WILLIS JENKINS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Cessation of Jane Miriam Eaton as a person with significant control on 2025-06-17 |
18/09/2518 September 2025 New | Cessation of John Michael Eaton as a person with significant control on 2025-06-17 |
18/09/2518 September 2025 New | Confirmation statement made on 2025-09-16 with updates |
18/09/2518 September 2025 New | Notification of Lawrence James More as a person with significant control on 2025-06-17 |
02/09/252 September 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
24/06/2524 June 2025 | Registration of charge 066985310001, created on 2025-06-18 |
23/06/2523 June 2025 | Director's details changed for Mr Lawrence James More on 2025-06-17 |
23/06/2523 June 2025 | Termination of appointment of Jane Miriam Eaton as a secretary on 2025-06-17 |
23/06/2523 June 2025 | Termination of appointment of John Michael Eaton as a director on 2025-06-17 |
23/06/2523 June 2025 | Termination of appointment of Jane Miriam Eaton as a director on 2025-06-17 |
19/06/2519 June 2025 | Appointment of Mr Lawrence James More as a director on 2025-06-17 |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-09-30 |
23/10/2423 October 2024 | Confirmation statement made on 2024-09-16 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/07/2115 July 2021 | Registered office address changed from 6 Leetes Lane Little Eversden Cambridge CB23 1HH to 16 Weston Barns Hitchin Road Weston Hitchin Hertfordshire SG4 7AX on 2021-07-15 |
22/01/2122 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
07/02/207 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MIRIAM EATON / 14/02/2019 |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EATON / 14/02/2019 |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EATON / 14/02/2019 |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANE MIRIAM EATON / 14/02/2019 |
23/01/1923 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
17/01/1817 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/10/1529 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/09/1425 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
23/09/1323 September 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/09/1226 September 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/02/129 February 2012 | 20/01/12 STATEMENT OF CAPITAL GBP 100 |
04/11/114 November 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/11/106 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MIRIAM EATON / 16/09/2010 |
06/11/106 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EATON / 16/09/2010 |
06/11/106 November 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
02/11/092 November 2009 | Annual return made up to 16 September 2009 with full list of shareholders |
16/09/0816 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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