Company NameAustin & Jenkins Ltd
DirectorJohn Richard Jenkins
Company StatusActive
Company Number07512099
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)
Previous NameAustin Jenkins Joinery Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Richard Jenkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address6 Hillcroome Road
Sutton
SM2 5EL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.austinandjenkins.com
Email address[email protected]

Location

Registered Address6 Hillcroome Road
Sutton
SM2 5EL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Jenkins
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

21 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
14 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
9 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
16 June 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
8 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
14 September 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
5 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
14 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
7 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 4 Carshalton Park Road Carshalton Surrey SM5 3SR to 6 Hillcroome Road Sutton SM2 5EL on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 4 Carshalton Park Road Carshalton Surrey SM5 3SR to 6 Hillcroome Road Sutton SM2 5EL on 18 July 2017 (1 page)
6 February 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 June 2015Change of name notice (2 pages)
20 June 2015Change of name notice (2 pages)
20 June 2015Company name changed austin jenkins joinery LTD\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
(2 pages)
20 June 2015Company name changed austin jenkins joinery LTD\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
(2 pages)
1 May 2015Registered office address changed from 19 Pound Street Carshalton Surrey SM5 3PG to 4 Carshalton Park Road Carshalton Surrey SM5 3SR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 19 Pound Street Carshalton Surrey SM5 3PG to 4 Carshalton Park Road Carshalton Surrey SM5 3SR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 19 Pound Street Carshalton Surrey SM5 3PG to 4 Carshalton Park Road Carshalton Surrey SM5 3SR on 1 May 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
24 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for John Richard Jenkins on 1 February 2012 (2 pages)
23 February 2012Director's details changed for John Richard Jenkins on 1 February 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for John Richard Jenkins on 1 February 2012 (2 pages)
17 February 2012Registered office address changed from 6 Hillcroome Road Sutton Surrey SM2 5EL United Kingdom on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from 6 Hillcroome Road Sutton Surrey SM2 5EL United Kingdom on 17 February 2012 (2 pages)
4 March 2011Appointment of John Richard Jenkins as a director (3 pages)
4 March 2011Appointment of John Richard Jenkins as a director (3 pages)
2 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)