Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUGHES JENKINS LIMITED
Company Information for

HUGHES JENKINS LIMITED

2 TREGARN CLOSE, LANGSTONE, NEWPORT, NP18 2JL,
Company Registration Number
05351419
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hughes Jenkins Ltd
HUGHES JENKINS LIMITED was founded on 2005-02-03 and has its registered office in Newport. The organisation's status is listed as "Active - Proposal to Strike off". Hughes Jenkins Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HUGHES JENKINS LIMITED
 
Legal Registered Office
2 TREGARN CLOSE
LANGSTONE
NEWPORT
NP18 2JL
Other companies in CF44
 
Filing Information
Company Number 05351419
Company ID Number 05351419
Date formed 2005-02-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB794238690  
Last Datalog update: 2022-10-13 16:39:25
Primary Source:Companies House
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 HUGHES JENKINS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL WILLIAM JENKINS
Company Secretary 2005-02-03
EMILY CLARKE
Director 2018-02-01
GRAEME DAVID HUGHES
Director 2005-02-03
NIGEL WILLIAM JENKINS
Director 2005-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEWI EVANS
Director 2017-04-03 2017-05-20
BARBARA HELEN KINSEY
Director 2005-02-03 2014-09-30
SHARON FERGUSON
Director 2014-01-29 2014-05-02
KTS SECRETARIES LIMITED
Company Secretary 2005-02-03 2005-02-03
KTS NOMINEES LIMITED
Director 2005-02-03 2005-02-03

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
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-04DS01Application to strike the company off the register
2022-04-12DS02Withdrawal of the company strike off application
2022-04-01SOAS(A)Voluntary dissolution strike-off suspended
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-28DS01Application to strike the company off the register
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-16Previous accounting period shortened from 31/03/22 TO 30/09/21
2021-12-16Previous accounting period shortened from 31/03/22 TO 30/09/21
2021-12-16AA01Previous accounting period shortened from 31/03/22 TO 30/09/21
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053514190001
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM 27 a & B High Street Aberdare Rhondda Cynon Taf CF44 7AA
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EMILY ANN CLARKE
2020-10-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVID HUGHES
2018-02-12AP01DIRECTOR APPOINTED MRS EMILY CLARKE
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053514190001
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEWI EVANS
2017-04-09AP01DIRECTOR APPOINTED MR DEWI EVANS
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0103/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HELEN KINSEY
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARON FERGUSON
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0103/02/14 ANNUAL RETURN FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MRS SHARON FERGUSON
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0103/02/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0103/02/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0103/02/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0103/02/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HELEN KINSEY / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM JENKINS / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID HUGHES / 03/02/2010
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10288bSECRETARY RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2006-02-20363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-03-29225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-0988(2)RAD 03/02/05--------- £ SI 149@1=149 £ IC 1/150
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SECOND FLOOR (KTS) 33-35 CATHEDRAL ROAD CARDIFF CARDIFF CF11 9HB
2005-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to HUGHES JENKINS 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 HUGHES JENKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HUGHES JENKINS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2021-09-30

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 HUGHES JENKINS LIMITED

Intangible Assets
Patents
We have not found any records of HUGHES JENKINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUGHES JENKINS LIMITED
Trademarks
We have not found any records of HUGHES JENKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUGHES JENKINS 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 (68209 - Other letting and operating of own or leased real estate) as HUGHES JENKINS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where HUGHES JENKINS 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 HUGHES JENKINS 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 HUGHES JENKINS 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.
    Other companies at postcode NP18 2JL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1