Jenks & Cattell Engineering Limited WEYBRIDGE


Jenks & Cattell Engineering started in year 1986 as Private Limited Company with registration number 02064801. The Jenks & Cattell Engineering company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Weybridge at Fernside Place. Postal code: KT13 0AH.

At present there are 5 directors in the the firm, namely Damien E., Michael O. and David T. and others. In addition one secretary - Andrew H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jenks & Cattell Engineering Limited Address / Contact

Office Address Fernside Place
Office Address2 179 Queens Road
Town Weybridge
Post code KT13 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02064801
Date of Incorporation Thu, 16th Oct 1986
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Damien E.

Position: Director

Appointed: 02 June 2023

Michael O.

Position: Director

Appointed: 20 August 2020

David T.

Position: Director

Appointed: 12 March 2020

Richard N.

Position: Director

Appointed: 25 September 2009

Andrew H.

Position: Secretary

Appointed: 26 April 2006

John N.

Position: Director

Appointed: 19 January 1992

Jeremy K.

Position: Director

Appointed: 12 December 2014

Resigned: 24 October 2019

Stephen C.

Position: Director

Appointed: 01 March 2011

Resigned: 31 March 2016

Martin A.

Position: Director

Appointed: 25 September 2009

Resigned: 23 December 2011

Andrew B.

Position: Director

Appointed: 25 September 2009

Resigned: 31 March 2016

Amanda P.

Position: Director

Appointed: 25 September 2009

Resigned: 02 October 2013

Dominic S.

Position: Director

Appointed: 01 October 2003

Resigned: 20 July 2009

Rhydian L.

Position: Secretary

Appointed: 30 September 2003

Resigned: 26 April 2006

Andrew P.

Position: Secretary

Appointed: 30 August 2002

Resigned: 30 September 2003

Zoe A.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 August 2002

Jeremy C.

Position: Director

Appointed: 01 June 2001

Resigned: 25 November 2022

Stephen C.

Position: Director

Appointed: 01 September 1998

Resigned: 14 May 2001

Christopher E.

Position: Director

Appointed: 14 December 1995

Resigned: 28 August 2009

Ivan A.

Position: Director

Appointed: 02 February 1993

Resigned: 08 October 2003

Thomas M.

Position: Director

Appointed: 19 January 1992

Resigned: 01 September 1998

Philip R.

Position: Director

Appointed: 19 January 1992

Resigned: 26 April 2002

Ian D.

Position: Director

Appointed: 19 January 1992

Resigned: 26 April 2002

Barry S.

Position: Director

Appointed: 19 January 1992

Resigned: 20 February 2011

John V.

Position: Director

Appointed: 19 January 1992

Resigned: 02 February 1993

Nicholas S.

Position: Director

Appointed: 19 January 1992

Resigned: 09 March 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Newship Products Limited from Weybridge, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newship Products Limited

Fernside Place 179 Queens Road, Weybridge, KT13 0AH, England

Legal authority England
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 2022777
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand174571
Current Assets4 7194 451
Debtors2 7362 743
Net Assets Liabilities5 1775 302
Property Plant Equipment2 0241 953
Total Inventories1 8091 137
Other
Accumulated Depreciation Impairment Property Plant Equipment6 7136 884
Additions Other Than Through Business Combinations Property Plant Equipment 100
Administration Support Average Number Employees64
Administrative Expenses209631
Amounts Owed By Related Parties11 455
Applicable Tax Rate1919
Assumed Rate Increase Pensions In Payment Deferred Pensions22
Assumed Rate Inflation- R P I22
Average Number Employees During Period10996
Balances Amounts Owed By Related Parties37
Balances Amounts Owed To Related Parties155117
Balances With Banks174571
Cash Cash Equivalents Held In Defined Benefit Plan Fair Value425562
Comprehensive Income Expense526125
Cost Sales8 9216 457
Creditors2 0451 575
Current Tax For Period9626
Debt Securities Held In Defined Benefit Plan Fair Value3 0723 019
Decrease In Assets Defined Benefit Plan From Benefits Paid -264
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement 119
Deferred Tax Asset Debtors5968
Deferred Tax Assets5968
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11-3
Deferred Tax Liabilities4854
Deficit Surplus In Defined Benefit Plan-724-547
Depreciation Expense Property Plant Equipment152171
Discount Rate Used Defined Benefit Plan22
Distribution Costs650419
Equity Securities Held In Defined Benefit Plan Fair Value2 5602 306
Fair Value Assets Defined Benefit Plan6 1345 912
Finished Goods Goods For Resale653377
Fixed Assets2 5512 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases242120
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss15192
Government Grant Income133
Gross Profit Loss1 3101 108
Income From Related Parties4732
Increase Decrease In Current Tax From Adjustment For Prior Periods-96-21
Increase From Depreciation Charge For Year Property Plant Equipment 171
Increase In Assets Defined Benefit Plan From Interest Income 100
Increase In Assets Defined Benefit Plan From Return On Assets Net Interest Income -58
Increase In Liabilities Defined Benefit Plan From Interest Expense 100
Investment Property527527
Liabilities Defined Benefit Plan Present Value5 4105 365
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases345489
Net Current Assets Liabilities2 6742 876
Number Shares Issued Fully Paid1 0001 000
Operating Profit Loss537127
Other Employee Expense4118
Other Operating Income Format18669
Other Payables Accrued Expenses575662
Par Value Share 1
Payments To Related Parties491288
Pension Costs Defined Contribution Plan163107
Prepayments150178
Production Average Number Employees9887
Profit Loss526125
Profit Loss On Ordinary Activities Before Tax537127
Property Held In Defined Benefit Plan Fair Value7725
Property Plant Equipment Gross Cost8 7378 837
Provisions For Liabilities Balance Sheet Subtotal4854
Raw Materials Consumables522411
Rental Income From Sub-leases7366
Return On Assets Benefit Plan39142
Revenue From Sale Goods10 2317 565
Sales Marketing Distribution Average Number Employees55
Social Security Costs188204
Staff Costs Employee Benefits Expense2 5812 554
Taxation Social Security Payable190205
Tax Decrease Increase From Effect Revenue Exempt From Taxation-2 
Tax Expense Credit Applicable Tax Rate10224
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-96-21
Tax Increase Decrease From Effect Capital Allowances Depreciation-5-3
Tax Increase Decrease From Other Tax Effects Tax Reconciliation122
Tax Tax Credit On Profit Or Loss On Ordinary Activities112
Total Assets Less Current Liabilities5 2255 356
Total Operating Lease Payments23295
Trade Creditors Trade Payables1 184702
Trade Debtors Trade Receivables2 5261 042
Turnover Revenue10 2317 565
Wages Salaries2 1892 225
Work In Progress634349
Company Contributions To Money Purchase Plans Directors31
Director Remuneration9918
Number Directors Accruing Benefits Under Money Purchase Scheme11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 30th, January 2024
Free Download (33 pages)

Company search

Advertisements