General information

Name:

Jenks And Co Limited

Office Address:

3rd Floor Westfield House S1 3FZ 60 Charter Row

Number: 02481474

Incorporation date: 1990-03-15

Dissolution date: 2021-04-15

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in 60 Charter Row under the ID 02481474. The firm was set up in 1990. The office of the firm was located at 3rd Floor Westfield House. The postal code is S1 3FZ. The firm was officially closed in 2021, which means it had been active for thirty one years. The company's name change from Will Jenkins (analysts) to Jenks And Co Ltd came on 2000-05-03.

This firm was administered by one director: William J. who was in charge of it for twenty nine years.

William J. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Jenks And Co Ltd 2000-05-03
  • Will Jenkins (analysts) Limited 1990-03-15

Financial data based on annual reports

Company staff

Sharon J.

Role: Secretary

Appointed: 20 August 1992

Latest update: 25 May 2023

William J.

Role: Director

Appointed: 15 March 1992

Latest update: 25 May 2023

People with significant control

William J.
Notified on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 29 March 2018
Confirmation statement last made up date 15 March 2017
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 May 2014
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 January 2017
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 December 2017
Annual Accounts 11 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on September 30, 2017 (AA)
filed on: 20th, December 2017
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Hawthorn Cottage High Street Croydon

Post code:

SG8 0DN

City / Town:

Nr Royston

HQ address,
2013

Address:

Fayrefield House 96 High Street

Post code:

LN4 3QT

City / Town:

Martin

Search other companies

Services (by SIC Code)

  • 30300 : Manufacture of air and spacecraft and related machinery
31
Company Age

Closest Companies - by postcode