UKBizDB.co.uk

JENKI DRINKS LTD

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

This company is commonly known as Jenki Drinks Ltd. The company was founded 4 years ago and was given the registration number 12117222. The firm's registered office is in LONDON. You can find them at 4 Painters Mews, , London, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:JENKI DRINKS LTD
Company Number:12117222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 47250 - Retail sale of beverages in specialised stores
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:4 Painters Mews, London, England, SE16 3XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Westover Road, London, England, SW18 2RE

Director25 December 2019Active
1, Spenser Road, London, England, SE24 0NS

Director23 July 2019Active
26 Victorian Heights, Thackeray Road, London, England, SW8 3TE

Director29 September 2019Active

People with Significant Control

Mr Otto Edward Constantine Boyer
Notified on:25 December 2019
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:26 Victorian Heights, Thackeray Road, London, England, SW8 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Miss Claudia Olave Stevenson
Notified on:29 September 2019
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:26 Victorian Heights, Thackeray Road, London, England, SW8 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piers Thomas Lakin
Notified on:23 July 2019
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:1, Spenser Road, London, England, SE24 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Address

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

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Address

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

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-10-22Capital

Capital alter shares subdivision.

Download
2020-10-22Capital

Capital variation of rights attached to shares.

Download
2020-10-22Capital

Capital name of class of shares.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Resolution

Resolution.

Download
2019-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.