Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENKINSON & CO (HOLDINGS) LIMITED
Company Information for

JENKINSON & CO (HOLDINGS) LIMITED

NEW EBURY HOUSE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AF,
Company Registration Number
03871797
Private Limited Company
Active

Company Overview

About Jenkinson & Co (holdings) Ltd
JENKINSON & CO (HOLDINGS) LIMITED was founded on 1999-11-04 and has its registered office in Rotherham. The organisation's status is listed as "Active". Jenkinson & Co (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JENKINSON & CO (HOLDINGS) LIMITED
 
Legal Registered Office
NEW EBURY HOUSE
SOUTH GROVE
ROTHERHAM
SOUTH YORKSHIRE
S60 2AF
Other companies in S60
 
Filing Information
Company Number 03871797
Company ID Number 03871797
Date formed 1999-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 03:26:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENKINSON & CO (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JENKINSON & CO (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MANDY JENKINSON
Company Secretary 2010-02-02
HELEN ELIZIBETH JENKINSON
Director 2013-10-23
MANDY JENKINSON
Director 2004-03-17
MARTIN JENKINSON
Director 2009-02-10
THOMAS EDWARD JENKINSON
Director 2013-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN PATRICK MCHALE
Company Secretary 1999-11-04 2010-02-02
ALLAN PATRICK MCHALE
Director 2004-03-17 2010-02-02
MARTIN JENKINSON
Director 1999-11-04 2005-02-28
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1999-11-04 1999-11-04
ENERGIZE DIRECTOR LIMITED
Nominated Director 1999-11-04 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZIBETH JENKINSON CLIFTON CATERING LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-10-06
MANDY JENKINSON GENESIS PARK LTD Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2017-08-01
MANDY JENKINSON JENKINSON & CO LIMITED Director 2004-03-17 CURRENT 1999-10-27 Active
MANDY JENKINSON JENKINSON & CO (PROPERTIES) LTD Director 2004-03-17 CURRENT 2002-10-07 Active
MARTIN JENKINSON GENESIS PARK LTD Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2017-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-07-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AP01DIRECTOR APPOINTED MRS HANNAH RACHAEL BUTCHER
2020-06-25AP01DIRECTOR APPOINTED MRS HANNAH RACHAEL BUTCHER
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038717970002
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038717970003
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 185523
2018-03-20SH0115/03/18 STATEMENT OF CAPITAL GBP 185523.00
2018-03-19RES13Resolutions passed:
  • Inc share cap by creatiuon of new share class 02/03/2018
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 150000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 150000
2015-11-16AR0104/11/15 ANNUAL RETURN FULL LIST
2015-09-18RES12Resolution of varying share rights or name
2015-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 150000
2014-11-12AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-12CH01Director's details changed for Mr Thomas Edward Jenkinson on 2014-08-31
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038717970002
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 150000
2013-11-25AR0104/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JENKINSON / 08/11/2012
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY JENKINSON / 08/11/2012
2013-11-14AP01DIRECTOR APPOINTED MISS HELEN ELIZIBETH JENKINSON
2013-11-14AP01DIRECTOR APPOINTED MR THOMAS EDWARD JENKINSON
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-03AR0104/11/12 ANNUAL RETURN FULL LIST
2011-11-25AR0104/11/11 FULL LIST
2011-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-30AR0104/11/10 FULL LIST
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY ALLAN MCHALE
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCHALE
2010-03-11AP03SECRETARY APPOINTED MRS MANDY JENKINSON
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY ALLAN MCHALE
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0104/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JENKINSON / 16/11/2009
2009-02-12288aDIRECTOR APPOINTED MARTIN JENKINSON
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-06-20AUDAUDITOR'S RESIGNATION
2008-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-06363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-11-08363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: UNIT 1A TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6NU
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-11-10363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-09288bDIRECTOR RESIGNED
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-0788(2)RAD 16/03/04--------- £ SI 149998@1=149998 £ IC 2/150000
2004-05-26123NC INC ALREADY ADJUSTED 16/03/04
2004-05-26RES04£ NC 1000/1000000 16/0
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-11363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-04363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00
1999-11-09288bDIRECTOR RESIGNED
1999-11-09287REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG
1999-11-09288aNEW SECRETARY APPOINTED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-09288bSECRETARY RESIGNED
1999-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JENKINSON & CO (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JENKINSON & CO (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2000-05-09 Satisfied THE CO-OPERATIVE BANK P.L.C.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JENKINSON & CO (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of JENKINSON & CO (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENKINSON & CO (HOLDINGS) LIMITED
Trademarks
We have not found any records of JENKINSON & CO (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENKINSON & CO (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JENKINSON & CO (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JENKINSON & CO (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENKINSON & CO (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JENKINSON & CO (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.