Jenkins Limited LIVERPOOL


Founded in 1924, Jenkins, classified under reg no. 00201373 is an active company. Currently registered at 4 Church Road North L15 6TF, Liverpool the company has been in the business for 100 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 3 directors, namely Andrew J., Sheila J. and Gary J.. Of them, Gary J. has been with the company the longest, being appointed on 31 January 2019 and Andrew J. and Sheila J. have been with the company for the least time - from 24 May 2019. As of 15 May 2024, there were 12 ex directors - Keith J., Andrea J. and others listed below. There were no ex secretaries.

Jenkins Limited Address / Contact

Office Address 4 Church Road North
Office Address2 Wavertree
Town Liverpool
Post code L15 6TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00201373
Date of Incorporation Thu, 30th Oct 1924
Industry Funeral and related activities
End of financial Year 31st May
Company age 100 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Andrew J.

Position: Director

Appointed: 24 May 2019

Sheila J.

Position: Director

Appointed: 24 May 2019

Gary J.

Position: Director

Appointed: 31 January 2019

Keith J.

Position: Director

Appointed: 10 April 2019

Resigned: 21 June 2019

Andrea J.

Position: Director

Appointed: 10 April 2019

Resigned: 21 June 2019

Ernest J.

Position: Director

Appointed: 10 April 2019

Resigned: 21 June 2019

William J.

Position: Director

Appointed: 31 January 2019

Resigned: 30 March 2023

Antonio J.

Position: Director

Appointed: 24 January 2019

Resigned: 16 May 2019

Richard J.

Position: Director

Appointed: 24 January 2019

Resigned: 16 May 2019

Ryan J.

Position: Director

Appointed: 24 January 2019

Resigned: 16 May 2019

Barry J.

Position: Director

Appointed: 24 January 2019

Resigned: 16 May 2019

Shannon J.

Position: Director

Appointed: 12 January 2012

Resigned: 12 July 2019

Richard J.

Position: Director

Appointed: 12 January 2012

Resigned: 12 July 2019

Margaret J.

Position: Director

Appointed: 29 May 1991

Resigned: 10 February 2012

Richard J.

Position: Director

Appointed: 29 May 1991

Resigned: 06 February 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Shannon J. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Richard J. This PSC has significiant influence or control over the company,.

Shannon J.

Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control: significiant influence or control

Richard J.

Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand241 541277 197212 461150 243
Current Assets826 201737 757690 269585 338
Debtors574 560440 616460 406421 542
Net Assets Liabilities893 690804 285702 290 
Other Debtors86 76886 76886 76886 768
Property Plant Equipment218 081187 876161 980144 364
Total Inventories10 10017 40217 40213 553
Other
Accrued Liabilities Deferred Income121 10085 756107 15080 563
Accumulated Depreciation Impairment Property Plant Equipment626 622657 532683 428705 594
Additions Other Than Through Business Combinations Property Plant Equipment 705 4 550
Average Number Employees During Period11877
Corporation Tax Recoverable23 94124 029  
Creditors136 019111 477149 959106 436
Increase From Depreciation Charge For Year Property Plant Equipment 30 91025 89622 166
Net Current Assets Liabilities690 182626 280540 310478 902
Other Creditors2 2122 627603-3 387
Other Taxation Social Security Payable  16 155 
Prepayments Accrued Income  7 1373 922
Property Plant Equipment Gross Cost844 703845 408845 408849 958
Provisions For Liabilities Balance Sheet Subtotal14 5739 871  
Total Assets Less Current Liabilities908 263814 156702 290623 266
Trade Creditors Trade Payables12 70723 09426 05129 260
Trade Debtors Trade Receivables189 22147 86488 66158 249

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
Free Download (11 pages)

Company search

Advertisements