- Company Overview for J P JENKINS LIMITED (08014724)
- Filing history for J P JENKINS LIMITED (08014724)
- People for J P JENKINS LIMITED (08014724)
- More for J P JENKINS LIMITED (08014724)
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) |
---|---|---|---|
06 Jan 2014 | AP01 | Appointment of Mr Roger Duncan Hamish Vasey as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
09 Apr 2013 | CERTNM |
Company name changed london matched markets exchange LIMITED\certificate issued on 09/04/13
|
|
09 Apr 2013 | CONNOT | Change of name notice | |
02 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
02 Apr 2013 | AD01 | Registered office address changed from 4 Old Park Lane London W1K 1QW United Kingdom on 2 April 2013 | |
02 Apr 2013 | AP03 | Appointment of Mr Miles Nicholson as a secretary | |
02 Apr 2013 | TM01 | Termination of appointment of Ilyas Khan as a director | |
02 Apr 2013 | TM02 | Termination of appointment of Wells Trevor as a secretary | |
02 Apr 2013 | TM01 | Termination of appointment of Trevor Wells as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Paul David Brown as a director | |
02 Apr 2013 | AP01 | Appointment of Mr Leslie John Brady as a director | |
05 Apr 2012 | CERTNM |
Company name changed ofex (london) markets LIMITED\certificate issued on 05/04/12
|
|
02 Apr 2012 | NEWINC |
Incorporation
|