J P 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
20/08/2520 August 2025 NewAppointment of Mr Edwin Stuart Hamilton as a secretary on 2025-08-20

View Document

20/08/2520 August 2025 NewAppointment of Mr Martin Paul Graham as a director on 2025-08-20

View Document

24/06/2524 June 2025 Amended total exemption full accounts made up to 2021-12-31

View Document

24/06/2524 June 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

11/06/2511 June 2025 Appointment of Ms Veronika Oswaldova as a director on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Change of details for Crowdx Limited as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Crowdx Limited as a person with significant control on 2024-10-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/11/233 November 2023 Registered office address changed from 101 5th Floor Wigmore St London W1U 1QU England to 101 Wigmore Street 5th Floor London W1U 1QU on 2023-11-03

View Document

03/11/233 November 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 101 5th Floor Wigmore St London W1U 1QU on 2023-11-03

View Document

10/10/2310 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/01/2330 January 2023 Appointment of Mr Andrew Chris Foster as a director on 2023-01-26

View Document

30/01/2330 January 2023 Appointment of Mr Mike Mccudden as a director on 2023-01-26

View Document

30/01/2330 January 2023 Termination of appointment of Malcolm Alec Burne as a director on 2023-01-26

View Document

30/01/2330 January 2023 Termination of appointment of Veronika Oswaldova as a director on 2023-01-26

View Document

27/01/2327 January 2023 Cessation of Malcolm Alec Burne as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Registered office address changed from 80 Cheapside Cheapside London EC2V 6EE England to 85 Great Portland Street London W1W 7LT on 2023-01-27

View Document

27/01/2327 January 2023 Notification of Crowdx Limited as a person with significant control on 2023-01-26

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/04/2221 April 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM NEW LIVERPOOL HOUSE 3RD FLOOR 15-17 ELDON STREET LONDON EC2M 7LD UNITED KINGDOM

View Document

28/08/1928 August 2019 Registered office address changed from , New Liverpool House 3rd Floor 15-17 Eldon Street, London, EC2M 7LD, United Kingdom to 101 Wigmore Street 5th Floor London W1U 1QU on 2019-08-28

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY LESLIE BRADY

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MISS VERONIKA OSWALDOVA

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MS HEENA KARANI

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 50

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 2

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 TERMINATE SEC APPOINTMENT

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE BRADY

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR MALCOLM ALEC BURNE

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER VASEY

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 SECRETARY APPOINTED MR LESLIE JOHN BRADY

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BROWN / 08/04/2015

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY MILES NICHOLSON

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 31 LOMBARD STREET LONDON EC3V 9BQ

View Document

08/04/158 April 2015 Registered office address changed from , 31 Lombard Street, London, EC3V 9BQ to 101 Wigmore Street 5th Floor London W1U 1QU on 2015-04-08

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MILES NICHOLSON / 30/09/2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR ROGER DUNCAN HAMISH VASEY

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

09/04/139 April 2013 COMPANY NAME CHANGED LONDON MATCHED MARKETS EXCHANGE LIMITED CERTIFICATE ISSUED ON 09/04/13

View Document

09/04/139 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ILYAS KHAN

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR WELLS

View Document

02/04/132 April 2013 SECRETARY APPOINTED MR MILES NICHOLSON

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 4 OLD PARK LANE LONDON W1K 1QW UNITED KINGDOM

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY WELLS TREVOR

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR LESLIE JOHN BRADY

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR PAUL DAVID BROWN

View Document

02/04/132 April 2013 Registered office address changed from , 4 Old Park Lane, London, W1K 1QW, United Kingdom on 2013-04-02

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/04/125 April 2012 COMPANY NAME CHANGED OFEX (LONDON) MARKETS LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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