JENKINS SHIPPING (GB) LIMITED

Jenkins Shipping Unit 3 Liverpool Intermodal Freeport Terminal Jenkins Shipping Unit 3 Liverpool Intermodal Freeport Terminal, Bootle, L20 1HA, England
StatusACTIVE
Company No.06376891
CategoryPrivate Limited Company
Incorporated20 Sep 2007
Age16 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

JENKINS SHIPPING (GB) LIMITED is an active private limited company with number 06376891. It was incorporated 16 years, 7 months, 28 days ago, on 20 September 2007. The company address is Jenkins Shipping Unit 3 Liverpool Intermodal Freeport Terminal Jenkins Shipping Unit 3 Liverpool Intermodal Freeport Terminal, Bootle, L20 1HA, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Paul Joseph O'hare

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: Church House 1 Hanover Street Liverpool L1 3DN

New address: Jenkins Shipping Unit 3 Liverpool Intermodal Freeport Terminal Langton Park Bootle L20 1HA

Change date: 2020-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Lynn Caulfield

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063768910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063768910004

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063768910004

Charge creation date: 2019-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jenkins Shipping Company Limited

Change date: 2017-04-06

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-19

Charge number: 063768910002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063768910003

Charge creation date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Edmund Irvine

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-19

Charge number: 063768910001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Joseph O'hare

Change date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Caulfield

Appointment date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Jesper Kjaedegaard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-11

Officer name: Mr Paul Joseph O'hare

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 May 2016

Action Date: 18 May 2016

Category: Capital

Type: SH19

Date: 2016-05-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/16

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-08

Officer name: Ian Robert Todd

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-08

Officer name: Mrs Lynn Margaret Caulfield

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-15

Officer name: Mr Ian Robert Todd

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-15

Officer name: Richard Meehan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Meehan

Termination date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesper Kjaedegaard

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Donnelly

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Meehan

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Edmund Irvine

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Frances Mary Hilton

Change date: 2010-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Old address: Unit 2, Inward Way Rossmore Business Village Ellesmore Port Cheshire CH65 3EN

Change date: 2010-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 08/10/2008 from, unit 2 rossmore business village, ellesmere port, chester, CH65 3EN, united kingdom

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from, 44 upper belgrave road, clifton, bristol, BS8 2XN

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul o'hare

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr richard meehan

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE M BENNETT LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:07038455
Status:ACTIVE
Category:Private Limited Company

IGBO INTRODUCTIONS LTD

20 BUTTERMERE GARDENS,PURLEY,CR8 1EG

Number:11312283
Status:ACTIVE
Category:Private Limited Company

JANAK PROPERTIES LIMITED

1276-1278 GREENFORD ROAD,MIDDLESEX,UB6 0HH

Number:04157090
Status:ACTIVE
Category:Private Limited Company

JOHN PROCTOR LIMITED

UNIT 2 SHERBROOK ENTERPRISE,NOTTINGHAM,NG5 6AB

Number:06383454
Status:ACTIVE
Category:Private Limited Company

M.Z.N CONSTRUCTION LTD

44 BROADWAY,LONDON,E15 1XH

Number:11874737
Status:ACTIVE
Category:Private Limited Company

RALPH ENGINEERING LTD

41 ASHFORD ROAD,MAIDSTONE,ME14 5DP

Number:03369962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source