About

Registered Number: 03288885
Date of Incorporation: 06/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 12 Milber Trading Estate, Newton Abbot, South Devon, TQ12 4SG

 

Jenkins Stone Company Ltd was registered on 06 December 1996 with its registered office in South Devon, it has a status of "Active". We do not know the number of employees at this business. The organisation has 7 directors listed as Clapp, Michael John, Fillis, Carol, Fillis, Carol Pauline, Lovis, John, Monday, Stephanie Dorothy Marie, Munday, Stephanie Dorothy Marie, Parker, Elizabeth Doreen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPP, Michael John 06 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
FILLIS, Carol 19 December 2005 12 July 2007 1
FILLIS, Carol Pauline 15 November 2001 01 December 2005 1
LOVIS, John 06 December 1996 06 December 1999 1
MONDAY, Stephanie Dorothy Marie 08 December 1999 30 March 2000 1
MUNDAY, Stephanie Dorothy Marie 08 December 1999 30 March 2000 1
PARKER, Elizabeth Doreen 26 May 2000 14 November 2001 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 14 December 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
287 - Change in situation or address of Registered Office 24 July 2001
395 - Particulars of a mortgage or charge 22 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 19 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 09 February 1999
395 - Particulars of a mortgage or charge 28 October 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 22 January 1998
225 - Change of Accounting Reference Date 30 September 1997
287 - Change in situation or address of Registered Office 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
NEWINC - New incorporation documents 06 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 June 2001 Outstanding

N/A

Debenture 22 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.