About

Registered Number: 01818692
Date of Incorporation: 23/05/1984 (40 years and 10 months ago)
Company Status: Active
Registered Address: 1 Rougham Industrial Estate, Rougham, Bury St Edmunds, Suffolk, IP30 9ND

 

S.H. Jenkins Ltd was founded on 23 May 1984 and are based in Bury St Edmunds, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Whitbread, Anthony Barry, Williams, Simon Maxwell, Boor, Robert, Courtney, Frederick John, Jones, Philip Roy, Williams, Frank Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBREAD, Anthony Barry 03 January 2006 - 1
WILLIAMS, Simon Maxwell 07 December 2015 - 1
BOOR, Robert 08 January 2002 31 May 2014 1
COURTNEY, Frederick John N/A 30 September 1998 1
JONES, Philip Roy 16 August 1995 28 January 2010 1
WILLIAMS, Frank Richard N/A 01 April 1992 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 24 November 2016
MR04 - N/A 24 June 2016
MR01 - N/A 01 June 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 01 September 2015
SH06 - Notice of cancellation of shares 09 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 10 October 2013
MR05 - N/A 23 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 January 2009
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
363s - Annual Return 15 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 13 November 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 07 October 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 26 January 1999
288b - Notice of resignation of directors or secretaries 29 October 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 25 August 1995
288 - N/A 25 August 1995
169 - Return by a company purchasing its own shares 28 February 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 24 January 1993
288 - N/A 24 January 1993
AA - Annual Accounts 23 November 1992
288 - N/A 01 September 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 24 May 1991
395 - Particulars of a mortgage or charge 21 February 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 April 1990
287 - Change in situation or address of Registered Office 04 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1989
288 - N/A 28 February 1989
395 - Particulars of a mortgage or charge 27 February 1989
395 - Particulars of a mortgage or charge 14 September 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 16 May 1988
PUC 2 - N/A 07 December 1987
395 - Particulars of a mortgage or charge 30 July 1987
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
288 - N/A 24 November 1986
288 - N/A 22 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1986
395 - Particulars of a mortgage or charge 18 September 1986
AA - Annual Accounts 18 July 1986
288 - N/A 10 July 1986
363 - Annual Return 24 May 1986
MEM/ARTS - N/A 29 June 1984
CERTNM - Change of name certificate 27 June 1984
NEWINC - New incorporation documents 23 May 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Outstanding

N/A

Debenture 30 December 2004 Fully Satisfied

N/A

Single debenture 17 February 1991 Fully Satisfied

N/A

Single debenture 16 February 1989 Fully Satisfied

N/A

Guarantee & debenture 02 September 1988 Fully Satisfied

N/A

Corporate mortgage 23 July 1987 Fully Satisfied

N/A

Legal charge 11 September 1986 Fully Satisfied

N/A

Debenture 05 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.