Advanced company searchLink opens in new window

J P JENKINS LIMITED

Company number 08014724

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)
22 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
05 Apr 2019 TM02 Termination of appointment of Leslie John Brady as a secretary on 5 April 2019
19 Mar 2019 AP01 Appointment of Miss Veronika Oswaldova as a director on 11 March 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 AP01 Appointment of Ms Heena Karani as a director on 1 July 2017
21 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50
26 Sep 2016 AA Accounts for a small company made up to 31 December 2015
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
17 Feb 2016 TM02 Termination of appointment of a secretary
16 Feb 2016 TM01 Termination of appointment of Leslie John Brady as a director on 16 February 2015
09 Nov 2015 AP01 Appointment of Mr Malcolm Alec Burne as a director on 1 November 2015
24 Aug 2015 TM01 Termination of appointment of Roger Duncan Hamish Vasey as a director on 24 August 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AP03 Appointment of Mr Leslie John Brady as a secretary on 8 April 2015
08 Apr 2015 TM02 Termination of appointment of Miles Nicholson as a secretary on 8 April 2015
08 Apr 2015 CH01 Director's details changed for Mr Paul David Brown on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from 31 Lombard Street London EC3V 9BQ to New Liverpool House 3Rd Floor 15-17 Eldon Street London EC2M 7LD on 8 April 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
23 May 2014 AA Accounts for a small company made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
19 Feb 2014 CH03 Secretary's details changed for Mr Miles Nicholson on 30 September 2013