UKBizDB.co.uk

DAVID JENKINS MEATS (RETAIL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Jenkins Meats (retail) Limited. The company was founded 39 years ago and was given the registration number 01912833. The firm's registered office is in SCUNTHORPE. You can find them at 1 Warren Road, , Scunthorpe, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:DAVID JENKINS MEATS (RETAIL) LIMITED
Company Number:01912833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:1 Warren Road, Scunthorpe, England, DN15 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 29, Linea, Dunstall Street, Scunthorpe, England, DN15 6JL

Director31 March 2023Active
46, Wilkinson Way, Scunthorpe, England, DN16 3NS

Director31 March 2023Active
74 Exeter Road, Scunthorpe, DN15 7AY

Secretary25 November 1993Active
The Old Rectory, Grayingham, Gainsborough,

Secretary18 January 1997Active
165 Mount Pleasant, Keyworth, Nottingham, NG12 5ES

Secretary29 January 2000Active
16 Fairhaven Court, Langland, Swansea, SA3 4QY

Secretary-Active
74 Exeter Road, Scunthorpe, DN15 7AY

Director11 May 1992Active
5 Somerset Drive, Burton Upon Stather, Scunthorpe, DN15 9HN

Director11 May 1992Active
Whitelodge, 18 Bigby High Road, Brigg, United Kingdom, DN20 9HD

Director05 April 2016Active
Nashville House, Rohais Road, St. Peter Port, Guernsey, GY1 1YL

Director-Active
38a, Church Lane, Aston, Sheffield, United Kingdom, S26 2AX

Director02 December 2007Active
18 Landsdowne Avenue, Grimsby, DN32 0BX

Director11 April 1995Active
19 Cheltenham Close, Bottesford, Scunthorpe, DN16 3SJ

Director11 May 1992Active

People with Significant Control

Mr Scott Joshua Currie
Notified on:31 March 2023
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:Apartment 29, Linea, Scunthorpe, England, DN15 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Thomas Miller
Notified on:31 March 2023
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:46, Wilkinson Way, Scunthorpe, England, DN16 3NS
Nature of control:
  • Voting rights 25 to 50 percent
David Jenkins (Meats) Of Scunthorpe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Food Hall, The Market, High Street, Scunthorpe, England, DN15 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.