About

Registered Number: 02478993
Date of Incorporation: 09/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Allet Barns Business Centre, Allet, Truro, Cornwall, TR4 9DL,

 

Jenkin Court Management (Newquay) Ltd was registered on 09 March 1990 with its registered office in Truro, it's status is listed as "Active". The companies directors are listed as Fenton, Stephen, Smart, Patricia Margaret, Evans, Tracey Dawn, Ayres, Melville John, Bennett, Kerry Joanne, Collins, Liam Patrick, Gardner, Desmond Vernon, Gardner, Susan, Glanville, Laura, Judd, Brian, Marshall, Paul Esdaile, Mcbain, Gareth Lain, Parsons, William, Sharman, Christine Ann, Start, Jonathan Charles, Trethewey, John Edward, Wady, Philip John, Walsh, Tobias, Wilkins, Sharon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Patricia Margaret 18 February 2008 - 1
AYRES, Melville John 01 January 1995 05 March 2000 1
BENNETT, Kerry Joanne 27 June 2005 01 March 2006 1
COLLINS, Liam Patrick 01 January 1995 20 February 2001 1
GARDNER, Desmond Vernon N/A 01 January 1995 1
GARDNER, Susan N/A 01 January 1995 1
GLANVILLE, Laura 18 February 2008 11 August 2015 1
JUDD, Brian 26 January 2010 29 June 2010 1
MARSHALL, Paul Esdaile 28 February 2000 23 June 2004 1
MCBAIN, Gareth Lain 06 December 2006 01 August 2008 1
PARSONS, William 16 September 2015 08 June 2018 1
SHARMAN, Christine Ann 01 January 1995 05 March 2000 1
START, Jonathan Charles 28 February 2000 05 October 2004 1
TRETHEWEY, John Edward 18 February 2008 31 August 2015 1
WADY, Philip John 27 June 2005 11 June 2013 1
WALSH, Tobias 16 August 2015 12 June 2019 1
WILKINS, Sharon 27 June 2005 27 September 2006 1
Secretary Name Appointed Resigned Total Appointments
FENTON, Stephen 16 September 2015 - 1
EVANS, Tracey Dawn 28 February 2000 05 October 2004 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 April 2020
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 13 May 2019
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AP03 - Appointment of secretary 16 September 2015
AD01 - Change of registered office address 16 September 2015
AD01 - Change of registered office address 16 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 29 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 26 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 25 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
AA - Annual Accounts 13 May 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 24 July 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
AA - Annual Accounts 09 December 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 16 October 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 30 January 1998
AA - Annual Accounts 02 December 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 07 June 1995
288 - N/A 26 May 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
287 - Change in situation or address of Registered Office 27 February 1995
288 - N/A 15 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1990
NEWINC - New incorporation documents 09 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.