About

Registered Number: 05060399
Date of Incorporation: 02/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 27 Hart Street, Henley-On-Thames, Oxfordshire, RG9 2AR,

 

Jonkers Ltd was founded on 02 March 2004 and has its registered office in Oxfordshire. Currently we aren't aware of the number of employees at the this business. Jonkers, Christiaan Paul William, Jonkers, Samantha Jane are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONKERS, Christiaan Paul William 02 March 2004 - 1
JONKERS, Samantha Jane 02 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 04 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 02 March 2017
CH03 - Change of particulars for secretary 02 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 01 February 2017
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 14 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2016
MR01 - N/A 28 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 March 2010
395 - Particulars of a mortgage or charge 25 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 04 November 2008
353 - Register of members 02 July 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 30 March 2006
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
363s - Annual Return 06 April 2005
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
395 - Particulars of a mortgage or charge 28 April 2004
225 - Change of Accounting Reference Date 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2015 Outstanding

N/A

Debenture 24 September 2009 Outstanding

N/A

Debenture 23 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.