WT JENKINS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/01/244 January 2024 Change of details for Mr Anthony Terence King as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Stephen Murray as a person with significant control on 2024-01-04

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JENKINS

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN JENKINS

View Document

01/02/171 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM UNIT 13 SEFTON LANE INDUSTRIAL ESTATE MAGHULL LIVERPOOL MERSEYSIDE L31 8BX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 RE-CONVERSION 25/01/13

View Document

10/06/1310 June 2013 25/03/13 STATEMENT OF CAPITAL GBP 10.00

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 13 SEFTON LANE INDUSTRIAL ESTATE MAGHULL LIVERPOOL MERSEYSIDE L31 8BX

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM C/O DE LONGA & COMPANY FFORDD CELYN LON PARCWR BUSINESS PARK RUTHIN DENBIGHSHIRE LL15 1NJ UNITED KINGDOM

View Document

02/05/132 May 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

09/04/139 April 2013 ADOPT ARTICLES 25/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY / 10/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN JENKINS / 10/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TERENCE KING / 10/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TREVOR JENKINS / 10/03/2010

View Document

10/02/1010 February 2010 ARTICLES OF ASSOCIATION

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA JENKINS

View Document

12/01/1012 January 2010 ALTER ARTICLES 22/12/2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA JENKINS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM FFORDD CELYN LON PARCWR BUSINESS PARK RUTHIN DENBIGHSHIRE LL15 1NJ

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM BIRCH HOUSE, HEN LON PARCWR RUTHIN DENBIGHSHIRE LL15 1NA

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM C/O DE LONGA & COMPANY FFORDD CELYN LON PARCWR BUSINESS PARK RUTHIN DENBIGHSHIRE LL15 1NJ

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 DIRECTOR APPOINTED WILLIAM TREVOR JENKINS

View Document

04/09/084 September 2008 S-DIV

View Document

28/08/0828 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MRS JEAN JENKINS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA JENKINS / 10/03/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: UNIT 13 SEFTON LANE INDUSTRIAL MAGHULL MERSEYSIDE L31 8BX

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0619 October 2006 S-DIV 02/10/06

View Document

19/10/0619 October 2006 SUB DIVISION 02/10/06

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

08/09/068 September 2006 COMPANY NAME CHANGED BRAND NEW CO (324) LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 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