Jenkins Ip Limited LONDON


Founded in 1976, Jenkins Ip, classified under reg no. 01271601 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for fourty eight years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2022. Since February 13, 2012 Jenkins Ip Limited is no longer carrying the name Rarmershire.

At present there are 12 directors in the the company, namely Michael N., Peter M. and Katharine C. and others. In addition one secretary - Reuben J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jenkins Ip Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01271601
Date of Incorporation Tue, 3rd Aug 1976
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Michael N.

Position: Director

Appointed: 31 December 2019

Peter M.

Position: Director

Appointed: 01 July 2016

Katharine C.

Position: Director

Appointed: 01 January 2015

Angela F.

Position: Director

Appointed: 01 January 2015

Philip T.

Position: Director

Appointed: 01 January 2011

Reuben J.

Position: Secretary

Appointed: 01 January 2010

Holly W.

Position: Director

Appointed: 01 January 2007

Felix R.

Position: Director

Appointed: 01 January 2007

Reuben J.

Position: Director

Appointed: 01 January 2005

Saskia D.

Position: Director

Appointed: 01 January 2004

Hugh D.

Position: Director

Appointed: 01 January 2004

James C.

Position: Director

Appointed: 01 August 2001

Alison C.

Position: Director

Appointed: 01 August 2001

Peter W.

Position: Secretary

Resigned: 01 January 1993

Anne M.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2015

Roger G.

Position: Secretary

Appointed: 01 January 2009

Resigned: 31 December 2009

Hazel B.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2013

Timothy P.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2019

Elizabeth P.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2019

Stephen J.

Position: Director

Appointed: 02 April 1998

Resigned: 31 December 2015

Barbara J.

Position: Director

Appointed: 02 April 1998

Resigned: 31 December 2015

Rosemary G.

Position: Director

Appointed: 26 October 1995

Resigned: 31 December 2004

David M.

Position: Director

Appointed: 26 October 1995

Resigned: 31 December 2015

Anne M.

Position: Director

Appointed: 26 October 1995

Resigned: 02 April 1998

Roger G.

Position: Director

Appointed: 26 October 1995

Resigned: 31 December 2009

Fiona W.

Position: Director

Appointed: 26 October 1995

Resigned: 31 December 2001

George W.

Position: Director

Appointed: 26 October 1995

Resigned: 31 December 2001

Kenneth B.

Position: Secretary

Appointed: 01 January 1993

Resigned: 31 December 2008

Maureen B.

Position: Director

Appointed: 27 July 1992

Resigned: 12 November 2003

Steven B.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 2007

Kathleen J.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 1996

Richard J.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 1996

Howard M.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 2003

Irene M.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 2003

Alan W.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 2003

Gillian W.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 2003

Kenneth B.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 2008

Cynthia W.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 1992

Andrew A.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 2003

Peter W.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 1992

Paula B.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 2008

Company previous names

Rarmershire February 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 056 5962 107 2073 977 9652 188 144105
Current Assets4 051 5944 342 0205 180 1714 624 6624 863 246
Debtors2 994 9982 234 8131 202 2062 436 5184 863 141
Net Assets Liabilities3 323 0033 534 2553 768 6463 991 9434 211 633
Property Plant Equipment178 442158 024139 120305 917235 223
Other
Accrued Liabilities Deferred Income245 711249 108340 075336 927208 204
Accumulated Depreciation Impairment Property Plant Equipment1 364 4701 442 9241 473 5541 406 6881 384 131
Additions Other Than Through Business Combinations Property Plant Equipment 79 20756 378290 12222 778
Amounts Owed By Parent Entities2 663 6151 988 091975 9072 131 6204 626 939
Average Number Employees During Period 89868281
Corporation Tax Payable65 71996 18372 0876 86281 158
Creditors886 260945 3641 527 417876 935825 135
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 38410 10610 51862 25616 751
Increase From Depreciation Charge For Year Property Plant Equipment 99 62575 282123 32593 205
Net Current Assets Liabilities3 165 3343 396 6563 652 7543 747 7274 038 111
Number Shares Issued Fully Paid 34 748   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 17144 652190 191115 762
Other Disposals Property Plant Equipment 21 17144 652190 191116 029
Other Taxation Social Security Payable408 551454 7121 037 168394 625415 404
Par Value Share 1   
Prepayments Accrued Income177 677176 496153 933222 079176 752
Property Plant Equipment Gross Cost1 542 9121 600 9481 612 6741 712 6051 619 354
Provisions For Liabilities Balance Sheet Subtotal20 77320 42523 22861 70161 701
Taxation Including Deferred Taxation Balance Sheet Subtotal20 77320 42523 22861 70161 701
Total Assets Less Current Liabilities3 343 7763 554 6803 791 8744 053 6444 273 334
Trade Creditors Trade Payables166 279145 36178 087138 521120 369

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements