E.r. Jenkin & Sons Limited

General information

Name:

E.r. Jenkin & Sons Ltd

Office Address:

13 Church Street TR13 8TD Helston

Number: 04706574

Incorporation date: 2003-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04706574 twenty one years ago, E.r. Jenkin & Sons Limited is a Private Limited Company. The business present office address is 13 Church Street, Helston. The enterprise's registered with SIC code 41202 which means Construction of domestic buildings. The business most recent filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-03-21.

1 transaction have been registered in 2014 with a sum total of £5,420. In 2013 there was a similar number of transactions (exactly 1) that added up to £7,586. The Council conducted 4 transactions in 2012, this added up to £15,085. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 38 transactions and issued invoices for £119,042. Cooperation with the Cornwall Council council covered the following areas: 89104-major Enhancement Works, 21101-r&m - Buildings - Planned and 41104-equipment & Plant - Direct Purchase.

Nicholas H., Sarah J., Jeremy J. and Nigel J. are registered as the firm's directors and have been expanding the company since May 2022. What is more, the managing director's tasks are supported by a secretary - Nigel J., who was chosen by this specific business in March 2003.

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 16 May 2022

Latest update: 8 February 2024

Sarah J.

Role: Director

Appointed: 16 December 2014

Latest update: 8 February 2024

Jeremy J.

Role: Director

Appointed: 07 September 2012

Latest update: 8 February 2024

Nigel J.

Role: Director

Appointed: 21 March 2003

Latest update: 8 February 2024

Nigel J.

Role: Secretary

Appointed: 21 March 2003

Latest update: 8 February 2024

People with significant control

Executives who have control over the firm are as follows: Nigel J. owns 1/2 or less of company shares. Sheila J. owns 1/2 or less of company shares.

Nigel J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sheila J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 1 £ 5 420.36
2014-05-22 893072 £ 5 420.36 89104-major Enhancement Works
2013 Cornwall Council 1 £ 7 586.36
2013-10-01 622749 £ 7 586.36 89104-major Enhancement Works
2012 Cornwall Council 4 £ 15 084.97
2012-05-30 50294 £ 13 570.00 21101-r&m - Buildings - Planned
2012-05-30 50297 £ 991.66 21101-r&m - Buildings - Planned
2012-05-02 22337 £ 292.31 41104-equipment & Plant - Direct Purchase
2011 Cornwall Council 20 £ 45 612.62
2011-03-30 212474-1148504 £ 4 595.72 R & M Buildings
2011-03-30 212679-1148504 £ 4 403.03 Miscellaneous Expenditure
2011-07-13 222993-1221681 £ 3 639.17 R & M Buildings
2010 Cornwall Council 12 £ 45 337.62
2010-10-14 199615-1039397 £ 12 925.00 Payments To Contractor - Work
2010-10-14 199428-1039397 £ 5 938.92 R & M Buildings
2010-11-03 201397-1054092 £ 5 876.55 R & M Buildings

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
21
Company Age

Similar companies nearby

Closest companies