RJF JENNINGS BAKERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

19/11/2419 November 2024 Appointment of Mrs Catherine Elizabeth Jennings as a secretary on 2024-11-10

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Termination of appointment of John Hughes as a secretary on 2024-05-20

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

07/03/177 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HUGHES / 16/05/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 305 OLD GLENARM ROAD LARNE CO. ANTRIM BT40 1TU

View Document

16/05/1616 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JENNINGS / 16/05/2016

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0428690004

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0428690003

View Document

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY HAZEL JENNINGS

View Document

06/04/126 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/05/106 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HUGHES / 28/03/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL ELIZABETH MARTHA JENNINGS / 28/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JENNINGS / 28/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2009 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2008 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/05/0911 May 2009 CHANGE OF DIRS/SEC

View Document

11/05/0911 May 2009 CHANGE OF DIRS/SEC

View Document

11/05/0911 May 2009 CHANGE OF DIRS/SEC

View Document

08/03/098 March 2009 31/07/08 ANNUAL ACCTS

View Document

09/07/089 July 2008 PARS RE MORTAGE

View Document

20/01/0820 January 2008 31/07/07 ANNUAL ACCTS

View Document

23/03/0723 March 2007 28/03/07 ANNUAL RETURN SHUTTLE

View Document

03/10/063 October 2006 31/07/06 ANNUAL ACCTS

View Document

12/05/0612 May 2006 28/03/06 ANNUAL RETURN SHUTTLE

View Document

17/01/0617 January 2006 31/07/05 ANNUAL ACCTS

View Document

06/01/056 January 2005 31/07/04 ANNUAL ACCTS

View Document

16/04/0416 April 2004 28/03/04 ANNUAL RETURN SHUTTLE

View Document

27/11/0327 November 2003 31/07/03 ANNUAL ACCTS

View Document

27/11/0327 November 2003 CHANGE OF ARD

View Document

07/05/037 May 2003 28/03/03 ANNUAL RETURN SHUTTLE

View Document

27/03/0327 March 2003 PARS RE MORTAGE

View Document

26/09/0226 September 2002 RETURN OF ALLOT OF SHARES

View Document

02/07/022 July 2002 UPDATED MEM AND ARTS

View Document

13/06/0213 June 2002 RESOLUTION TO CHANGE NAME

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 CHANGE IN SIT REG ADD

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

28/03/0228 March 2002 ARTICLES

View Document

28/03/0228 March 2002 DECLN COMPLNCE REG NEW CO

View Document

28/03/0228 March 2002 PARS RE DIRS/SIT REG OFF

View Document

28/03/0228 March 2002 MEMORANDUM

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