MICHAEL JENKINS LTD
Status | ACTIVE |
Company No. | 07739162 |
Category | Private Limited Company |
Incorporated | 12 Aug 2011 |
Age | 12 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MICHAEL JENKINS LTD is an active private limited company with number 07739162. It was incorporated 12 years, 9 months, 24 days ago, on 12 August 2011. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Change to a person with significant control
Date: 26 May 2020
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Jenkins
Change date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom
Change date: 2019-10-15
New address: 4th Floor 4 Tabernacle Street London EC2A 4LU
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Jenkins
Change date: 2018-01-18
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Jenkins
Change date: 2018-02-22
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Old address: 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8ER
New address: 171-173 Gray's Inn Road London WC1X 8UE
Change date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company previous shortened
Date: 07 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Capital allotment shares
Date: 14 Aug 2012
Action Date: 20 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-20
Documents
Change account reference date company current extended
Date: 17 Feb 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 23 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed revapower LIMITED\certificate issued on 23/11/11
Documents
Resolution
Date: 23 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2011-10-21
Documents
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Jenkins
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
AQUATHERM PLUMBING AND HEATING(NW) LIMITED
4 CONNAUGHT CLOSE,BIRKENHEAD,CH41 8JT
Number: | 11560488 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OLD INN COURT,RUGBY,CV23 0TF
Number: | 10358304 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEYDAN ASSET MANAGEMENT LIMITED
THE BARN,DORCHESTER-ON-THAMES,OX10 7JY
Number: | 08753991 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWARK GOLF CENTRE THE SHOWGROUND,NEWARK,NG24 2NY
Number: | 06805635 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ROEBUCK LANE,WEST BROMWICH,B70 6QP
Number: | 10744356 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLIAMS F1 TEAM FOUNDATION
WILLIAMS F1,WANTAGE,OX12 0DQ
Number: | 07136191 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |