Warning: file_put_contents(c/c302b97cddaf6d13d5b9e92c870e5f3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jenkins Developments Limited, BA2 2EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JENKINS DEVELOPMENTS LIMITED

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

This company is commonly known as Jenkins Developments Limited. The company was founded 39 years ago and was given the registration number 01874870. The firm's registered office is in BATH. You can find them at 141 Englishcombe Lane, , Bath, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:JENKINS DEVELOPMENTS LIMITED
Company Number:01874870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:141 Englishcombe Lane, Bath, BA2 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkley Heights, Clink Road, Frome, United Kingdom, BA11 2EQ

Secretary-Active
Berkley Heights, Clink Road, Frome, United Kingdom, BA11 2EQ

Director-Active
Berkley Heights, Clink Road, Frome, United Kingdom, BA11 2EQ

Director11 March 2014Active
Berkley Heights, Clink Road, Frome, United Kingdom, BA11 2EQ

Director-Active

People with Significant Control

Mrs Sarah Crone
Notified on:31 March 2022
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Aspley, New Lane, Guildford, United Kingdom, GU4 7QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Lawrence Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Berkley Heights, Clink Road, Frome, United Kingdom, BA11 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Anne Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Berkley Heights, Clink Road, Frome, United Kingdom, BA11 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Incorporation

Memorandum articles.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-27Change of constitution

Statement of companys objects.

Download
2022-05-25Capital

Capital variation of rights attached to shares.

Download
2022-05-25Capital

Capital name of class of shares.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.