This company is commonly known as J P Jenkins Limited. The company was founded 12 years ago and was given the registration number 08014724. The firm's registered office is in LONDON. You can find them at 80 Cheapside, Cheapside, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | J P JENKINS LIMITED |
---|---|---|
Company Number | : | 08014724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Cheapside, Cheapside, London, England, EC2V 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Wigmore Street, 5th Floor, London, England, W1U 1QU | Director | 26 January 2023 | Active |
101, Wigmore Street, 5th Floor, London, England, W1U 1QU | Director | 26 January 2023 | Active |
30 Rochester Road, Burham, Rochester, United Kingdom, ME1 3SQ | Secretary | 08 April 2015 | Active |
New Liverpool House, 3rd Floor 15-17 Eldon Street, London, United Kingdom, EC2M 7LD | Secretary | 15 March 2013 | Active |
4, Old Park Lane, London, United Kingdom, W1K 1QW | Secretary | 02 April 2012 | Active |
30, Rochester Road, Burham, Rochester, United Kingdom, ME1 3SQ | Director | 15 March 2013 | Active |
80 Cheapside, Cheapside, London, England, EC2V 6EE | Director | 15 March 2013 | Active |
56 Station Road, Egham, United Kingdom, TW20 9LF | Director | 01 November 2015 | Active |
80 Cheapside, Cheapside, London, England, EC2V 6EE | Director | 01 July 2017 | Active |
4, Old Park Lane, London, United Kingdom, W1K 1QW | Director | 02 April 2012 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 11 March 2019 | Active |
90, South Street, Dorking, United Kingdom, RH4 2EW | Director | 01 January 2014 | Active |
4, Old Park Lane, London, United Kingdom, W1K 1QW | Director | 02 April 2012 | Active |
Crowdx Limited | ||
Notified on | : | 26 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr Malcolm Alec Burne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 Station Road, Egham, United Kingdom, TW20 9LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Gazette | Gazette filings brought up to date. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.