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

ILES AND JENKIN LIMITED

THE HIVE, 6 BEAUFIGHTER ROAD, WESTON-SUPER-MARE, SOMERSET, BS24 8EE,
Company Registration Number
05690800
Private Limited Company
Active

Company Overview

About Iles And Jenkin Ltd
ILES AND JENKIN LIMITED was founded on 2006-01-30 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Iles And Jenkin Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ILES AND JENKIN LIMITED
 
Legal Registered Office
THE HIVE
6 BEAUFIGHTER ROAD
WESTON-SUPER-MARE
SOMERSET
BS24 8EE
Other companies in BS27
 
Previous Names
ANNAGRAM ESTATES LIMITED06/03/2018
Filing Information
Company Number 05690800
Company ID Number 05690800
Date formed 2006-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB811538546  
Last Datalog update: 2024-05-05 08:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILES AND JENKIN 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 ILES AND JENKIN LIMITED

Current Directors
Officer Role Date Appointed
NEIL JENKIN
Company Secretary 2006-01-30
SUSAN HELEN ILES
Director 2006-01-30
NEIL JENKIN
Director 2006-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ROBERT CRESWICK
Director 2006-07-01 2015-06-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-01-30 2006-01-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-01-30 2006-01-30

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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-04-24DIRECTOR APPOINTED MR LEE JAMES WILLEY
2023-04-17Memorandum articles filed
2023-04-17Change of share class name or designation
2023-04-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-02-10CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 179 High Street Worle Weston-Super-Mare BS22 6JA United Kingdom
2021-12-15Director's details changed for Mr William Neil Jenkin on 2021-12-15
2021-12-15SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM NEIL JENKIN on 2021-12-15
2021-12-15Change of details for Ms Susan Helen Iles as a person with significant control on 2021-12-15
2021-12-15Change of details for Mr William Neil Jenkin as a person with significant control on 2021-12-15
2021-12-15PSC04Change of details for Ms Susan Helen Iles as a person with significant control on 2021-12-15
2021-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM NEIL JENKIN on 2021-12-15
2021-12-15CH01Director's details changed for Mr William Neil Jenkin on 2021-12-15
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 179 High Street Worle Weston-Super-Mare BS22 6JA United Kingdom
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HELEN ILES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL JENKIN on 2020-02-12
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-10-16AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21PSC04Change of details for Mr Neil Jenkin as a person with significant control on 2018-09-21
2018-09-21CH01Director's details changed for Mr Neil Jenkin on 2018-09-21
2018-09-06PSC04Change of details for Ms Susan Helen Iles as a person with significant control on 2018-09-06
2018-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL JENKIN on 2018-09-06
2018-09-06CH01Director's details changed for Ms Susan Helen Iles on 2018-09-06
2018-03-06RES15CHANGE OF COMPANY NAME 06/03/18
2018-03-06CERTNMCOMPANY NAME CHANGED ANNAGRAM ESTATES LIMITED CERTIFICATE ISSUED ON 06/03/18
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 2 Saxon Court Union Street Cheddar Somerset BS27 3NA
2018-03-05AA01Previous accounting period extended from 31/01/18 TO 28/02/18
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 134
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-24PSC04PSC'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 24/06/2017
2018-01-24PSC04PSC'S CHANGE OF PARTICULARS / MS SUSAN HELEN ILES / 24/01/2018
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JENKIN / 24/06/2017
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN HELEN ILES / 24/06/2017
2017-06-15AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 134
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-13SH0101/04/16 STATEMENT OF CAPITAL GBP 134
2017-02-10SH0101/04/16 STATEMENT OF CAPITAL GBP 134
2016-03-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 67
2016-02-01AR0130/01/16 FULL LIST
2015-06-19AA31/01/15 TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 67
2015-06-12SH0601/06/15 STATEMENT OF CAPITAL GBP 67
2015-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CRESWICK
2015-06-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-10RES01ADOPT ARTICLES 29/05/2015
2015-06-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-10RES12VARYING SHARE RIGHTS AND NAMES
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0130/01/15 FULL LIST
2014-05-01AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT CRESWICK / 01/06/2013
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0130/01/14 FULL LIST
2013-10-25AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-21AR0130/01/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-27AR0130/01/12 FULL LIST
2011-04-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-03AR0130/01/11 FULL LIST
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-07AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-08AR0130/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT CRESWICK / 01/10/2009
2009-11-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: MENDIP HOUSE CHEDDAR SOMERSET BS27 3NA
2006-09-13288aNEW DIRECTOR APPOINTED
2006-05-3188(2)RAD 30/01/06--------- £ SI 98@1=98 £ IC 2/100
2006-02-15288bSECRETARY RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2006-02-1488(2)RAD 30/01/06--------- £ SI 1@1=1 £ IC 1/2
2006-01-30NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ILES AND JENKIN 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 ILES AND JENKIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-10-07 Outstanding PHILIP BRIAN PREWETT AND LINDA JOAN MARY PREWETT
DEBENTURE 2007-05-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ILES AND JENKIN LIMITED

Intangible Assets
Patents
We have not found any records of ILES AND JENKIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILES AND JENKIN LIMITED
Trademarks
We have not found any records of ILES AND JENKIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILES AND JENKIN 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 (68310 - Real estate agencies) as ILES AND JENKIN LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ILES AND JENKIN 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 ILES AND JENKIN 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 ILES AND JENKIN 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.

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