Jenkinson & Co Limited ROTHERHAM


Jenkinson & started in year 1999 as Private Limited Company with registration number 03867237. The Jenkinson & company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Rotherham at New Ebury House. Postal code: S60 2AF.

At the moment there are 2 directors in the the company, namely Martin J. and Mandy J.. In addition one secretary - Mandy J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Allan M. who worked with the the company until 2 February 2010.

Jenkinson & Co 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 03867237
Date of Incorporation Wed, 27th Oct 1999
Industry Non-life insurance
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 Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Mandy J.

Position: Secretary

Appointed: 02 February 2010

Martin J.

Position: Director

Appointed: 02 February 2010

Mandy J.

Position: Director

Appointed: 17 March 2004

Allan M.

Position: Director

Appointed: 17 March 2004

Resigned: 02 February 2010

Martin J.

Position: Director

Appointed: 27 October 1999

Resigned: 28 February 2005

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 27 October 1999

Resigned: 27 October 1999

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1999

Resigned: 27 October 1999

Allan M.

Position: Secretary

Appointed: 27 October 1999

Resigned: 02 February 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Minority Venture Partners 8 Limited from Maidstone, England. This PSC is classified as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jenkinson & Co (Holdings ) Ltd that put Rotherham, England as the address. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Martin J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Minority Venture Partners 8 Limited

Venture House St Leonards Road, Allington, Maidstone, ME16 0LS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11227650
Notified on 9 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Jenkinson & Co (Holdings ) Ltd

New Ebury House South Grove, Rotherham, S60 2AF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England
Registration number 03871797
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Hand795 374809 302823 3751 160 5111 078 697913 265705 471
Current Assets2 326 0172 297 3172 302 8882 560 8252 943 6852 626 2822 659 186
Debtors1 530 6431 488 0151 479 5131 400 3141 864 9881 713 0171 953 715
Net Assets Liabilities403 288422 312439 302483 213567 922579 085587 566
Property Plant Equipment9 9528 4597 47816 51111 87512 989 
Other
Accumulated Amortisation Impairment Intangible Assets84 74191 25997 778104 296110 815117 334123 852
Accumulated Depreciation Impairment Property Plant Equipment156 774158 267159 58666 15770 79376 55389 685
Amounts Owed By Group Undertakings329 279305 211314 676320 314576 650751 365789 381
Average Number Employees During Period19171718181919
Bank Borrowings Overdrafts33 41915 8712 860    
Bank Overdrafts33 41915 8712 860    
Cash On Hand12121212121212
Corporation Tax Payable 13 77120 26819 60222 25334 75528 198
Creditors1 977 5831 921 9191 902 239265 650334 532362 4281 867 462
Dividends Paid 25 000     
Finance Lease Liabilities Present Value Total      36 226
Fixed Assets55 58547 57440 07442 58931 43426 02956 775
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 83916 32445 74730 90929 82352 09232 130
Increase Decrease In Property Plant Equipment      46 843
Increase From Amortisation Charge For Year Intangible Assets 6 5186 5196 5186 5196 5196 518
Increase From Depreciation Charge For Year Property Plant Equipment 1 4931 3192 0124 6365 76013 132
Intangible Assets45 63339 11532 59626 07819 55913 0406 522
Intangible Assets Gross Cost130 374130 374130 374130 374130 374130 374 
Net Current Assets Liabilities348 434375 398400 649708 752872 736917 509791 724
Number Shares Issued Fully Paid 150 000     
Other Remaining Borrowings   191 131194 825223 88877 908
Other Taxation Social Security Payable8 8269 2316 9607 48910 50812 96213 958
Par Value Share 1     
Profit Loss 44 024     
Property Plant Equipment Gross Cost166 726166 726167 06482 66882 66889 542139 938
Provisions7316601 421    
Provisions For Liabilities Balance Sheet Subtotal7316601 4212 4781 7162 025819
Total Additions Including From Business Combinations Property Plant Equipment  33811 045 6 87450 396
Total Assets Less Current Liabilities404 019422 972440 723751 341904 170943 538848 499
Trade Creditors Trade Payables16 0168 88311 8357 18812 58912 04814 422
Trade Debtors Trade Receivables70 53590 44599 817136 512120 012109 14685 339
Disposals Decrease In Depreciation Impairment Property Plant Equipment   95 441   
Disposals Property Plant Equipment   95 441   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements