C.H. JEAKINS & SONS LIMITED

Register to unlock more data on OkredoRegister

C.H. JEAKINS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06999526

Incorporation date

24/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Botany Bay EN2 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon03/07/2024
Micro company accounts made up to 2023-03-31
dot icon03/04/2024
Current accounting period shortened from 2023-04-03 to 2023-04-02
dot icon04/01/2024
Previous accounting period shortened from 2023-04-04 to 2023-04-03
dot icon10/10/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/04/2023
Previous accounting period shortened from 2022-04-05 to 2022-04-04
dot icon06/01/2023
Previous accounting period shortened from 2022-04-07 to 2022-04-05
dot icon23/12/2022
Previous accounting period extended from 2022-03-27 to 2022-04-07
dot icon25/10/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2022
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon29/12/2021
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon06/10/2021
Registered office address changed from Silver Rose Unit 21, East Lodge Lane East Lodge Lane Botany Bay EN2 8AS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Botany Bay EN2 8AS on 2021-10-06
dot icon30/09/2021
Registered office address changed from Hyning Vicarage Lane East North Weald Epping Essex CM16 6AP England to Silver Rose Unit 21, East Lodge Lane East Lodge Lane Botany Bay EN2 8AS on 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon30/06/2020
Compulsory strike-off action has been discontinued
dot icon28/06/2020
Accounts for a dormant company made up to 2019-03-31
dot icon24/05/2020
Registered office address changed from Hyning Vicarage Lane East North Weald Essex CM12 6AP England to Hyning Vicarage Lane East North Weald Epping Essex CM16 6AP on 2020-05-24
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Micro company accounts made up to 2018-03-29
dot icon06/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon18/07/2019
Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to Hyning Vicarage Lane East North Weald Essex CM12 6AP on 2019-07-18
dot icon30/03/2019
Current accounting period shortened from 2018-03-30 to 2018-03-29
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon12/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Confirmation statement made on 2017-08-24 with no updates
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon25/07/2017
Previous accounting period extended from 2016-10-27 to 2017-03-31
dot icon13/01/2017
Total exemption small company accounts made up to 2015-10-31
dot icon13/01/2017
Confirmation statement made on 2016-08-24 with updates
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Previous accounting period shortened from 2015-10-28 to 2015-10-27
dot icon03/11/2015
Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 2015-11-03
dot icon09/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-28
dot icon27/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon29/07/2014
Previous accounting period shortened from 2013-10-29 to 2013-10-28
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
Total exemption small company accounts made up to 2012-10-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon02/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon30/07/2013
Previous accounting period shortened from 2012-10-30 to 2012-10-29
dot icon31/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon31/07/2012
Previous accounting period shortened from 2011-10-31 to 2011-10-30
dot icon05/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/02/2011
Previous accounting period extended from 2010-08-31 to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Stephen Arnold Jeakins on 2009-10-01
dot icon03/11/2009
Ad 25/08/09\gbp si 10@1=10\gbp ic 1/11\
dot icon02/11/2009
Appointment of Mr Stephen Arnold Jeakins as a director
dot icon25/08/2009
Appointment terminated director yomtov jacobs
dot icon24/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
02/04/2024
dot iconNext due on
02/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.55K
-
0.00
37.02K
-
2022
0
2.55K
-
0.00
37.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
24/08/2009 - 25/08/2009
19638
Jeakins, Stephen Arnold
Director
25/08/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.H. JEAKINS & SONS LIMITED

C.H. JEAKINS & SONS LIMITED is an(a) Active company incorporated on 24/08/2009 with the registered office located at Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Botany Bay EN2 8AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.H. JEAKINS & SONS LIMITED?

toggle

C.H. JEAKINS & SONS LIMITED is currently Active. It was registered on 24/08/2009 .

Where is C.H. JEAKINS & SONS LIMITED located?

toggle

C.H. JEAKINS & SONS LIMITED is registered at Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Botany Bay EN2 8AS.

What does C.H. JEAKINS & SONS LIMITED do?

toggle

C.H. JEAKINS & SONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for C.H. JEAKINS & SONS LIMITED?

toggle

The latest filing was on 10/12/2024: Compulsory strike-off action has been suspended.