B. JENKINS & SONS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS JANE ELUNED JENKINS

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/06/162 June 2016 SECOND FILING WITH MUD 01/03/16 FOR FORM AR01

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY CLIFFORD JENKINS

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR JASON JOHN JENKINS

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JENKINS

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JENKINS

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MERVYN JENKINS

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN JENKINS / 01/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN JENKINS / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN JOHN JENKINS / 01/03/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON JENKINS / 05/10/2007

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 £ NC 100000/100100 23/04/91

View Document

08/05/918 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/05/918 May 1991 NC INC ALREADY ADJUSTED 23/04/91

View Document

18/04/9118 April 1991 Memorandum and Articles of Association

View Document

18/04/9118 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 Memorandum and Articles of Association

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/04/917 April 1991 NC INC ALREADY ADJUSTED 20/03/91

View Document

07/04/917 April 1991 ALTER MEM AND ARTS 20/03/91

View Document

07/04/917 April 1991 £ NC 1000/100000 20/03/91

View Document

04/04/914 April 1991 COMPANY NAME CHANGED MOVEINCOME LIMITED CERTIFICATE ISSUED ON 05/04/91

View Document

01/03/911 March 1991 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