Advanced company searchLink opens in new window

JENKINS NO 2 LTD

Company number NI016057

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)
14 Mar 2016 TM02 Termination of appointment of Ian Robert Todd as a secretary on 8 March 2016
14 Mar 2016 AP03 Appointment of Mrs Lynn Margaret Caulfield as a secretary on 8 March 2016
02 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
24 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
29 Jun 2015 AD01 Registered office address changed from 2 Milewater Road Belfast Harbour Estate Belfast BT3 9AS to 13 West Bank Road Belfast BT3 9JL on 29 June 2015
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
18 Aug 2014 AP03 Appointment of Mr Ian Robert Todd as a secretary on 15 August 2014
18 Aug 2014 TM02 Termination of appointment of Richard Meehan as a secretary on 15 August 2014
18 Aug 2014 TM01 Termination of appointment of Richard Meehan as a director on 15 August 2014
03 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
07 Oct 2013 MR04 Satisfaction of charge 2 in full
05 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
01 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
18 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
16 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
03 May 2011 AP01 Appointment of Mr Richard Meehan as a director
03 May 2011 AP01 Appointment of Mr Jesper Kjaedegaard as a director
03 May 2011 TM01 Termination of appointment of John Donnelly as a director
03 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
24 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
31 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
16 Nov 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for John Donnelly on 1 January 2009