About

Registered Number: 00518001
Date of Incorporation: 30/03/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: Office St Albans Road, Astonfields, Stafford, ST16 3DR,

 

Based in Stafford, Jenkinsons Holdings (Stafford) Ltd was registered on 30 March 1953, it's status at Companies House is "Active". The companies directors are listed as Goldsbrough, Peter Dean, Warren, Bridget Jane, Goldsbrough, Betty Grindley, Richards, Joan Louise in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Bridget Jane 01 December 2016 - 1
GOLDSBROUGH, Betty Grindley N/A 27 March 2017 1
RICHARDS, Joan Louise N/A 27 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GOLDSBROUGH, Peter Dean 27 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
PSC07 - N/A 07 July 2020
AD01 - Change of registered office address 27 June 2020
PSC04 - N/A 27 June 2020
PSC04 - N/A 27 June 2020
CH01 - Change of particulars for director 27 June 2020
CH01 - Change of particulars for director 27 June 2020
CH03 - Change of particulars for secretary 27 June 2020
CH01 - Change of particulars for director 27 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
AA - Annual Accounts 15 November 2018
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 13 November 2017
AP03 - Appointment of secretary 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 16 August 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 31 December 2013
AD04 - Change of location of company records to the registered office 31 December 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
AR01 - Annual Return 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 16 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 24 December 2004
CERTNM - Change of name certificate 18 November 2004
RESOLUTIONS - N/A 22 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 04 October 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 08 January 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 19 January 2000
AA - Annual Accounts 29 January 1999
363s - Annual Return 19 January 1999
363s - Annual Return 16 January 1998
AA - Annual Accounts 09 December 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 09 January 1997
288 - N/A 19 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 13 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1995
395 - Particulars of a mortgage or charge 14 March 1995
363s - Annual Return 29 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 December 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 16 January 1994
MEM/ARTS - N/A 09 November 1993
CERTNM - Change of name certificate 20 October 1993
CERTNM - Change of name certificate 20 October 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 18 January 1993
AA - Annual Accounts 30 January 1992
363s - Annual Return 10 January 1992
363a - Annual Return 06 April 1991
AA - Annual Accounts 08 February 1991
AA - Annual Accounts 27 June 1990
395 - Particulars of a mortgage or charge 15 March 1990
363 - Annual Return 23 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1990
AA - Annual Accounts 31 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
395 - Particulars of a mortgage or charge 13 January 1988
395 - Particulars of a mortgage or charge 13 January 1988
AA - Annual Accounts 12 February 1987
363 - Annual Return 17 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 1995 Fully Satisfied

N/A

Legal charge 13 March 1990 Fully Satisfied

N/A

Legal charge 05 January 1988 Fully Satisfied

N/A

Legal mortgage 05 January 1988 Fully Satisfied

N/A

Charge 10 December 1984 Fully Satisfied

N/A

Charge 18 November 1982 Fully Satisfied

N/A

Legal charge 13 December 1972 Fully Satisfied

N/A

Legal charge 04 December 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.