Jenkins Bros (bishopston) Limited BISHOPSTON


Founded in 1944, Jenkins Bros (bishopston), classified under reg no. 00388551 is an active company. Currently registered at Northway Garage SA3 3JN, Bishopston the company has been in the business for eighty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Catherine J., Paul J.. Of them, Paul J. has been with the company the longest, being appointed on 6 October 2004 and Catherine J. has been with the company for the least time - from 19 November 2021. As of 29 April 2024, there were 2 ex directors - Dudley J., David J. and others listed below. There were no ex secretaries.

Jenkins Bros (bishopston) Limited Address / Contact

Office Address Northway Garage
Office Address2 Northway
Town Bishopston
Post code SA3 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00388551
Date of Incorporation Mon, 3rd Jul 1944
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 80 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Catherine J.

Position: Director

Appointed: 19 November 2021

Paul J.

Position: Director

Appointed: 06 October 2004

Dudley J.

Position: Director

Resigned: 25 August 2022

David J.

Position: Director

Appointed: 24 August 1991

Resigned: 14 January 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Paul J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dudley J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Avis J., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul J.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dudley J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Avis J.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth346 193354 493       
Balance Sheet
Cash Bank On Hand 383 057475 528406 588353 173119 027217 849130 889199 089
Current Assets456 999471 242600 924539 236520 534280 745385 519300 061345 009
Debtors37 51725 50415 71822 4446 8016 1589 84021 1726 920
Net Assets Liabilities       555 534593 428
Other Debtors 4 4914 50017 6454 5004 4614 66316 3195 088
Property Plant Equipment 53 59497 88698 87377 276385 811380 899429 962434 427
Total Inventories 62 680109 678110 204160 560155 560157 830148 000 
Cash Bank In Hand356 704383 058       
Stocks Inventory62 77862 680       
Tangible Fixed Assets34 99253 594       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve345 193353 493       
Shareholder Funds346 193354 493       
Other
Accumulated Depreciation Impairment Property Plant Equipment 84 123100 476124 639151 736178 920187 832203 575218 828
Additions Other Than Through Business Combinations Property Plant Equipment  60 64426 395     
Average Number Employees During Period    1416141311
Corporation Tax Payable  4359 48315 1829 78412 4879 05912 887
Creditors 170 343299 356207 187132 550182 248237 410174 489178 080
Current Tax For Period  4359 48315 1829 78412 4879 05912 887
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -800      7 928
Increase Decrease In Current Tax From Adjustment For Prior Periods -9      524
Increase From Depreciation Charge For Year Property Plant Equipment  16 35325 31927 09727 1848 91215 74315 253
Net Current Assets Liabilities312 001300 899301 568332 049387 98498 497148 109125 572166 929
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 38 67749 97858 82952 66166 532130 718133 79681 975
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 155     
Other Disposals Property Plant Equipment   1 245     
Other Taxation Social Security Payable 51 30075 1001 70813 0799 48712 6124 5745 806
Par Value Share 111     
Property Plant Equipment Gross Cost 137 718198 362223 512229 012564 731568 731633 537653 255
Provisions For Liabilities Balance Sheet Subtotal        7 928
Tax Tax Credit On Profit Or Loss On Ordinary Activities -809435    9 05921 339
Total Additions Including From Business Combinations Property Plant Equipment    5 500335 7194 00064 80619 718
Total Assets Less Current Liabilities346 993354 493399 454430 922465 260484 308529 008555 534601 356
Total Current Tax Expense Credit -9435    9 05913 411
Trade Creditors Trade Payables 80 366173 843137 16751 62896 44581 59327 06077 412
Trade Debtors Trade Receivables 21 01311 2184 7992 3011 6975 1774 8531 832
Creditors Due Within One Year144 998170 343       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges800        
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
Free Download (9 pages)

Company search

Advertisements