Jenks Associates Limited HEREFORD


Founded in 1982, Jenks Associates, classified under reg no. 01684308 is an active company. Currently registered at The Shell Store Canary Drive HR2 6SR, Hereford the company has been in the business for 42 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has one director. Brett S., appointed on 11 September 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth J. who worked with the the firm until 11 September 2014.

Jenks Associates Limited Address / Contact

Office Address The Shell Store Canary Drive
Office Address2 Skylon Park
Town Hereford
Post code HR2 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01684308
Date of Incorporation Mon, 6th Dec 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 42 years old
Account next due date Thu, 30th Nov 2023 (154 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Brett S.

Position: Director

Appointed: 11 September 2014

Andrew K.

Position: Director

Appointed: 11 September 2014

Resigned: 24 February 2020

Elizabeth J.

Position: Director

Appointed: 07 June 2010

Resigned: 11 September 2014

Elizabeth J.

Position: Secretary

Appointed: 25 May 1991

Resigned: 11 September 2014

Paddy J.

Position: Director

Appointed: 25 May 1991

Resigned: 11 September 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Jenks Associates Holdings Limited from Peterborough, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Brett S. This PSC owns 25-50% shares. Then there is Andrew K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Jenks Associates Holdings Limited

Eventus Centre Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, PE6 8FD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09212956
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brett S.

Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control: 25-50% shares

Andrew K.

Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth217 382337 068       
Balance Sheet
Cash Bank On Hand 281 983282 831189 107129 859117 324139 32074 9184 017
Current Assets324 611512 880572 748608 794583 960460 910453 654371 407270 251
Debtors209 353223 343287 308417 209454 101343 586314 334296 489266 234
Net Assets Liabilities  427 432451 497410 537320 817230 521111 72797 294
Other Debtors 5 22221 14795 258116 27787 88647 15852 82588
Property Plant Equipment 27 01818 50710 08112 32611 8049 0674 537 
Total Inventories 7 5542 6092 478     
Cash Bank In Hand88 974281 983       
Stocks Inventory26 2847 554       
Tangible Fixed Assets9 22827 018       
Reserves/Capital
Called Up Share Capital5 0025 002       
Profit Loss Account Reserve212 380332 066       
Shareholder Funds217 382337 068       
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 70427 26340 61050 86758 58263 75669 85773 536
Additions Other Than Through Business Combinations Property Plant Equipment  4 0484 92112 5027 1935 0361 570 
Amounts Owed By Related Parties   120 241124 371125 481125 982126 807 
Average Number Employees During Period     15766
Bank Borrowings Overdrafts      43 68952 85276 812
Corporation Tax Recoverable     19 35245 10145 101 
Creditors  160 122165 463183 653149 65443 689165 934156 589
Future Minimum Lease Payments Under Non-cancellable Operating Leases    11 9758 771   
Increase From Depreciation Charge For Year Property Plant Equipment  12 55913 34710 2577 7157 7736 1003 679
Net Current Assets Liabilities210 000315 454412 626443 331400 307311 256266 866205 473113 662
Number Shares Issued Fully Paid   5 0025 0025 002   
Other Creditors 197 426160 122    13 8263 997
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 92 42192 044105 641102 91849 96397 61084 270 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 599  
Other Disposals Property Plant Equipment      2 599  
Par Value Share 1 111   
Property Plant Equipment Gross Cost 41 72245 77050 69163 19370 38672 82374 39378 623
Provisions For Liabilities Balance Sheet Subtotal  3 7011 9152 0962 2431 7231 1341 119
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 4043 7011 9152 0962 2431 7231 134 
Total Assets Less Current Liabilities219 228342 472431 133453 412412 633323 060275 933210 009118 749
Trade Creditors Trade Payables 33 49520 07610 95913 80519 87623 34714 98616 723
Trade Debtors Trade Receivables 218 121266 161201 710213 453110 86796 093116 857138 169
Amounts Owed By Group Undertakings       126 807126 807
Amounts Recoverable On Contracts        1 170
Other Taxation Social Security Payable       84 27059 057
Total Additions Including From Business Combinations Property Plant Equipment        4 230
Creditors Due Within One Year114 611197 426       
Number Shares Allotted 5 002       
Provisions For Liabilities Charges1 8465 404       
Share Capital Allotted Called Up Paid5 0025 002       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (10 pages)

Company search