DAVID JENKINS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewResolutions

View Document

26/08/2526 August 2025 NewMemorandum and Articles of Association

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

11/12/2411 December 2024 Satisfaction of charge 12 in full

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Notification of David Kevin Jenkins (Deceased) as a person with significant control on 2024-02-05

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of David Kevin Jenkins as a director on 2024-02-05

View Document

25/03/2425 March 2024 Termination of appointment of David Kevin Jenkins as a secretary on 2024-02-05

View Document

25/03/2425 March 2024 Cessation of David Kevin Jenkins as a person with significant control on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Satisfaction of charge 14 in full

View Document

06/10/236 October 2023 Satisfaction of charge 13 in full

View Document

06/10/236 October 2023 Satisfaction of charge 15 in full

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Director's details changed for Mr David Kevin Jenkins on 2022-09-23

View Document

26/09/2226 September 2022 Director's details changed for Mr Russell Jenkins on 2022-09-23

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JENKINS / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID KEVIN JENKINS / 18/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET JENKINS

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 AUDITED ABRIDGED

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PAMELA JENKINS / 12/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JENKINS / 12/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN JENKINS / 12/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JENKINS / 13/05/2008

View Document

23/04/0823 April 2008 NOTICE OF RES REMOVING AUDITOR

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 £ IC 955/950 06/04/05 £ SR 5@1=5

View Document

21/01/0521 January 2005 £ IC 1130/955 30/12/04 £ SR 175@1=175

View Document

21/01/0521 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 £ IC 1150/1130 07/04/04 £ SR 20@1=20

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 £ IC 1200/1150 17/04/03 £ SR 50@1=50

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 £ IC 1550/1200 15/11/02 £ SR 350@1=350

View Document

02/12/022 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 11-13 NEW DOCK ROAD, LLANELLI, CARMARTHENSHIRE, SA15 2EG

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 £ IC 2000/1550 16/08/95 £ SR 450@1=450

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 ALTER MEM AND ARTS 30/05/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/911 May 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 03/01/90

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTING REF. DATE SHORT FROM 03/01 TO 31/12

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 03/01/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 03/01/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 03/01/86

View Document

23/05/8623 May 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

03/12/453 December 1945 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