WALSH AND JENKINS LIMITED

Company Documents

DateDescription
03/10/173 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/176 July 2017 APPLICATION FOR STRIKING-OFF

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 COMPANY BUSINESS 23/06/2014

View Document

10/06/1410 June 2014 AUDITOR'S RESIGNATION

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR PAUL NICHOLAS HUSSEY

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR BRIAN MICHAEL MAY

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOONEY

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR NANCY LESTER

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0925 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MOONEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANCY EMMA SOPHIA LESTER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HUNT / 01/10/2009

View Document

10/08/0910 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED JAMES CUNNINGHAM

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR RESIGNED ALEXANDER JOHNSON

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 DIRECTOR RESIGNED CHARLES BUDGE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY'S PARTICULARS PAUL HUSSEY

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS ALEXANDER JOHNSON

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: CENTURION WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE3 2WH

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 MEMORANDUM OF ASSOCIATION

View Document

20/08/0420 August 2004 MEMORANDUM OF ASSOCIATION

View Document

20/08/0420 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0420 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0420 August 2004 1556A 06/08/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: POWER HOUSE POWERSCROFT ROAD SIDCUP KENT DA14 5EA

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 REREG PLC-PRI 02/08/04

View Document

04/08/044 August 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/08/044 August 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 AUDITOR'S RESIGNATION

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/995 August 1999 BALANCE SHEET

View Document

05/08/995 August 1999 AUDITORS' STATEMENT

View Document

05/08/995 August 1999 AUDITORS' REPORT

View Document

05/08/995 August 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/08/995 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/08/995 August 1999 REREG PRI-PLC 03/06/99

View Document

05/08/995 August 1999 ALTER MEM AND ARTS 03/06/99

View Document

05/08/995 August 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/991 July 1999 RE CAP. OF �49000/RGHTS 03/06/99

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/06/99

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: G OFFICE CHANGED 14/10/98 QUEENSCROFT 150 ELTHAM HILL LONDON SE9 5EA

View Document

18/06/9818 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 � NC 5000/100000 01/12/94

View Document

04/01/954 January 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/12/94

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

06/06/946 June 1994 S386 DISP APP AUDS 31/03/94

View Document

11/05/9411 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/08/933 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: G OFFICE CHANGED 23/06/93 25 NEWSTREET SQUARE LONDON EC4A 3LN

View Document

29/04/9329 April 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: G OFFICE CHANGED 06/02/87 QUEENSCROFT 150 ELTHAM HILL LONDON SE4 5EA

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/09/8616 September 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

15/06/8215 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

20/01/8120 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

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