About

Registered Number: 04125145
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: Universal House 88-94 Wentworth Street, Unit 10 First Floor, London, E1 7SA

 

Jenkins & Keane Ltd was established in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Jenkins & Keane Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAHN, Joao Carlos 14 May 2014 - 1
SAUL RIVERO SOSA, Marcelo 30 November 2005 14 May 2014 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
PSC04 - N/A 13 December 2019
CH01 - Change of particulars for director 13 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 27 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 January 2017
RESOLUTIONS - N/A 22 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 18 July 2016
RT01 - Application for administrative restoration to the register 18 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
RESOLUTIONS - N/A 02 March 2015
SH01 - Return of Allotment of shares 02 March 2015
AR01 - Annual Return 14 December 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 28 March 2014
DISS40 - Notice of striking-off action discontinued 21 January 2014
AR01 - Annual Return 18 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 04 December 2012
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 04 May 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AUD - Auditor's letter of resignation 22 February 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 15 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
DISS40 - Notice of striking-off action discontinued 14 August 2010
AA - Annual Accounts 13 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
TM02 - Termination of appointment of secretary 23 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AR01 - Annual Return 16 February 2010
287 - Change in situation or address of Registered Office 24 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 21 June 2007
287 - Change in situation or address of Registered Office 09 March 2007
363s - Annual Return 16 January 2007
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 16 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2003
363s - Annual Return 14 January 2003
363s - Annual Return 11 January 2002
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.