BS JENKINSON LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Registered office address changed from 22 Empire Drive Maltby Rotherham S66 8SL to Office 7a, Borough Mews the Borough Wedmore BS28 4EB on 2024-07-29

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2022-10-14 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Shauna Sterio as a director on 2022-01-04

View Document

15/02/2215 February 2022 Notification of Merceliza Durin as a person with significant control on 2022-01-04

View Document

15/02/2215 February 2022 Cessation of Shauna Sterio as a person with significant control on 2022-01-04

View Document

14/02/2214 February 2022 Appointment of Ms Merceliza Durin as a director on 2022-01-04

View Document

28/01/2228 January 2022 Registered office address changed from 22 Empire Drive Maltby Rotherham S66 8SL to 22 Empire Drive Maltby Rotherham S66 8SL on 2022-01-28

View Document

21/01/2221 January 2022 Registered office address changed from Flat 2 Crown Buildings Lloyds Terrace Cymmer Port Talbot SA13 3HT Wales to 22 Empire Drive Maltby Rotherham S66 8SL on 2022-01-21

View Document

15/10/2115 October 2021 Incorporation

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