JENKINS DEVELOPMENTS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 2EL

Company number 01874870
Status Active
Incorporation Date 31 December 1984
Company Type Private Limited Company
Address 141 ENGLISHCOMBE LANE, BATH, BA2 2EL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Director's details changed for Phillip Lawrence Jenkins on 8 August 2013; Secretary's details changed for Judith Anne Jenkins on 8 August 2013. The most likely internet sites of JENKINS DEVELOPMENTS LIMITED are www.jenkinsdevelopments.co.uk, and www.jenkins-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Jenkins Developments Limited is a Private Limited Company. The company registration number is 01874870. Jenkins Developments Limited has been working since 31 December 1984. The present status of the company is Active. The registered address of Jenkins Developments Limited is 141 Englishcombe Lane Bath Ba2 2el. . JENKINS, Judith Anne is a Secretary of the company. JENKINS, Judith Anne is a Director of the company. JENKINS, Matthew is a Director of the company. JENKINS, Phillip Lawrence is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors


Director
JENKINS, Judith Anne

71 years old

Director
JENKINS, Matthew
Appointed Date: 11 March 2014
44 years old

Director

Persons With Significant Control

Mr Philip Lawrence Jenkins
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Anne Jenkins
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JENKINS DEVELOPMENTS LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Sep 2016
Director's details changed for Phillip Lawrence Jenkins on 8 August 2013
09 Sep 2016
Secretary's details changed for Judith Anne Jenkins on 8 August 2013
09 Sep 2016
Director's details changed for Judith Anne Jenkins on 8 August 2013
08 Sep 2016
Director's details changed for Mr Matthew Jenkins on 1 August 2014
...
... and 136 more events
15 May 1987
Particulars of mortgage/charge

11 Dec 1986
Full accounts made up to 31 March 1986

11 Dec 1986
Return made up to 20/11/86; full list of members

12 Sep 1986
Particulars of mortgage/charge

31 Dec 1984
Incorporation

JENKINS DEVELOPMENTS LIMITED Charges

28 June 2016
Charge code 0187 4870 0031
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being plot 3 land lying north west…
27 May 2014
Charge code 0187 4870 0030
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the north west of wyndham trudoxhill…
23 December 2013
Charge code 0187 4870 0029
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property title number wt 312553 known as land…
23 December 2013
Charge code 0187 4870 0028
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0187 4870 0027
Delivered: 16 July 2013
Status: Satisfied on 14 February 2014
Persons entitled: Masthaven Financial Solutions Limited
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0187 4870 0026
Delivered: 16 July 2013
Status: Satisfied on 14 February 2014
Persons entitled: Masthaven Financial Solutions Limited
Description: 2 woolley drive bradford-on-avon t/no WT303492…
5 October 2007
Legal mortgage
Delivered: 11 October 2007
Status: Satisfied on 9 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 3 bradford road trowbridge wiltshire. With the benefit…
6 July 2006
Legal mortgage
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at manor road, weston, bath. With the benefit of…
3 May 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 3 November 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 5 acres bath old road radstock bath. With the…
9 January 2004
Legal mortgage
Delivered: 10 January 2004
Status: Satisfied on 3 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining hazleton gardens claverton down bath…
16 December 2002
Legal mortgage
Delivered: 2 January 2003
Status: Satisfied on 4 June 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the north side of waterloo…
10 July 2001
Legal mortgage
Delivered: 11 July 2001
Status: Satisfied on 17 December 2004
Persons entitled: Hsbc Bank PLC
Description: F/H 4 queens parade bath. With the benefit of all rights…
23 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Satisfied on 4 June 2005
Persons entitled: Hsbc Bank PLC
Description: Land at tamblyn close radstock bath. With the benefit of…
29 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Satisfied on 4 June 2005
Persons entitled: Midland Bank PLC
Description: 10 marlborough street bath. With the benefit of all rights…
25 November 1997
Debenture
Delivered: 27 November 1997
Status: Satisfied on 4 June 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1997
Mortgage
Delivered: 4 January 1997
Status: Satisfied on 6 December 1997
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a part of barters farm nurseries…
3 May 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 12 May 2000
Persons entitled: Lloyds Bank PLC
Description: Os 1025 & os 1068 (1931 edition) st julians farm shoscombe…
19 April 1996
Legal mortgage
Delivered: 20 April 1996
Status: Satisfied on 6 December 1997
Persons entitled: Lloyds Bank PLC
Description: Land at whatcombe farm jacks lane frome somerset…
2 January 1996
Legal mortgage
Delivered: 5 January 1996
Status: Satisfied on 12 May 2000
Persons entitled: Lloyds Bank PLC
Description: The property k/as plot 2,the paddocks,whiteheads…
29 September 1995
Legal mortgage
Delivered: 5 October 1995
Status: Satisfied on 12 May 2000
Persons entitled: Lloyds Bank PLC
Description: 33 new road bradford on avon wilts and all buildings…
28 September 1995
Legal mortgage
Delivered: 5 October 1995
Status: Satisfied on 12 May 2000
Persons entitled: Lloyds Bank PLC
Description: Plot 1 the paddocks whiteheads lane bradford on avon wilts…
6 June 1994
Legal mortgage
Delivered: 7 June 1994
Status: Satisfied on 12 May 2000
Persons entitled: Lloyds Bank PLC
Description: Part of lawn farm bulkington nr devizes wilts with…
10 August 1993
Legal mortgage
Delivered: 18 August 1993
Status: Satisfied on 2 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plots 1 2 & 3 canons cottages canons close…
8 June 1993
Legal mortgage
Delivered: 9 June 1993
Status: Satisfied on 2 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjoining home farm peasedown st john…
14 March 1989
Legal mortgage
Delivered: 21 March 1989
Status: Satisfied on 2 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 10, chestnut close, clink, selwood, frome…
30 December 1988
Memorandum of deposit
Delivered: 31 December 1988
Status: Satisfied on 2 December 1994
Persons entitled: Lloyds Bank PLC
Description: Premises at the butts frome somerset.
14 May 1987
Memorandon of deposit
Delivered: 15 May 1987
Status: Satisfied on 2 December 1994
Persons entitled: Lloyds Bank PLC
Description: Land at plants green, warminster wiltshire.
12 September 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 2 December 1994
Persons entitled: M.R. Page B. Mitchell
Description: Land off gypsy lane, frome, somerset.
2 June 1986
Legal charge
Delivered: 13 June 1986
Status: Satisfied on 2 December 1994
Persons entitled: Lloyds Bank PLC
Description: Land off gypsy lane frome, somerset.
13 February 1986
Legal mortgage
Delivered: 17 February 1986
Status: Satisfied on 2 December 1994
Persons entitled: Lloyds Bank PLC
Description: Land situate close to wickham rise frome somerset.
19 March 1985
Legal charge
Delivered: 20 March 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at evercreach somerset.