

View Document

13/01/2213 January 2022 Appointment of The Honourable Robert Hanson as a director on 2022-01-12

View Document

11/01/2211 January 2022 Appointment of Mrs Zanete Fergusone as a director on 2022-01-10

View Document

10/01/2210 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

30/12/2130 December 2021 Termination of appointment of Zanete Fergusone as a director on 2021-12-20

View Document

05/11/215 November 2021 Confirmation statement made on 2021-08-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Appointment of Mr Sukhbinder Singh Heer as a director on 2021-07-26

View Document

30/06/2130 June 2021 Registered office address changed from Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 21 Hatherton Street Walsall WS4 2LA on 2021-06-30

View Document

23/06/2123 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/03/2115 March 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK SMITH / 31/05/2013

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VENESS COOK / 22/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK SMITH / 22/08/2010

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/09/9816 September 1998 � SR 3000@1 28/08/98

View Document

11/09/9811 September 1998 RE AGREEMENT 28/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/09/95

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/10/94;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9117 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

09/10/879 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

06/11/866 November 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 DIRECTOR RESIGNED

View Document

02/08/862 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8622 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/04/8318 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/12/1528 December 1915 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information