Jenks And Co. Ltd FARNHAM


Jenks And started in year 2004 as Private Limited Company with registration number 05200963. The Jenks And company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Farnham at Silverbeck, Jumps Road. Postal code: GU10 2HL. Since Monday 2nd July 2018 Jenks And Co. Ltd is no longer carrying the name Csbc.

Currently there are 3 directors in the the company, namely Billy J., Daisy V. and Philip J.. In addition one secretary - Philip J. - is with the firm. As of 27 April 2024, there were 2 ex directors - Kitty J., Dixie J. and others listed below. There were no ex secretaries.

Jenks And Co. Ltd Address / Contact

Office Address Silverbeck, Jumps Road
Office Address2 Churt
Town Farnham
Post code GU10 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05200963
Date of Incorporation Mon, 9th Aug 2004
Industry Video production activities
Industry Video distribution activities
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Billy J.

Position: Director

Appointed: 14 March 2014

Daisy V.

Position: Director

Appointed: 14 March 2014

Philip J.

Position: Director

Appointed: 09 August 2004

Philip J.

Position: Secretary

Appointed: 09 August 2004

Kitty J.

Position: Director

Appointed: 14 March 2014

Resigned: 01 October 2018

Dixie J.

Position: Director

Appointed: 09 August 2004

Resigned: 01 October 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Philip J. This PSC has significiant influence or control over this company,.

Philip J.

Notified on 1 August 2016
Nature of control: significiant influence or control

Company previous names

Csbc July 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth15 32824 255       
Balance Sheet
Cash Bank On Hand 27 58212 34167 81642 2193 9049 3352 8044 080
Current Assets51 17962 15764 75072 19144 4134 76512 2903 6664 080
Debtors913582 4393 3751 1948612 955862 
Net Assets Liabilities 24 25529 17460 63756 449-2 447-50 727-110 581-118 641
Other Debtors 358200 8618612 450862 
Property Plant Equipment 3 2884 7163 5372 6531 9889 0678 3266 245
Total Inventories 34 21749 9701 0001 000    
Cash Bank In Hand15 95527 582       
Intangible Fixed Assets4 9203 280       
Net Assets Liabilities Including Pension Asset Liability15 32824 255       
Stocks Inventory35 13334 217       
Tangible Fixed Assets8243 288       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-15 047-6 120       
Shareholder Funds15 32824 255       
Other
Version Production Software    2 0212 0212 0222 0232 023
Accrued Liabilities  500500500500600625625
Accumulated Amortisation Impairment Intangible Assets 44 09745 737 2 6237 86013 11918 37823 641
Accumulated Depreciation Impairment Property Plant Equipment 11 44413 01614 19515 07915 74417 13610 71812 799
Additions Other Than Through Business Combinations Property Plant Equipment  3 000   8 4712 565 
Average Number Employees During Period     111 
Creditors 44 47041 93214 68110 66627 63785 262130 492131 622
Disposals Decrease In Amortisation Impairment Intangible Assets   45 737     
Disposals Intangible Assets   47 377     
Finished Goods Goods For Resale 34 21749 9701 0001 000    
Fixed Assets5 7446 5686 3563 53722 99120 42522 24516 2458 901
Increase From Amortisation Charge For Year Intangible Assets  1 640 2 6235 2375 2595 2595 263
Increase From Depreciation Charge For Year Property Plant Equipment  1 5721 1798846651 3922 2772 081
Intangible Assets 3 2801 640 20 33818 43713 1787 9192 656
Intangible Assets Gross Cost 47 37747 377 22 96126 29726 29726 29726 297
Loans From Directors 41 76341 9699 49910 11324 06282 477129 867130 997
Net Current Assets Liabilities9 58417 68722 81857 51033 747-22 872-72 972-126 826-127 542
Nominal Value Allotted Share Capital 1 0001 0001 0001 000    
Number Shares Allotted 1 0001 0001 0001 000    
Other Creditors 500500904     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 695 
Other Disposals Property Plant Equipment       9 724 
Par Value Share 1111    
Property Plant Equipment Gross Cost 14 73217 73217 73217 73217 73226 20319 04419 044
Taxation Including Deferred Taxation Balance Sheet Subtotal   410289    
Taxation Social Security Payable  -1 3703 748233 0551 398  
Total Additions Including From Business Combinations Intangible Assets    22 9613 336   
Total Assets Less Current Liabilities  29 17461 04756 738-2 447   
Trade Creditors Trade Payables 2 207833303020787  
Trade Debtors Trade Receivables  2 2393 375333 505  
Advances Credits Directors -41 764-41 969      
Advances Credits Made In Period Directors  3      
Advances Credits Repaid In Period Directors  208      
Amount Specific Advance Or Credit Directors -2 602-2 602      
Amount Specific Advance Or Credit Made In Period Directors  3      
Amount Specific Advance Or Credit Repaid In Period Directors  208      
Creditors Due Within One Year41 59544 470       
Intangible Fixed Assets Aggregate Amortisation Impairment42 45744 097       
Intangible Fixed Assets Amortisation Charged In Period 1 640       
Intangible Fixed Assets Cost Or Valuation47 37747 377       
Share Capital Allotted Called Up Paid1 0001 000       
Share Premium Account29 37529 375       
Tangible Fixed Assets Additions 3 560       
Tangible Fixed Assets Cost Or Valuation11 17214 732       
Tangible Fixed Assets Depreciation10 34811 444       
Tangible Fixed Assets Depreciation Charged In Period 1 096       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 13th, March 2024
Free Download (8 pages)

Company search

Advertisements