D. J. JENKINS LIMITED

Company Documents

DateDescription
10/04/2210 April 2022 Final Gazette dissolved following liquidation

View Document

10/01/2210 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
133 HIGHFIELD ROAD
BIRMINGHAM
B28 0HS

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN JENKINS / 11/12/2015

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES JENKINS / 11/12/2015

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN JENKINS / 11/12/2015

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 SAIL ADDRESS CHANGED FROM:
MARLBOROUGH HOUSE 679 WARWICK ROAD
SOLIHULL
WEST MIDLANDS
B913DA
UNITED KINGDOM

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/09/109 September 2010 SAIL ADDRESS CHANGED FROM:
133 HIGHFIELD ROAD
HALL GREEN
BIRMINGHAM
B28 0HS
UNITED KINGDOM

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES JENKINS / 01/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JENKINS / 01/08/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
MARLBOROUGH HOUSE, WARWICK ROAD
SOLIHULL
WEST MIDLANDS
B91 3DA

View Document

19/08/0919 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 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