Jenkinson & Co (holdings) Limited ROTHERHAM


Founded in 1999, Jenkinson & (holdings), classified under reg no. 03871797 is an active company. Currently registered at New Ebury House S60 2AF, Rotherham the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Hannah B., Helen J. and Thomas J. and others. In addition one secretary - Mandy J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Allan M. who worked with the the company until 2 February 2010.

Jenkinson & Co (holdings) Limited Address / Contact

Office Address New Ebury House
Office Address2 South Grove
Town Rotherham
Post code S60 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871797
Date of Incorporation Thu, 4th Nov 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Hannah B.

Position: Director

Appointed: 22 June 2020

Helen J.

Position: Director

Appointed: 23 October 2013

Thomas J.

Position: Director

Appointed: 23 October 2013

Mandy J.

Position: Secretary

Appointed: 02 February 2010

Martin J.

Position: Director

Appointed: 10 February 2009

Mandy J.

Position: Director

Appointed: 17 March 2004

Allan M.

Position: Director

Appointed: 17 March 2004

Resigned: 02 February 2010

Allan M.

Position: Secretary

Appointed: 04 November 1999

Resigned: 02 February 2010

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 04 November 1999

Resigned: 04 November 1999

Martin J.

Position: Director

Appointed: 04 November 1999

Resigned: 28 February 2005

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1999

Resigned: 04 November 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Martin J. This PSC has significiant influence or control over the company,.

Martin J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 98821 27919 05624 0006 49369 92272 662
Current Assets271 307255 517248 308253 516220 861328 499187 623
Debtors248 319234 238229 252229 516214 368258 577114 961
Net Assets Liabilities203 801204 578206 219    
Other Debtors  2 430151 606143 077190 27799 835
Property Plant Equipment12 3419 3377 0735 3644 0743 098 
Other
Amount Specific Advance Or Credit Directors71 52742 12337 5718 50037 57161 19010 000
Amount Specific Advance Or Credit Made In Period Directors116 68913 2848 7348 500 23 61910 000
Amount Specific Advance Or Credit Repaid In Period Directors109 00042 68813 286 8 500 61 190
Accumulated Depreciation Impairment Property Plant Equipment32 67124 05726 32128 03029 32030 29631 043
Amounts Owed By Group Undertakings90 46487 41983 20177 91071 29168 30015 126
Amounts Owed To Group Undertakings156 279131 279102 15877 283385 376544 153553 426
Average Number Employees During Period3333344
Bank Borrowings Overdrafts  5 9902 419   
Bank Overdrafts  5 9902 419   
Called Up Share Capital Not Paid 47 36547 36547 365   
Corporation Tax Payable53 90463 27578 17883 962   
Corporation Tax Recoverable14 41914 41920 09620 096   
Creditors3 833548199 163172 151495 503665 792623 999
Deferred Tax Asset Debtors382489512502   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 617     
Disposals Property Plant Equipment 11 618     
Dividends Paid 339 000     
Finance Lease Liabilities Present Value Total3 833548548    
Fixed Assets162 342159 338157 074155 365712 206864 304911 685
Increase From Depreciation Charge For Year Property Plant Equipment 3 0032 2641 7091 290976747
Investments Fixed Assets150 001150 001150 001150 001708 132861 206908 950
Investments In Group Undertakings150 001150 001150 001150 001708 132861 206908 950
Net Assets Liabilities Subsidiaries-403 288-422 312-439 302-242 007-318 923-194 258-198 184
Net Current Assets Liabilities45 29245 78849 14581 365-274 642-337 293-436 376
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued But Not Fully Paid 11 842     
Number Shares Issued Fully Paid 149 997     
Number Shares Issued Specific Share Issue 11 842     
Other Creditors    27 54252 4616 429
Other Taxation Social Security Payable2 4983 6821 52484 60675 55162 63764 082
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100100100100100100
Prepayments 299506    
Profit Loss 292 412     
Profit Loss Subsidiaries-379 94919 02416 99047 643-175 23850 6013 898
Property Plant Equipment Gross Cost45 01233 39433 39433 39433 39433 39433 778
Provisions-382-489-512    
Total Additions Including From Business Combinations Property Plant Equipment      384
Total Assets Less Current Liabilities207 634205 126206 219236 730437 564527 011475 309
Total Borrowings 3 8346 5382 419   
Trade Creditors Trade Payables   7 8437 0346 54162

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements