About

Registered Number: 00576342
Date of Incorporation: 31/12/1956 (67 years and 3 months ago)
Company Status: Active
Registered Address: Nyewood, Rogate, Petersfield, Hampshire, GU31 5HZ

 

John Jenkins & Sons Ltd was registered on 31 December 1956 and are based in Petersfield, Hampshire, it's status is listed as "Active". We do not know the number of employees at the company. The company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON-KEYNES, Lisa Anne 01 August 2014 - 1
JENKINS, Dana Freeman 25 September 2003 - 1
JENKINS, Timothy N/A - 1
BRAMFITT, Paul N/A 30 November 2017 1
JENKINS, Douglas N/A 13 November 1996 1
JENKINS, Jonathan Moubray, Dr N/A 07 September 2014 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 20 November 2019
CH01 - Change of particulars for director 19 November 2019
CH03 - Change of particulars for secretary 19 November 2019
PSC04 - N/A 19 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 02 August 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 10 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 15 July 2005
AA - Annual Accounts 22 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
363a - Annual Return 13 October 2004
AA - Annual Accounts 15 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
363a - Annual Return 28 July 2003
AA - Annual Accounts 27 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2002
363a - Annual Return 11 November 2002
363a - Annual Return 11 November 2002
AA - Annual Accounts 10 January 2002
AA - Annual Accounts 17 November 2000
363a - Annual Return 14 August 2000
225 - Change of Accounting Reference Date 17 December 1999
AA - Annual Accounts 15 October 1999
363a - Annual Return 12 August 1999
AA - Annual Accounts 22 October 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
363a - Annual Return 26 July 1998
395 - Particulars of a mortgage or charge 16 February 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 03 December 1997
363(353) - N/A 03 December 1997
363(190) - N/A 03 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1997
AA - Annual Accounts 23 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1996
363a - Annual Return 09 August 1996
AA - Annual Accounts 05 January 1996
363x - Annual Return 07 August 1995
395 - Particulars of a mortgage or charge 27 June 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 05 October 1993
363x - Annual Return 29 July 1993
AA - Annual Accounts 08 September 1992
363x - Annual Return 25 June 1992
AA - Annual Accounts 15 October 1991
363x - Annual Return 15 July 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 14 May 1990
AA - Annual Accounts 08 February 1990
AA - Annual Accounts 03 April 1989
288 - N/A 07 March 1989
363 - Annual Return 29 June 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 11 March 1987
AA - Annual Accounts 21 February 1987
RESOLUTIONS - N/A 10 August 1973
NEWINC - New incorporation documents 31 December 1956

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 February 1998 Outstanding

N/A

Charge over book debts 21 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.