UKBizDB.co.uk

W.J.JENKINS & SONS(TIPTON)LIMITED

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

This company is commonly known as W.j.jenkins & Sons(tipton)limited. The company was founded 65 years ago and was given the registration number 00621149. The firm's registered office is in TIPTON. You can find them at Pound Garage, Bridge Road,toll End, Tipton, Staffs. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:W.J.JENKINS & SONS(TIPTON)LIMITED
Company Number:00621149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1959
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Pound Garage, Bridge Road,toll End, Tipton, Staffs, DY4 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Secretary05 February 1999Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Secretary15 March 2024Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director15 March 2024Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director15 March 2024Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director15 March 2024Active
7 High Arcal Drive, Woodsetton, Dudley, DY3 1BN

Secretary-Active
4 Marchant Road, Bilston, WV14 6QR

Secretary01 April 1993Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director28 December 1990Active
8 Boswell Close, Leabrook, Wednesbury, WS10 7NL

Director-Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director05 February 1999Active
8 Roper Way, Woodsetton, Dudley, DY3 1BG

Director-Active
3 Dearne Court, Woodsetton, Dudley, United Kingdom, DY3 1DF

Director11 December 2019Active
7 High Arcal Drive, Woodsetton, Dudley, DY3 1BN

Director-Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director31 January 1994Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director07 February 2020Active

People with Significant Control

Mr Joshua Noons
Notified on:01 October 2020
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:Pound Garage, Bridge Road, Tipton, United Kingdom, DY4 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Noons
Notified on:01 October 2020
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:Pound Garage, Bridge Road, Tipton, United Kingdom, DY4 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Harriet Noons
Notified on:01 October 2020
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:Pound Garage, Bridge Road, Tipton, United Kingdom, DY4 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Estate Of Nigel Jenkins
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janina Jenkins
Notified on:11 December 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Jenkins
Notified on:31 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Brian Jenkins
Notified on:31 July 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 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 (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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-03-27Officers

Appoint person secretary company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Change person secretary company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.