TURNER JENKINS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Registered 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 |
24/06/2524 June 2025 New | Appointment of a voluntary liquidator |
24/06/2524 June 2025 New | Resolutions |
24/06/2524 June 2025 New | Statement of affairs |
14/08/2414 August 2024 | Certificate of change of name |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
11/07/2411 July 2024 | Termination of appointment of Mohammed Kaleem as a director on 2024-06-30 |
11/07/2411 July 2024 | Cessation of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2024-06-30 |
11/07/2411 July 2024 | Appointment of Mr Christopher John Alexander as a director on 2024-06-30 |
31/05/2431 May 2024 | Accounts for a small company made up to 2023-08-31 |
28/05/2428 May 2024 | Termination of appointment of Zanete Ferguson as a director on 2024-04-30 |
28/05/2428 May 2024 | Termination of appointment of Robert William Hanson as a director on 2024-04-30 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-22 with no updates |
08/09/238 September 2023 | Notification of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2023-08-31 |
08/09/238 September 2023 | Cessation of E Lowe Holdings Limited as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/05/2318 May 2023 | Accounts for a small company made up to 2022-08-31 |
30/10/2230 October 2022 | Director's details changed for Mrs Zanete Ferguson on 2022-10-30 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-08-31 |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-12-31 to 2021-08-31 |
13/01/2213 January 2022 | Appointment of The Honourable Robert Hanson as a director on 2022-01-12 |
11/01/2211 January 2022 | Appointment of Mrs Zanete Fergusone as a director on 2022-01-10 |
10/01/2210 January 2022 | Amended total exemption full accounts made up to 2020-12-31 |
30/12/2130 December 2021 | Termination of appointment of Zanete Fergusone as a director on 2021-12-20 |
05/11/215 November 2021 | Confirmation statement made on 2021-08-22 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/07/2127 July 2021 | Appointment of Mr Sukhbinder Singh Heer as a director on 2021-07-26 |
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 |
23/06/2123 June 2021 | Previous accounting period extended from 2020-06-30 to 2020-12-31 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
15/03/2115 March 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/02/1511 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
28/08/1428 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
08/10/138 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
22/08/1322 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
22/08/1322 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK SMITH / 31/05/2013 |
11/12/1211 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
29/08/1229 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
20/12/1120 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
25/08/1125 August 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
04/04/114 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
08/09/108 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VENESS COOK / 22/08/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK SMITH / 22/08/2010 |
01/04/101 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
03/09/093 September 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
26/08/0826 August 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
28/08/0728 August 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
13/09/0413 September 2004 | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
12/09/0312 September 2003 | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
10/09/0210 September 2002 | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
19/01/0219 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0114 September 2001 | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
28/09/0028 September 2000 | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
12/11/9912 November 1999 | RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS |
05/11/985 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
16/09/9816 September 1998 | � SR 3000@1 28/08/98 |
11/09/9811 September 1998 | RE AGREEMENT 28/08/98 |
08/09/988 September 1998 | RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
22/07/9822 July 1998 | NEW SECRETARY APPOINTED |
22/07/9822 July 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/10/9722 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
11/09/9711 September 1997 | RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS |
11/09/9711 September 1997 | DIRECTOR RESIGNED |
26/03/9726 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
30/09/9630 September 1996 | RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS |
23/04/9623 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
15/09/9515 September 1995 | RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/09/95 |
03/11/943 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
06/10/946 October 1994 | REGISTERED OFFICE CHANGED ON 06/10/94 |
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 |
06/10/946 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
18/11/9318 November 1993 | DIRECTOR'S PARTICULARS CHANGED |
18/11/9318 November 1993 | RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
20/10/9320 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
31/03/9331 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
17/10/9217 October 1992 | RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
17/10/9217 October 1992 | SECRETARY'S PARTICULARS CHANGED |
17/10/9117 October 1991 | RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS |
26/09/9126 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
18/10/9018 October 1990 | RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS |
18/10/9018 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
13/02/9013 February 1990 | DIRECTOR RESIGNED |
13/10/8913 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
13/10/8913 October 1989 | RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS |
14/10/8814 October 1988 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
14/10/8814 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
13/10/8813 October 1988 | NEW DIRECTOR APPOINTED |
01/03/881 March 1988 | NEW DIRECTOR APPOINTED |
10/11/8710 November 1987 | DIRECTOR RESIGNED |
04/11/874 November 1987 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/8712 October 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
09/10/879 October 1987 | RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS |
03/12/863 December 1986 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 |
06/11/866 November 1986 | RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS |
30/08/8630 August 1986 | DIRECTOR RESIGNED |
02/08/862 August 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
22/07/8622 July 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
18/04/8318 April 1983 | ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
28/12/1528 December 1915 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TURNER JENKINS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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