DAVID JENKINS & SON LIMITED

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

20/10/0920 October 2009 DISS40 (DISS40(SOAD))

View Document

19/10/0919 October 2009 Annual return made up to 24 March 2009 with full list of shareholders

View Document

25/08/0925 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

03/04/093 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT JENKINS / 01/11/2007

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CHERYL JENKINS / 01/11/2007

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM 101 HARLECH DRIVE CASTLE PARK MERTHYR TYDFIL CF48 1JW

View Document

26/02/0826 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

24/03/0324 March 2003 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