J.B. JENKINS & SON LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3PJ

Company number 01369675
Status Active
Incorporation Date 22 May 1978
Company Type Private Limited Company
Address THE DIPLOMAT HOTEL, AEL Y BRYN, LLANELLI, DYFED, SA15 3PJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Director's details changed for Mr Carlton Paul Jenkins on 31 December 2015. The most likely internet sites of J.B. JENKINS & SON LIMITED are www.jbjenkinsson.co.uk, and www.j-b-jenkins-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Llangennech Rail Station is 3.1 miles; to Pembrey & Burry Port Rail Station is 4.2 miles; to Pontarddulais Rail Station is 4.8 miles; to Gowerton Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B Jenkins Son Limited is a Private Limited Company. The company registration number is 01369675. J B Jenkins Son Limited has been working since 22 May 1978. The present status of the company is Active. The registered address of J B Jenkins Son Limited is The Diplomat Hotel Ael Y Bryn Llanelli Dyfed Sa15 3pj. . MCDONALD, Georgina Caroline is a Secretary of the company. JENKINS, Carlton Paul is a Director of the company. JENKINS, John Byron is a Director of the company. JENKINS, Marlene Angela is a Director of the company. MCDONALD, Georgina Caroline is a Director of the company. Secretary JENKINS, Carlton Paul has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MCDONALD, Georgina Caroline
Appointed Date: 11 May 1994

Director

Director
JENKINS, John Byron

88 years old

Director

Director

Resigned Directors

Secretary
JENKINS, Carlton Paul
Resigned: 11 May 1994

Persons With Significant Control

Mr John Byron Jenkins
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mrs Marlene Angela Jenkins
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Carlton Paul Jenkins
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Georgina Caroline Mcdonald
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

J.B. JENKINS & SON LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
21 Jan 2016
Director's details changed for Mr Carlton Paul Jenkins on 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000

08 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 100 more events
30 Apr 1987
Full accounts made up to 31 July 1986

30 Apr 1987
Return made up to 31/12/86; full list of members

10 Feb 1987
Full accounts made up to 31 July 1985

22 May 1978
Certificate of incorporation
22 May 1978
Incorporation

J.B. JENKINS & SON LIMITED Charges

7 March 2014
Charge code 0136 9675 0020
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Georgina Caroline Mcdonald Carlton Paul Jenkins Marlene Angela Jenkins John Byron Jenkins
Description: The coach house, ael y bryn, llanelli t/no:WA364307…
7 January 2011
Legal charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 police house panteg llanelli…
6 May 2010
Supplemental deed
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goodwill of the business.
6 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the diplomat hotel llanelli.
6 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3 ael y bryn panteg llanelli carmarthenshire.
15 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 January 2008
Legal charge
Delivered: 16 January 2008
Status: Satisfied on 1 September 2012
Persons entitled: National Westminster Bank PLC
Description: Glenelvan 2 ael y bryn felinfoel llanelli carmarthenshire…
2 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 1 September 2012
Persons entitled: National Westminster Bank PLC
Description: 3 ael y bryn panteg felinfoel llanelli carms. By way of…
26 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 1 September 2012
Persons entitled: National Westminster Bank PLC
Description: Dundas lodge aelybryn felinfoel llanelli carms. By way of…
23 November 2000
Legal mortgage
Delivered: 29 November 2000
Status: Satisfied on 1 September 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the diplomat hotel felinfoel llanelli…
23 November 2000
Legal mortgage
Delivered: 29 November 2000
Status: Satisfied on 1 September 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a castle buildings station road llanelli…
16 November 2000
Mortgage debenture
Delivered: 21 November 2000
Status: Satisfied on 1 September 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 March 1998
Legal mortgage
Delivered: 20 March 1998
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: The diplomat hotel ael-y-bryn felinfoel llanelli. With the…
5 May 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: Property k/as castle buildings murray street llanelli…
16 December 1991
Deed of consent & charge
Delivered: 6 January 1992
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the company…
16 December 1991
Legal charge
Delivered: 6 January 1992
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a the diplomat hotel felinfoel llanelli…
16 December 1991
Legal charge
Delivered: 23 December 1991
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a the diplomat hotel felinfoel llanelli.the…
15 June 1990
Fixed and floating charge
Delivered: 21 June 1990
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…
14 May 1990
Legal charge
Delivered: 23 May 1990
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: Castle buildings station road/murray street, llanelli…
6 November 1984
Legal charge
Delivered: 10 November 1984
Status: Satisfied on 20 May 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: F/H land k/a the diplomat hotel (formerly ael-y-bryn)…