- Company Overview for JINKS CREDIT MANAGEMENT LTD (11890802)
- Filing history for JINKS CREDIT MANAGEMENT LTD (11890802)
- People for JINKS CREDIT MANAGEMENT LTD (11890802)
- Insolvency for JINKS CREDIT MANAGEMENT LTD (11890802)
- More for JINKS CREDIT MANAGEMENT LTD (11890802)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2022 | |
18 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | LIQ02 | Statement of affairs | |
18 Jan 2021 | AD01 | Registered office address changed from 98 Sheffield Road Sutton Coldfield B73 5HW England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 18 January 2021 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | TM01 | Termination of appointment of Neil Richard Jinks as a director on 25 June 2020 | |
28 Mar 2020 | AP01 | Appointment of Mr Neil Richard Jinks as a director on 20 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
20 Feb 2020 | PSC04 | Change of details for Mr Lance Richard James Jinks as a person with significant control on 20 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of Neil Richard Jinks as a person with significant control on 20 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Neil Richard Jinks as a director on 20 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Lance Richard James Jinks on 14 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Mr Neil Richard Jinks as a person with significant control on 14 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Mr Lance Richard James Jinks as a person with significant control on 14 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 39 Butler Best Way Kidderminster DY10 2GA United Kingdom to 98 Sheffield Road Sutton Coldfield B73 5HW on 14 February 2020 | |
25 Oct 2019 | PSC01 | Notification of Lance Richard James Jinks as a person with significant control on 26 June 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mr Neil Richard Jinks as a person with significant control on 26 June 2019 | |
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
17 Sep 2019 | CH01 | Director's details changed for Mr Lance Richard James Jinks on 17 September 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Lance Richard James Jinks as a director on 26 June 2019 |