RUSTONJENKINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Registered office address changed from 1 Clifton Road Finchley London N3 2AS England to 1st Floor 49 Mowlem Street London E2 9HE on 2024-02-19

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

01/03/231 March 2023 Termination of appointment of Ian John Jenkins as a director on 2021-12-04

View Document

01/03/231 March 2023 Cessation of Ian John Jenkins as a person with significant control on 2021-12-04

View Document

01/03/231 March 2023 Notification of Gillian Jenkins as a person with significant control on 2021-12-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Appointment of Ms Gillian Jenkins as a director on 2021-12-04

View Document

26/09/2126 September 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

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/04/1928 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

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

View Accounts

17/01/1717 January 2017 ADOPT ARTICLES 02/09/2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM FLAT B 11 GOODGE PLACE LONDON W1T 4SG UNITED KINGDOM

View Document

01/02/161 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 10

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN JENKINS / 22/12/2015

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM MAVIS ENDERBY HOUSE MAVIS ENDERBY SPILSBY PE23 4EE

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN JENKINS / 22/05/2015

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

21/07/1421 July 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

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

View Accounts

09/05/139 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

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

View Accounts

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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