About

Registered Number: 05738096
Date of Incorporation: 10/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 27 Sefton Lane Industrial Estate, Maghull, Liverpool, Merseyside, L31 8DN,

 

Based in Liverpool, Wt Jenkins Holdings Ltd was founded on 10 March 2006. Currently we aren't aware of the number of employees at the the business. The companies directors are King, Anthony Terence, Murray, Stephen, Jenkins, Jean, Jenkins, Sandra, Jenkins, William Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Anthony Terence 27 July 2006 - 1
MURRAY, Stephen 27 July 2006 - 1
JENKINS, Jean 30 July 2008 16 January 2017 1
JENKINS, Sandra 27 July 2006 22 December 2009 1
JENKINS, William Trevor 21 August 2008 16 January 2017 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 12 December 2019
AAMD - Amended Accounts 07 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
SH03 - Return of purchase of own shares 01 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 11 September 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 10 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2013
AD01 - Change of registered office address 02 May 2013
AD01 - Change of registered office address 02 May 2013
AA01 - Change of accounting reference date 02 May 2013
RESOLUTIONS - N/A 09 April 2013
AR01 - Annual Return 11 March 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 28 June 2010
RESOLUTIONS - N/A 16 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
MEM/ARTS - N/A 10 February 2010
RESOLUTIONS - N/A 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
287 - Change in situation or address of Registered Office 21 August 2009
287 - Change in situation or address of Registered Office 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2008
RESOLUTIONS - N/A 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 02 November 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
225 - Change of Accounting Reference Date 04 October 2006
CERTNM - Change of name certificate 08 September 2006
287 - Change in situation or address of Registered Office 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.