W.T. JENKINS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L31 8DN

Company number 01215032
Status Active
Incorporation Date 5 June 1975
Company Type Private Limited Company
Address UNIT 27 SEFTON LANE INDUSTRIAL ESTATE, MAGHULL, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L31 8DN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 10,000 . The most likely internet sites of W.T. JENKINS LIMITED are www.wtjenkins.co.uk, and www.w-t-jenkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. W T Jenkins Limited is a Private Limited Company. The company registration number is 01215032. W T Jenkins Limited has been working since 05 June 1975. The present status of the company is Active. The registered address of W T Jenkins Limited is Unit 27 Sefton Lane Industrial Estate Maghull Liverpool Merseyside United Kingdom L31 8dn. . KING, Anthony Terence is a Director of the company. MURRAY, Stephen is a Director of the company. Secretary JENKINS, Jean has been resigned. Secretary JENKINS, Sandra has been resigned. Director JENKINS, Jean has been resigned. Director JENKINS, Sandra has been resigned. Director JENKINS, William Trevor has been resigned. Director SMITH, Ernest James has been resigned. The company operates in "Electrical installation".


Current Directors

Director
KING, Anthony Terence
Appointed Date: 02 October 2006
69 years old

Director
MURRAY, Stephen
Appointed Date: 27 July 2006
57 years old

Resigned Directors

Secretary
JENKINS, Jean
Resigned: 01 April 2006

Secretary
JENKINS, Sandra
Resigned: 22 December 2009
Appointed Date: 01 April 2006

Director
JENKINS, Jean
Resigned: 02 October 2006
78 years old

Director
JENKINS, Sandra
Resigned: 22 December 2009
Appointed Date: 02 October 2006
49 years old

Director
JENKINS, William Trevor
Resigned: 25 March 2013
80 years old

Director
SMITH, Ernest James
Resigned: 07 May 1993
78 years old

Persons With Significant Control

Mr Anthony Terence King
Notified on: 4 February 2017
69 years old
Nature of control: Has significant influence or control

Mr Stephen Murray
Notified on: 4 February 2017
57 years old
Nature of control: Has significant influence or control

W.T. JENKINS LIMITED Events

10 Feb 2017
Confirmation statement made on 4 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Registered office address changed from Unit 13 Sefton Lane Industrial Estate Maghull Liverpool Merseyside L31 8BX to Unit 27 Sefton Lane Industrial Estate Maghull Liverpool Merseyside L31 8DN on 12 May 2015
...
... and 96 more events
25 Feb 1988
Return made up to 23/10/87; full list of members

02 Apr 1987
Return made up to 31/12/85; full list of members

24 Mar 1987
Return made up to 14/11/86; full list of members

27 Jan 1987
Full accounts made up to 30 June 1986

05 Jun 1975
Certificate of incorporation

W.T. JENKINS LIMITED Charges

18 January 2013
All assets debenture
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 2012
Debenture deed
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2003
Debenture
Delivered: 24 April 2003
Status: Satisfied on 30 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1995
Legal charge
Delivered: 14 February 1995
Status: Satisfied on 4 December 2001
Persons entitled: Barclays Bank PLC
Description: Sefton lane industrial estate liverpool merseyside…
21 March 1991
Debenture
Delivered: 28 March 1991
Status: Satisfied on 26 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1985
Legal charge
Delivered: 31 July 1985
Status: Satisfied on 4 December 2001
Persons entitled: Barclays Bank PLC
Description: 92 & 92A priory road, anfield liverpool merseyside title…
14 October 1983
Legal charge
Delivered: 19 October 1983
Status: Satisfied on 4 December 2001
Persons entitled: Mercantile Credit Co LTD
Description: F/Hold land with premises erected thereon known as 92/92A…