Company NameJenko Limited
DirectorsGraham Leslie Jenkinson and Colin James Wilson
Company StatusActive
Company Number02314910
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Leslie Jenkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMr Colin James Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Secretary NameMr Colin James Wilson
NationalityBritish
StatusCurrent
Appointed09 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Contact

Websitejenko.co.uk
Email address[email protected]
Telephone01482 325893
Telephone regionHull

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Colin James Wilson
50.00%
Ordinary
1000 at £1Graham Leslie Jenkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£80,464
Cash£90
Current Liabilities£150,667

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

30 November 2000Delivered on: 7 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 hessle road,kingston upon hull HU3 2AA. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 October 1996Delivered on: 5 October 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 hessle road, kingston-upon-hull, assigns the related rights (as defined), assigns the goodwill of all businesses,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
11 December 1992Delivered on: 16 December 1992
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 November 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
20 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
21 October 2021Previous accounting period extended from 31 March 2021 to 31 July 2021 (1 page)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 September 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 September 2015 (1 page)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,000
(4 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,000
(4 pages)
3 September 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 September 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
(4 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,000
(4 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,000
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
26 July 2011Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX on 26 July 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX on 26 July 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2009Director's details changed for Mr Graham Leslie Jenkinson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Colin James Wilson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Graham Leslie Jenkinson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Colin James Wilson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Colin James Wilson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Colin James Wilson on 29 October 2009 (2 pages)
28 August 2009Return made up to 26/08/09; full list of members (4 pages)
28 August 2009Return made up to 26/08/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 October 2008Memorandum and Articles of Association (10 pages)
24 October 2008Memorandum and Articles of Association (10 pages)
26 August 2008Return made up to 26/08/08; full list of members (4 pages)
26 August 2008Return made up to 26/08/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2007Return made up to 26/08/07; full list of members (2 pages)
4 September 2007Return made up to 26/08/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2006Return made up to 26/08/06; full list of members (2 pages)
6 September 2006Return made up to 26/08/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2005Return made up to 26/08/05; full list of members (7 pages)
12 September 2005Return made up to 26/08/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 September 2001Return made up to 14/09/01; full list of members (6 pages)
25 September 2001Return made up to 14/09/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 September 1999Return made up to 23/09/99; full list of members (6 pages)
14 September 1999Return made up to 23/09/99; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1998Return made up to 23/09/98; no change of members (4 pages)
13 October 1998Return made up to 23/09/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1997Return made up to 23/09/97; no change of members (4 pages)
24 September 1997Return made up to 23/09/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 October 1996Particulars of mortgage/charge (8 pages)
5 October 1996Particulars of mortgage/charge (8 pages)
1 October 1996Return made up to 23/09/96; full list of members
  • 363(287) ‐ Registered office changed on 01/10/96
(6 pages)
1 October 1996Return made up to 23/09/96; full list of members
  • 363(287) ‐ Registered office changed on 01/10/96
(6 pages)
26 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 January 1989Company name changed tunelog LIMITED\certificate issued on 18/01/89 (2 pages)
17 January 1989Company name changed tunelog LIMITED\certificate issued on 18/01/89 (2 pages)