About

Registered Number: 01403386
Date of Incorporation: 04/12/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Henderson House Great Bank Road, Wingates Industrial Estate, Westhoughton, Bolton, Lancashire, BL5 3XU

 

Having been setup in 1978, J & K Henderson Enterprises Ltd has its registered office in Westhoughton, Bolton, Lancashire. We do not know the number of employees at the business. This organisation has 2 directors listed as Henderson, Richard James, Henderson, Elsie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Richard James 05 February 2016 - 1
HENDERSON, Elsie N/A 30 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 April 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 26 April 2017
AA - Annual Accounts 10 April 2017
RESOLUTIONS - N/A 14 April 2016
AA - Annual Accounts 05 April 2016
SH08 - Notice of name or other designation of class of shares 29 March 2016
AR01 - Annual Return 18 March 2016
SH08 - Notice of name or other designation of class of shares 16 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 03 March 2016
MA - Memorandum and Articles 24 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 January 2015
MR01 - N/A 31 October 2014
AA01 - Change of accounting reference date 24 February 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 12 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 18 November 2010
TM01 - Termination of appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 August 2008
AAMD - Amended Accounts 10 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 02 December 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
123 - Notice of increase in nominal capital 01 June 2007
RESOLUTIONS - N/A 07 March 2007
169 - Return by a company purchasing its own shares 07 March 2007
363a - Annual Return 31 January 2007
353 - Register of members 31 January 2007
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 06 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 19 November 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 31 January 2003
395 - Particulars of a mortgage or charge 21 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 14 November 2001
287 - Change in situation or address of Registered Office 04 May 2001
363s - Annual Return 30 January 2001
395 - Particulars of a mortgage or charge 18 November 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 06 October 1997
225 - Change of Accounting Reference Date 30 April 1997
363s - Annual Return 27 February 1997
287 - Change in situation or address of Registered Office 27 February 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 31 August 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 16 January 1994
AUD - Auditor's letter of resignation 03 June 1993
RESOLUTIONS - N/A 06 April 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 24 August 1992
RESOLUTIONS - N/A 20 May 1992
MISC - Miscellaneous document 20 May 1992
RESOLUTIONS - N/A 28 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1992
AA - Annual Accounts 28 February 1992
RESOLUTIONS - N/A 15 February 1992
RESOLUTIONS - N/A 15 February 1992
RESOLUTIONS - N/A 15 February 1992
RESOLUTIONS - N/A 15 February 1992
RESOLUTIONS - N/A 15 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 03 March 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 26 April 1989
287 - Change in situation or address of Registered Office 13 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 21 November 1988
363 - Annual Return 21 November 1988
RESOLUTIONS - N/A 08 November 1988
RESOLUTIONS - N/A 08 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 1988
123 - Notice of increase in nominal capital 08 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1988
363 - Annual Return 10 May 1988
287 - Change in situation or address of Registered Office 18 February 1988
AA - Annual Accounts 21 October 1987
395 - Particulars of a mortgage or charge 01 September 1987
363 - Annual Return 06 March 1987
MISC - Miscellaneous document 04 December 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2014 Outstanding

N/A

Legal charge 15 September 2002 Outstanding

N/A

Charge 10 November 2000 Outstanding

N/A

Debenture 18 August 1987 Outstanding

N/A

Debenture 16 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.