S.H. Jenkins Ltd was founded on 23 May 1984 and are based in Bury St Edmunds, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Whitbread, Anthony Barry, Williams, Simon Maxwell, Boor, Robert, Courtney, Frederick John, Jones, Philip Roy, Williams, Frank Richard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITBREAD, Anthony Barry | 03 January 2006 | - | 1 |
WILLIAMS, Simon Maxwell | 07 December 2015 | - | 1 |
BOOR, Robert | 08 January 2002 | 31 May 2014 | 1 |
COURTNEY, Frederick John | N/A | 30 September 1998 | 1 |
JONES, Philip Roy | 16 August 1995 | 28 January 2010 | 1 |
WILLIAMS, Frank Richard | N/A | 01 April 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 24 November 2016 | |
MR04 - N/A | 24 June 2016 | |
MR01 - N/A | 01 June 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AP01 - Appointment of director | 08 December 2015 | |
AA - Annual Accounts | 01 September 2015 | |
SH06 - Notice of cancellation of shares | 09 June 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 21 October 2014 | |
TM01 - Termination of appointment of director | 10 June 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 10 October 2013 | |
MR05 - N/A | 23 April 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 12 November 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 08 January 2009 | |
363a - Annual Return | 10 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
AA - Annual Accounts | 18 December 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 21 December 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 13 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
363s - Annual Return | 15 January 2002 | |
288b - Notice of resignation of directors or secretaries | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 27 December 2001 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 07 October 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363s - Annual Return | 26 January 1999 | |
288b - Notice of resignation of directors or secretaries | 29 October 1998 | |
363s - Annual Return | 18 February 1998 | |
AA - Annual Accounts | 25 November 1997 | |
363s - Annual Return | 29 January 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 08 March 1996 | |
AA - Annual Accounts | 25 August 1995 | |
288 - N/A | 25 August 1995 | |
169 - Return by a company purchasing its own shares | 28 February 1995 | |
363s - Annual Return | 31 January 1995 | |
AA - Annual Accounts | 14 September 1994 | |
363s - Annual Return | 16 January 1994 | |
AA - Annual Accounts | 06 September 1993 | |
363s - Annual Return | 24 January 1993 | |
288 - N/A | 24 January 1993 | |
AA - Annual Accounts | 23 November 1992 | |
288 - N/A | 01 September 1992 | |
AA - Annual Accounts | 06 January 1992 | |
363b - Annual Return | 06 January 1992 | |
AA - Annual Accounts | 25 June 1991 | |
363a - Annual Return | 24 May 1991 | |
395 - Particulars of a mortgage or charge | 21 February 1991 | |
AA - Annual Accounts | 24 May 1990 | |
363 - Annual Return | 24 April 1990 | |
287 - Change in situation or address of Registered Office | 04 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 1989 | |
AA - Annual Accounts | 09 May 1989 | |
363 - Annual Return | 09 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1989 | |
288 - N/A | 28 February 1989 | |
395 - Particulars of a mortgage or charge | 27 February 1989 | |
395 - Particulars of a mortgage or charge | 14 September 1988 | |
363 - Annual Return | 25 July 1988 | |
AA - Annual Accounts | 16 May 1988 | |
PUC 2 - N/A | 07 December 1987 | |
395 - Particulars of a mortgage or charge | 30 July 1987 | |
AA - Annual Accounts | 26 March 1987 | |
363 - Annual Return | 26 March 1987 | |
288 - N/A | 24 November 1986 | |
288 - N/A | 22 September 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 September 1986 | |
395 - Particulars of a mortgage or charge | 18 September 1986 | |
AA - Annual Accounts | 18 July 1986 | |
288 - N/A | 10 July 1986 | |
363 - Annual Return | 24 May 1986 | |
MEM/ARTS - N/A | 29 June 1984 | |
CERTNM - Change of name certificate | 27 June 1984 | |
NEWINC - New incorporation documents | 23 May 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2016 | Outstanding |
N/A |
Debenture | 30 December 2004 | Fully Satisfied |
N/A |
Single debenture | 17 February 1991 | Fully Satisfied |
N/A |
Single debenture | 16 February 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 September 1988 | Fully Satisfied |
N/A |
Corporate mortgage | 23 July 1987 | Fully Satisfied |
N/A |
Legal charge | 11 September 1986 | Fully Satisfied |
N/A |
Debenture | 05 July 1984 | Fully Satisfied |
N/A |