Advanced company searchLink opens in new window

J.R. JENKINSON LIMITED

Company number 04574813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 PSC04 Change of details for Mr John Raymond Jenkinson as a person with significant control on 16 February 2024
16 Feb 2024 CH01 Director's details changed for John Raymond Jenkinson on 16 February 2024
16 Feb 2024 AD01 Registered office address changed from Inglemere, Langley Lane Goosnargh Preston Lancashire PR3 2JS to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 16 February 2024
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
14 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
02 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
25 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with updates
20 Sep 2018 TM01 Termination of appointment of Jayne Elizabeth Jenkinson as a director on 20 September 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Mar 2016 AP01 Appointment of Jayne Elizabeth Jenkinson as a director on 1 January 2016
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 AD02 Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100