S.H. JENKINS LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP30 9ND

Company number 01818692
Status Active
Incorporation Date 23 May 1984
Company Type Private Limited Company
Address 1 ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST EDMUNDS, SUFFOLK, IP30 9ND
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and four 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 May 2016; Satisfaction of charge 6 in full. The most likely internet sites of S.H. JENKINS LIMITED are www.shjenkins.co.uk, and www.s-h-jenkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Bury St Edmunds Rail Station is 2.8 miles; to Elmswell Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H Jenkins Limited is a Private Limited Company. The company registration number is 01818692. S H Jenkins Limited has been working since 23 May 1984. The present status of the company is Active. The registered address of S H Jenkins Limited is 1 Rougham Industrial Estate Rougham Bury St Edmunds Suffolk Ip30 9nd. . CORLETT, Alan Stephen is a Secretary of the company. CORLETT, Alan Stephen is a Director of the company. WHITBREAD, Anthony Barry is a Director of the company. WILLIAMS, Simon Maxwell is a Director of the company. Secretary WOLFE, Edward David has been resigned. Director BOOR, Robert has been resigned. Director COURTNEY, Frederick John has been resigned. Director JONES, Philip Roy has been resigned. Director WILLIAMS, Frank Richard has been resigned. Director WOLFE, Edward David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CORLETT, Alan Stephen
Appointed Date: 17 December 2001

Director
CORLETT, Alan Stephen
Appointed Date: 10 April 1992
76 years old

Director
WHITBREAD, Anthony Barry
Appointed Date: 03 January 2006
61 years old

Director
WILLIAMS, Simon Maxwell
Appointed Date: 07 December 2015
67 years old

Resigned Directors

Secretary
WOLFE, Edward David
Resigned: 17 December 2001

Director
BOOR, Robert
Resigned: 31 May 2014
Appointed Date: 08 January 2002
77 years old

Director
COURTNEY, Frederick John
Resigned: 30 September 1998
90 years old

Director
JONES, Philip Roy
Resigned: 28 January 2010
Appointed Date: 16 August 1995
82 years old

Director
WILLIAMS, Frank Richard
Resigned: 01 April 1992
92 years old

Director
WOLFE, Edward David
Resigned: 17 December 2001
88 years old

Persons With Significant Control

Mr Alan Stephen Corlett
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.H. JENKINS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Satisfaction of charge 6 in full
01 Jun 2016
Registration of charge 018186920008, created on 31 May 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 15,400

...
... and 94 more events
18 Sep 1986
Particulars of mortgage/charge

18 Jul 1986
Accounts for a small company made up to 31 May 1985

10 Jul 1986
Secretary resigned;new secretary appointed;director resigned

24 May 1986
Return made up to 29/11/85; full list of members

29 Jun 1984
Memorandum and Articles of Association

S.H. JENKINS LIMITED Charges

31 May 2016
Charge code 0181 8692 0008
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Dorothy Lesley Corlett Alan Stephen Corlett
Description: Land at buildings at rougham industrial estate rougham bury…
30 December 2004
Debenture
Delivered: 6 January 2005
Status: Satisfied on 26 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1991
Single debenture
Delivered: 21 February 1991
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1989
Single debenture
Delivered: 27 February 1989
Status: Satisfied on 23 August 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1988
Guarantee & debenture
Delivered: 14 September 1988
Status: Satisfied on 8 March 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1987
Corporate mortgage
Delivered: 30 July 1987
Status: Satisfied on 8 March 1989
Persons entitled: Barclays Bank PLC
Description: The benefit of all contracts warranties and agreements (for…
11 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied on 8 March 1989
Persons entitled: Barclays Bank PLC
Description: Engineering works, shakers lane, roughan hill, bury st…
5 July 1984
Debenture
Delivered: 19 July 1984
Status: Satisfied on 8 March 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…