Company NameJ.And D.Jenkinson Limited
Company StatusActive
Company Number01057318
CategoryPrivate Limited Company
Incorporation Date8 June 1972(51 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James David Jenkinson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brandlesholme Close
Bury
Lancashire
BL8 1AE
Secretary NameMr James David Jenkinson
NationalityBritish
StatusCurrent
Appointed04 May 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brandlesholme Close
Bury
Lancashire
BL8 1AE
Director NameMr Simon Jenkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(44 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brandlesholme Close
Bury
Lancashire
BL8 1AE
Director NameMr James Nathan Jenkinson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(44 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodhill Close
Bury
Lancashire
BL8 1BZ
Director NameMrs Joyce Audrey Jenkinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brandlesholme Close
Bury
Lancashire
BL8 1AE

Location

Registered Address3 St Mary's Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1k at £1Simon Jenkinson
51.00%
Ordinary
700 at £1James Nathan Jenkinson
35.00%
Ordinary
280 at £1Jonathan Jenkinson
14.00%
Ordinary

Financials

Year2014
Net Worth£439,678
Cash£7,360
Current Liabilities£277,892

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Charges

23 June 1999Delivered on: 26 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 January 2020Registered office address changed from 1-3 st Marys Place Bury, BL9 0DZ to 3 st Mary's Place Bury Lancashire BL9 0DZ on 20 January 2020 (1 page)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 February 2018Second filing for the appointment of James Nathan Jenkinson as a director (6 pages)
8 February 2018Second filing for the appointment of Simon Jenkinson as a director (6 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 February 2017Director's details changed for Mr James Jenkinson on 10 February 2017 (3 pages)
24 February 2017Director's details changed for Mr James Jenkinson on 10 February 2017 (3 pages)
23 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
23 February 2017Director's details changed for Mr Simon Jenkinson on 10 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Simon Jenkinson on 10 February 2017 (2 pages)
23 December 2016Appointment of Mr James Jenkinson as a director on 15 December 2016 (2 pages)
23 December 2016Appointment of Mr James Jenkinson as a director on 15 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2018.
(3 pages)
23 December 2016Appointment of Mr Simon Jenkinson as a director on 15 December 2016 (2 pages)
23 December 2016Appointment of Mr Simon Jenkinson as a director on 15 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2018
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(4 pages)
12 January 2016Termination of appointment of Joyce Audrey Jenkinson as a director on 12 January 2016 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(4 pages)
12 January 2016Termination of appointment of Joyce Audrey Jenkinson as a director on 12 January 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
(5 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
(5 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000
(5 pages)
6 May 2014Secretary's details changed for Mr James David Jenkinson on 1 January 2014 (1 page)
6 May 2014Director's details changed for Mrs Joyce Audrey Jenkinson on 1 January 2014 (2 pages)
6 May 2014Director's details changed for Mrs Joyce Audrey Jenkinson on 1 January 2014 (2 pages)
6 May 2014Director's details changed for Mrs Joyce Audrey Jenkinson on 1 January 2014 (2 pages)
6 May 2014Director's details changed for Mr James David Jenkinson on 1 January 2014 (2 pages)
6 May 2014Director's details changed for Mr James David Jenkinson on 1 January 2014 (2 pages)
6 May 2014Secretary's details changed for Mr James David Jenkinson on 1 January 2014 (1 page)
6 May 2014Secretary's details changed for Mr James David Jenkinson on 1 January 2014 (1 page)
6 May 2014Director's details changed for Mr James David Jenkinson on 1 January 2014 (2 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2010Director's details changed for Mrs Joyce Audrey Jenkinson on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr James David Jenkinson on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr James David Jenkinson on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Joyce Audrey Jenkinson on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Joyce Audrey Jenkinson on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr James David Jenkinson on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (11 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (11 pages)
17 June 2005Return made up to 04/05/05; full list of members (7 pages)
17 June 2005Return made up to 04/05/05; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
22 September 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
8 September 2004Return made up to 04/05/04; full list of members (7 pages)
8 September 2004Return made up to 04/05/04; full list of members (7 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
12 July 2003Return made up to 04/05/03; full list of members (8 pages)
12 July 2003Return made up to 04/05/03; full list of members (8 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
28 June 2002Return made up to 04/05/02; full list of members (8 pages)
28 June 2002Return made up to 04/05/02; full list of members (8 pages)
4 July 2001Return made up to 04/05/01; full list of members (7 pages)
4 July 2001Return made up to 04/05/01; full list of members (7 pages)
23 February 2001Full accounts made up to 30 September 2000 (11 pages)
23 February 2001Full accounts made up to 30 September 2000 (11 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
19 July 2000Return made up to 04/05/00; full list of members (7 pages)
19 July 2000Return made up to 04/05/00; full list of members (7 pages)
14 July 1999Full accounts made up to 30 September 1998 (10 pages)
14 July 1999Full accounts made up to 30 September 1998 (10 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 04/05/99; full list of members (6 pages)
13 May 1999Return made up to 04/05/99; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1998Return made up to 04/05/98; no change of members
  • 363(287) ‐ Registered office changed on 30/07/98
(4 pages)
30 July 1998Return made up to 04/05/98; no change of members
  • 363(287) ‐ Registered office changed on 30/07/98
(4 pages)
27 May 1997Return made up to 04/05/97; no change of members (4 pages)
27 May 1997Return made up to 04/05/97; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (11 pages)
6 August 1996Full accounts made up to 30 September 1995 (11 pages)
10 May 1996Return made up to 04/05/96; full list of members (6 pages)
10 May 1996Return made up to 04/05/96; full list of members (6 pages)
12 July 1995Return made up to 04/05/95; no change of members (4 pages)
12 July 1995Return made up to 04/05/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 September 1994 (11 pages)
27 April 1995Full accounts made up to 30 September 1994 (11 pages)