Ac Jenkins Limited SWANSEA


Ac Jenkins started in year 1999 as Private Limited Company with registration number 03838793. The Ac Jenkins company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Swansea at Avc House. Postal code: SA1 4EH. Since Friday 14th January 2022 Ac Jenkins Limited is no longer carrying the name A.c. Jenkins Buses And Airport Services.

The company has 3 directors, namely Jeeraporn J., Christopher E. and Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 31 January 2005 and Jeeraporn J. and Christopher E. have been with the company for the least time - from 18 March 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janet J. who worked with the the company until 1 July 2009.

This company operates within the SA5 4HH postal code. The company is dealing with transport and has been registered as such. Its registration number is PG1030520 . It is located at 138 Heol Y Gors, Cwmbwrla, Swansea with a total of 25 cars.

Ac Jenkins Limited Address / Contact

Office Address Avc House
Office Address2 21 Northampton Lane
Town Swansea
Post code SA1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838793
Date of Incorporation Thu, 9th Sep 1999
Industry Other passenger land transport
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jeeraporn J.

Position: Director

Appointed: 18 March 2015

Christopher E.

Position: Director

Appointed: 18 March 2015

Andrew J.

Position: Director

Appointed: 31 January 2005

Alec J.

Position: Director

Appointed: 29 July 2009

Resigned: 04 August 2014

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1999

Resigned: 09 September 1999

Janet J.

Position: Secretary

Appointed: 09 September 1999

Resigned: 01 July 2009

Alec J.

Position: Director

Appointed: 09 September 1999

Resigned: 31 January 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Andrew J. This PSC has 25-50% voting rights and has 25-50% shares.

Andrew J.

Notified on 9 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

A.c. Jenkins Buses And Airport Services January 14, 2022
A.c. Jenkins Airport Services August 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302015-10-312016-10-312017-10-312018-10-31
Net Worth28 260119 210182 833143 096182 697224 636253 142  
Balance Sheet
Cash Bank On Hand      49 05241 35756 426
Current Assets20 25887 651154 188146 948147 001173 379165 835184 360184 973
Debtors11 81122 21069 35663 827100 425147 070116 783142 504128 547
Net Assets Liabilities      253 142283 125274 785
Other Debtors      81 00869 89147 519
Property Plant Equipment      253 088244 796272 314
Cash Bank In Hand8 44765 44184 83283 12146 57626 30949 052  
Net Assets Liabilities Including Pension Asset Liability28 260119 210182 833143 096182 697224 636253 142  
Tangible Fixed Assets142 148144 289148 883158 707174 112206 629253 088  
Reserves/Capital
Called Up Share Capital2222222  
Profit Loss Account Reserve28 258119 208182 831143 094182 695224 634253 140  
Shareholder Funds28 260119 210182 833143 096182 697224 636253 142  
Other
Accumulated Depreciation Impairment Property Plant Equipment      274 446320 558401 536
Additions Other Than Through Business Combinations Property Plant Equipment       62 046150 254
Average Number Employees During Period      272727
Corporation Tax Payable       80011 705
Creditors      90 649101 51291 489
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 27324 910
Disposals Property Plant Equipment       24 22641 758
Increase From Depreciation Charge For Year Property Plant Equipment       61 385105 888
Net Current Assets Liabilities-74 6652 84669 92941 81379 48179 30075 18682 34993 484
Other Creditors      87 65392 57975 691
Other Taxation Social Security Payable      2 9968 1334 093
Property Plant Equipment Gross Cost      527 534565 354673 850
Taxation Including Deferred Taxation Balance Sheet Subtotal      28 73519 58632 916
Total Assets Less Current Liabilities67 483147 135218 812200 520253 593285 929328 274327 145365 798
Trade Debtors Trade Receivables      35 77573 11281 028
Advances Credits Directors     7 1978 2754 642897
Advances Credits Made In Period Directors      1 07825 71774 368
Advances Credits Repaid In Period Directors       29 35067 697
Creditors Due After One Year Total Noncurrent Liabilities31 87818 240       
Creditors Due Within One Year Total Current Liabilities94 92376 620       
Fixed Assets142 148144 289148 883158 707174 112206 629253 088  
Provisions For Liabilities Charges7 3459 68512 2188 6047 31315 25828 735  
Tangible Fixed Assets Additions 50 23754 221121 83373 44262 035109 584  
Tangible Fixed Assets Cost Or Valuation232 204282 441336 662305 638379 080441 115527 534  
Tangible Fixed Assets Depreciation90 056138 152187 779146 931204 968234 486274 446  
Tangible Fixed Assets Depreciation Charge For Period 48 096       
Creditors Due After One Year 18 24023 76148 82063 58346 03546 397  
Creditors Due Within One Year 84 80584 259101 13967 52094 07990 649  
Number Shares Allotted  22222  
Par Value Share  11111  
Share Capital Allotted Called Up Paid 222222  
Tangible Fixed Assets Depreciation Charged In Period  49 62752 90258 03729 51852 884  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   93 750  12 924  
Tangible Fixed Assets Disposals   152 857  23 165  
Amount Specific Advance Or Credit Directors 5 33016 80928 6052751 0752 151  

Transport Operator Data

138 Heol Y Gors
Address Cwmbwrla
City Swansea
Post code SA5 8LT
Vehicles 25

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements