UKBizDB.co.uk

J P JENKINS LIMITED

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

This company is commonly known as J P Jenkins Limited. The company was founded 12 years ago and was given the registration number 08014724. The firm's registered office is in LONDON. You can find them at 80 Cheapside, Cheapside, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:J P JENKINS LIMITED
Company Number:08014724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:80 Cheapside, Cheapside, London, England, EC2V 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Wigmore Street, 5th Floor, London, England, W1U 1QU

Director26 January 2023Active
101, Wigmore Street, 5th Floor, London, England, W1U 1QU

Director26 January 2023Active
30 Rochester Road, Burham, Rochester, United Kingdom, ME1 3SQ

Secretary08 April 2015Active
New Liverpool House, 3rd Floor 15-17 Eldon Street, London, United Kingdom, EC2M 7LD

Secretary15 March 2013Active
4, Old Park Lane, London, United Kingdom, W1K 1QW

Secretary02 April 2012Active
30, Rochester Road, Burham, Rochester, United Kingdom, ME1 3SQ

Director15 March 2013Active
80 Cheapside, Cheapside, London, England, EC2V 6EE

Director15 March 2013Active
56 Station Road, Egham, United Kingdom, TW20 9LF

Director01 November 2015Active
80 Cheapside, Cheapside, London, England, EC2V 6EE

Director01 July 2017Active
4, Old Park Lane, London, United Kingdom, W1K 1QW

Director02 April 2012Active
85, Great Portland Street, London, England, W1W 7LT

Director11 March 2019Active
90, South Street, Dorking, United Kingdom, RH4 2EW

Director01 January 2014Active
4, Old Park Lane, London, United Kingdom, W1K 1QW

Director02 April 2012Active

People with Significant Control

Crowdx Limited
Notified on:26 January 2023
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Malcolm Alec Burne
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:56 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Address

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

Download
2023-11-03Address

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

Download
2023-10-10Accounts

Change account reference date company previous shortened.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-08-28Address

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

Download

Copyright © 2024. All rights reserved.