About

Registered Number: 02037946
Date of Incorporation: 17/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Unit D, Stafford Park 2, Telford, Shropshire, TF3 3AR

 

Established in 1986, Charlton & Jenrick Ltd have registered office in Telford in Shropshire, it's status is listed as "Active". This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Robert Leslie 30 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 February 2018
PSC07 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 January 2017
SH01 - Return of Allotment of shares 10 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 08 February 2016
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 05 August 2015
RESOLUTIONS - N/A 05 August 2015
SH06 - Notice of cancellation of shares 05 August 2015
SH06 - Notice of cancellation of shares 05 August 2015
SH03 - Return of purchase of own shares 05 August 2015
SH03 - Return of purchase of own shares 05 August 2015
RESOLUTIONS - N/A 04 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2015
SH19 - Statement of capital 04 August 2015
CAP-SS - N/A 04 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 January 2011
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 14 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 03 September 2008
363a - Annual Return 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 06 August 2005
363s - Annual Return 23 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 01 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
288 - N/A 24 October 1995
RESOLUTIONS - N/A 16 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1995
MEM/ARTS - N/A 16 October 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 18 September 1990
287 - Change in situation or address of Registered Office 05 September 1989
363 - Annual Return 05 September 1989
395 - Particulars of a mortgage or charge 07 August 1989
395 - Particulars of a mortgage or charge 26 September 1988
RESOLUTIONS - N/A 24 August 1988
123 - Notice of increase in nominal capital 24 August 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1988
GAZ(U) - N/A 29 August 1986
CERTNM - Change of name certificate 21 August 1986
288 - N/A 14 August 1986
287 - Change in situation or address of Registered Office 14 August 1986
CERTINC - N/A 17 July 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 September 2010 Outstanding

N/A

Mortgage debenture 28 July 2005 Fully Satisfied

N/A

Mortgage debenture 27 July 1989 Outstanding

N/A

Legal mortgage 14 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.