About

Registered Number: 04816611
Date of Incorporation: 01/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Office, Lower House Business Park, Staunton On Wye, Hereford, HR4 7LR,

 

Having been setup in 2003, C R & J Jenkins Ltd has its registered office in Hereford, it has a status of "Active". The companies directors are listed as Jenkins, Ian David, Jenkins, Sarah, Jenkins, Joan at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Ian David 03 July 2003 - 1
JENKINS, Sarah 01 December 2005 - 1
JENKINS, Joan 03 July 2003 15 April 2016 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 17 November 2017
SH08 - Notice of name or other designation of class of shares 18 August 2017
RESOLUTIONS - N/A 17 August 2017
AD01 - Change of registered office address 11 July 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 06 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 10 July 2013
MR01 - N/A 06 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 04 November 2011
SH01 - Return of Allotment of shares 01 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 16 August 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
225 - Change of Accounting Reference Date 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.