Jenkins Marine Ltd. POOLE


Founded in 1988, Jenkins Marine, classified under reg no. 02256465 is an active company. Currently registered at Office Container New Harbour Road West BH15 4AJ, Poole the company has been in the business for thirty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 1998-08-17 Jenkins Marine Ltd. is no longer carrying the name Welldales.

At the moment there are 2 directors in the the company, namely Daniel J. and Rodney J.. In addition one secretary - Andrina J. - is with the firm. At the moment 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 Marine Ltd. Address / Contact

Office Address Office Container New Harbour Road West
Office Address2 Hamworthy
Town Poole
Post code BH15 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02256465
Date of Incorporation Wed, 11th May 1988
Industry Sea and coastal freight water transport
Industry Service activities incidental to water transportation
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Andrina J.

Position: Secretary

Appointed: 16 March 2011

Daniel J.

Position: Director

Appointed: 11 February 2011

Rodney J.

Position: Director

Appointed: 15 November 1991

Daniel J.

Position: Secretary

Appointed: 13 November 2006

Resigned: 16 March 2011

Andrina J.

Position: Director

Appointed: 20 September 2005

Resigned: 11 February 2011

David S.

Position: Director

Appointed: 01 October 2002

Resigned: 10 January 2005

Andrina J.

Position: Secretary

Appointed: 01 February 1999

Resigned: 13 November 2006

Jeremy J.

Position: Director

Appointed: 01 February 1999

Resigned: 12 April 2005

Andrina J.

Position: Director

Appointed: 20 September 1993

Resigned: 31 January 1999

Nicola B.

Position: Secretary

Appointed: 03 November 1992

Resigned: 31 January 1999

Stella S.

Position: Secretary

Appointed: 15 November 1991

Resigned: 03 November 1992

Christopher S.

Position: Director

Appointed: 15 November 1991

Resigned: 03 November 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Jenkins Marine Holdings Ltd from Poole, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Jenkins Marine Holdings Ltd

Office Container New Harbour Road West, Poole, BH15 4AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Welldales August 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 271 9231 230 5291 644 7741 078 93366 603679 073
Current Assets1 991 1042 007 5862 405 4701 907 834  
Debtors693 818666 730727 782802 879549 898769 005
Net Assets Liabilities3 052 1973 439 0333 564 8933 634 5733 578 5873 497 129
Other Debtors100128 39442 206104 15873 288318 787
Property Plant Equipment1 938 0471 954 0471 746 3532 433 2543 579 5473 331 099
Total Inventories25 363110 32732 91426 02225 00025 000
Other
Accrued Liabilities  9 33523 190  
Accumulated Depreciation Impairment Property Plant Equipment3 562 9613 920 0663 983 7863 918 7533 910 2953 670 296
Additions Other Than Through Business Combinations Property Plant Equipment 400 496271 9451 220 087  
Amounts Owed By Related Parties  15 000   
Amounts Owed To Group Undertakings Participating Interests     220 000
Amounts Owed To Parent Entities    50 000 
Average Number Employees During Period292625253134
Creditors591 759351 642364 473302 062248 376714 798
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -17 980-282 954-434 349-49 074-451 406
Disposals Property Plant Equipment -27 391-415 919-598 219-52 792-572 039
Increase From Depreciation Charge For Year Property Plant Equipment 375 085346 674369 31640 616211 407
Merchandise   25 00025 000 
Net Current Assets Liabilities1 399 3451 655 9442 040 9971 605 772  
Other Creditors3 6344 2853 3069 38120 053188 061
Other Payables Accrued Expenses16 13116 6189 335   
Other Provisions Balance Sheet Subtotal   404 453394 085592 250
Other Taxation Payable   61 63448 322165 328
Prepayments99 197111 80571 94380 541  
Property Plant Equipment Gross Cost5 501 0085 874 1135 730 1396 352 0077 489 8427 001 395
Provisions For Liabilities Balance Sheet Subtotal285 195170 958222 457404 453  
Raw Materials Consumables5 00028 00025 00025 000  
Taxation Social Security Payable137 10188 617115 02361 694  
Total Additions Including From Business Combinations Property Plant Equipment    1 190 62783 592
Total Assets Less Current Liabilities3 337 3923 609 9913 787 3504 039 026  
Trade Creditors Trade Payables260 441152 952231 819207 797130 001141 409
Trade Debtors Trade Receivables594 521426 531598 633618 180476 610450 218
Unpaid Contributions To Pension Schemes3 2274 3604 990   
Useful Life Property Plant Equipment Years    2010
Work In Progress20 36382 3277 9141 022  
Amount Specific Advance Or Credit Directors 128 293-5 748-5 586  
Amount Specific Advance Or Credit Made In Period Directors 891 70467 225-2 480  
Amount Specific Advance Or Credit Repaid In Period Directors -763 411-189 7702 642  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 6th, December 2023
Free Download (7 pages)

Company search

Advertisements