Advanced company searchLink opens in new window

JINKS CREDIT MANAGEMENT LTD

Company number 11890802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 3 February 2022
18 Feb 2021 600 Appointment of a voluntary liquidator
18 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-04
18 Feb 2021 LIQ02 Statement of affairs
18 Jan 2021 AD01 Registered office address changed from 98 Sheffield Road Sutton Coldfield B73 5HW England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 18 January 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 TM01 Termination of appointment of Neil Richard Jinks as a director on 25 June 2020
28 Mar 2020 AP01 Appointment of Mr Neil Richard Jinks as a director on 20 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
20 Feb 2020 PSC04 Change of details for Mr Lance Richard James Jinks as a person with significant control on 20 February 2020
20 Feb 2020 PSC07 Cessation of Neil Richard Jinks as a person with significant control on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of Neil Richard Jinks as a director on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Lance Richard James Jinks on 14 February 2020
14 Feb 2020 PSC04 Change of details for Mr Neil Richard Jinks as a person with significant control on 14 February 2020
14 Feb 2020 PSC04 Change of details for Mr Lance Richard James Jinks as a person with significant control on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from 39 Butler Best Way Kidderminster DY10 2GA United Kingdom to 98 Sheffield Road Sutton Coldfield B73 5HW on 14 February 2020
25 Oct 2019 PSC01 Notification of Lance Richard James Jinks as a person with significant control on 26 June 2019
25 Oct 2019 PSC04 Change of details for Mr Neil Richard Jinks as a person with significant control on 26 June 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 100
17 Sep 2019 CH01 Director's details changed for Mr Lance Richard James Jinks on 17 September 2019
27 Jun 2019 AP01 Appointment of Mr Lance Richard James Jinks as a director on 26 June 2019