DAVID JENKINS LIMITED
TROSTRE BUSINESS PARK LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 9UU

Company number 00401414
Status Active
Incorporation Date 3 December 1945
Company Type Private Limited Company
Address THE MILLENNIUM COAST BAKERY, SOUTH AVENUE, TROSTRE BUSINESS PARK LLANELLI, CARMARTHENSHIRE, SA14 9UU
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 950 ; Satisfaction of charge 9 in full. The most likely internet sites of DAVID JENKINS LIMITED are www.davidjenkins.co.uk, and www.david-jenkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and ten months. The distance to to Pembrey & Burry Port Rail Station is 4.7 miles; to Gowerton Rail Station is 4.8 miles; to Pontarddulais Rail Station is 5.1 miles; to Ammanford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Jenkins Limited is a Private Limited Company. The company registration number is 00401414. David Jenkins Limited has been working since 03 December 1945. The present status of the company is Active. The registered address of David Jenkins Limited is The Millennium Coast Bakery South Avenue Trostre Business Park Llanelli Carmarthenshire Sa14 9uu. . JENKINS, David Kevin is a Secretary of the company. JENKINS, David Kevin is a Director of the company. JENKINS, Margaret Pamela is a Director of the company. JENKINS, Russell is a Director of the company. Director JENKINS, James Horace has been resigned. Director JENKINS, Philip Ashley has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors


Director
JENKINS, David Kevin

68 years old

Director

Director
JENKINS, Russell

64 years old

Resigned Directors

Director
JENKINS, James Horace
Resigned: 04 May 2004
105 years old

Director
JENKINS, Philip Ashley
Resigned: 15 November 2002
72 years old

DAVID JENKINS LIMITED Events

04 Oct 2016
Audited abridged accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 950

28 Jan 2016
Satisfaction of charge 9 in full
28 Jan 2016
Satisfaction of charge 1 in full
28 Jan 2016
Satisfaction of charge 8 in full
...
... and 101 more events
09 Nov 1987
Full accounts made up to 3 January 1987

09 Nov 1987
Return made up to 01/05/87; full list of members

23 May 1986
Full accounts made up to 3 January 1986

23 May 1986
Return made up to 15/04/86; full list of members

03 Dec 1945
Incorporation

DAVID JENKINS LIMITED Charges

29 November 2011
Mortgage
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11-13 new dock road, llanelli, t/no; CYM540055 together…
29 November 2011
Mortgage
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 high street, llandybie, ammanford, t/no: WA984648…
21 November 2011
Mortgage deed
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1-3 the avenue llwynhendy llanelli carms together with all…
28 April 2011
Debenture
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2002
Mortgage deed
Delivered: 27 April 2002
Status: Satisfied on 14 May 2011
Persons entitled: Rank Hovis Limited
Description: The equipment being treated stell 1,000 micron rotary…
26 April 2001
Legal charge
Delivered: 28 April 2001
Status: Satisfied on 28 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings k/a 11/13 new dock road llanelli…
26 April 2001
Debenture
Delivered: 28 April 2001
Status: Satisfied on 28 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
26 January 2001
Legal mortgage
Delivered: 31 January 2001
Status: Satisfied on 28 January 2016
Persons entitled: Bank of Wales PLC
Description: The property k/a 21 high street llandybie carmarthenshire…
30 November 1998
Legal mortgage
Delivered: 2 December 1998
Status: Satisfied on 21 September 2005
Persons entitled: Bank of Wales PLC
Description: 11/13 new dock road llanelli carmarthenshire together with…
30 October 1998
Debenture
Delivered: 5 November 1998
Status: Satisfied on 21 September 2005
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Mortgage
Delivered: 19 May 1998
Status: Satisfied on 14 September 2010
Persons entitled: Rank Hovis Limited
Description: 1 x 25 ton flour silo and ancillary equipment as follows…
29 January 1998
Legal mortgage
Delivered: 3 February 1998
Status: Satisfied on 14 May 2011
Persons entitled: Rank Hovis Limited
Description: 11/13 new dock road llanelli carmarthenshire together with…
26 October 1995
Chattels mortgage
Delivered: 27 October 1995
Status: Satisfied on 21 September 2005
Persons entitled: Forward Trust Limited
Description: All chattels,plant/machinery and things in:- 1 new tom…
12 September 1995
Legal mortgage
Delivered: 13 September 1995
Status: Satisfied on 2 February 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 11/13 new dock road, llanelli…
13 August 1980
Legal charge
Delivered: 26 August 1980
Status: Satisfied on 28 January 2016
Persons entitled: Lloyds Bank PLC
Description: L/H property known as 23 stepney street, llanelli dyfed.