About

Registered Number: 04841055
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 8 Stanger Street, Keswick, Cumbria, CA12 5JU

 

Jenkin Hill Developments Ltd was registered on 22 July 2003 with its registered office in Cumbria, it's status is listed as "Active". Huxley, Jennifer May, Harrow, Grace Simpson, Harrow, Richard John, Harrow, Richard John, Huxley, Jennifer May are the current directors of this business. We do not know the number of employees at Jenkin Hill Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUXLEY, Jennifer May 01 September 2018 - 1
HARROW, Grace Simpson 22 July 2003 01 May 2008 1
HARROW, Richard John 09 May 2018 01 September 2018 1
HARROW, Richard John 22 July 2003 01 August 2009 1
HUXLEY, Jennifer May 22 July 2003 09 May 2018 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 24 April 2019
AP01 - Appointment of director 09 April 2019
PSC01 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 09 May 2018
AP01 - Appointment of director 09 May 2018
PSC07 - N/A 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 17 May 2007
395 - Particulars of a mortgage or charge 15 March 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 01 August 2005
363s - Annual Return 29 July 2004
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.