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.
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 | : |
|
Registered Address | : | 1 Warren Road, Scunthorpe, England, DN15 6XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 29, Linea, Dunstall Street, Scunthorpe, England, DN15 6JL | Director | 31 March 2023 | Active |
46, Wilkinson Way, Scunthorpe, England, DN16 3NS | Director | 31 March 2023 | Active |
74 Exeter Road, Scunthorpe, DN15 7AY | Secretary | 25 November 1993 | Active |
The Old Rectory, Grayingham, Gainsborough, | Secretary | 18 January 1997 | Active |
165 Mount Pleasant, Keyworth, Nottingham, NG12 5ES | Secretary | 29 January 2000 | Active |
16 Fairhaven Court, Langland, Swansea, SA3 4QY | Secretary | - | Active |
74 Exeter Road, Scunthorpe, DN15 7AY | Director | 11 May 1992 | Active |
5 Somerset Drive, Burton Upon Stather, Scunthorpe, DN15 9HN | Director | 11 May 1992 | Active |
Whitelodge, 18 Bigby High Road, Brigg, United Kingdom, DN20 9HD | Director | 05 April 2016 | Active |
Nashville House, Rohais Road, St. Peter Port, Guernsey, GY1 1YL | Director | - | Active |
38a, Church Lane, Aston, Sheffield, United Kingdom, S26 2AX | Director | 02 December 2007 | Active |
18 Landsdowne Avenue, Grimsby, DN32 0BX | Director | 11 April 1995 | Active |
19 Cheltenham Close, Bottesford, Scunthorpe, DN16 3SJ | Director | 11 May 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.