C R & J JENKINS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-01 with updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-01 with updates |
| 10/04/2410 April 2024 | Notification of Clifford Roy Jenkins as a person with significant control on 2016-04-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-01 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/07/2115 July 2021 | Cessation of Clifford Roy Jenkins as a person with significant control on 2020-08-10 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-01 with updates |
| 15/07/2115 July 2021 | Notification of Ian David Jenkins as a person with significant control on 2020-08-10 |
| 29/06/2129 June 2021 | Termination of appointment of Clifford Roy Jenkins as a director on 2020-08-10 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/08/1717 August 2017 | ADOPT ARTICLES 09/06/2017 |
| 11/07/1711 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOAN JENKINS |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 11/07/1711 July 2017 | Registered office address changed from , Bliss House, Staunton on Wye, Hereford, Herefordshire, HR4 7NA to The Office, Lower House Business Park Staunton on Wye Hereford HR4 7LR on 2017-07-11 |
| 11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM BLISS HOUSE STAUNTON ON WYE HEREFORD HEREFORDSHIRE HR4 7NA |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 01/07/161 July 2016 | APPOINTMENT TERMINATED, SECRETARY JOAN JENKINS |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/07/157 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/07/144 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/07/1310 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 06/07/136 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 048166110001 |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/07/125 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JENKINS / 01/08/2011 |
| 05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENKINS / 01/08/2011 |
| 04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/08/111 August 2011 | 01/08/11 STATEMENT OF CAPITAL GBP 5 |
| 25/07/1125 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/07/1015 July 2010 | SAIL ADDRESS CREATED |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JENKINS / 01/07/2010 |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENKINS / 01/07/2010 |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN JENKINS / 01/07/2010 |
| 15/07/1015 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 15/07/1015 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
| 11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/08/0911 August 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/07/0821 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
| 09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/07/0727 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 22/08/0622 August 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
| 13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
| 24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 31/08/0531 August 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
| 05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 16/08/0416 August 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
| 07/07/047 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 09/09/039 September 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
| 09/09/039 September 2003 | NEW DIRECTOR APPOINTED |
| 09/09/039 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/09/039 September 2003 | |
| 09/09/039 September 2003 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9HG |
| 02/09/032 September 2003 | NEW DIRECTOR APPOINTED |
| 03/07/033 July 2003 | DIRECTOR RESIGNED |
| 03/07/033 July 2003 | SECRETARY RESIGNED |
| 01/07/031 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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