PHILIP JENKINS (WESTERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD JENKINS / 07/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS VALE OF GLAMORGAN CF64 4HE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CESSATION OF DEBORAH LOUISE JENKINS AS A PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM ST FAGANS GARAGE MICHAELSTON ROAD CARDIFF SOUTH GLAMORGAN CF5 4SY

View Document

28/01/1028 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD JENKINS / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JENKINS / 28/01/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: SILVERBROOK LLANTRITHYD NR. COWBRIDGE SOUTH GLAMORGAN CF7 7UB

View Document

17/01/0417 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 NC INC ALREADY ADJUSTED 21/11/96

View Document

18/12/9618 December 1996 £ NC 100/100000 21/11/96

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93 FROM: 112 NORTH ROAD MAINDY CARDIFF CF4 3AB

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 06/01/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/03/907 March 1990 ALTER MEM AND ARTS 29/01/90

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: RESEARCH HOUSE 90 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/02/909 February 1990 COMPANY NAME CHANGED CLAYFIELD LIMITED CERTIFICATE ISSUED ON 12/02/90

View Document

18/01/9018 January 1990 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