JENKIN HOUSE MANAGEMENT COMPANY LIMITED

Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, United Kingdom
StatusACTIVE
Company No.10410545
CategoryPrivate Limited Company
Incorporated05 Oct 2016
Age7 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

JENKIN HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 10410545. It was incorporated 7 years, 8 months, 10 days ago, on 05 October 2016. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 15 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Marian Whittell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Whittell

Termination date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Heward Beckett

Appointment date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr Michael Payne

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Susan Jane Merchant

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mrs Marian Whittwell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Whittell

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mrs Marian Whittwell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iris House

Termination date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premier Property Management and Maintenance Limited

Appointment date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB

Old address: Units 13 and 14, Building 2 the Business Village@ Barnsley Innovation Way Barnsley S75 1JL England

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-18

Officer name: Duncan James Rae Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Old address: Laburnum House, Pye Lane Shaw Mills Harrogate North Yorkshire HG3 3HR England

New address: Units 13 and 14, Building 2 the Business Village@ Barnsley Innovation Way Barnsley S75 1JL

Change date: 2020-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Michael Heward Beckett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mrs Iris House

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Jacqueline Clare Lazenby

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Neil Christopher Barron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Clare Lazenby

Change date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqualine Clare Azenby

Change date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqualine Clare Azenby

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Miss Susan Jane Merchant

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Christopher Barron

Termination date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Heward Beckett

Appointment date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 9 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Duncan James Rae Brown

Appointment date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: 15C Birkwood Road Normanton Wakefield West Yorkshire WF6 2NL United Kingdom

New address: Laburnum House, Pye Lane Shaw Mills Harrogate North Yorkshire HG3 3HR

Change date: 2017-04-13

Documents

View document PDF

Incorporation company

Date: 05 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOB RISK LTD

5 FERRYFIELD GARDENS,ALEXANDRIA,G83 0TB

Number:SC525752
Status:ACTIVE
Category:Private Limited Company

BESPOKE INSOLVENCY SOLUTIONS LIMITED

106 BRADLEY HOUSE RADCLIFFE MOOR ROAD,BOLTON,BL2 6RT

Number:11899771
Status:ACTIVE
Category:Private Limited Company

HERITAGE PROPERTIES SCOTLAND (TAYPORT) LIMITED

BISHOPS COURT,ABERDEEN,AB10 1YL

Number:SC177984
Status:RECEIVERSHIP
Category:Private Limited Company
Number:IP18903R
Status:ACTIVE
Category:Industrial and Provident Society

MINTENAS LTD.

53 KETERING ROAD,NORTHAMPTON,NN1 4AJ

Number:10775783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARALLAX ASSOCIATES LIMITED

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:07281128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source