JENKINS SHIPPING COMPANY LIMITED
BELFAST

Company number NI046925
Status Active
Incorporation Date 14 June 2003
Company Type Private Limited Company
Address 13 WEST BANK ROAD, BELFAST, NORTHERN IRELAND, BT3 9JL
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Mrs Catherine O'hare on 7 October 2016; Director's details changed for Mr Paul Joseph O'hare on 7 October 2016. The most likely internet sites of JENKINS SHIPPING COMPANY LIMITED are www.jenkinsshippingcompany.co.uk, and www.jenkins-shipping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Jenkins Shipping Company Limited is a Private Limited Company. The company registration number is NI046925. Jenkins Shipping Company Limited has been working since 14 June 2003. The present status of the company is Active. The registered address of Jenkins Shipping Company Limited is 13 West Bank Road Belfast Northern Ireland Bt3 9jl. . CAULFIELD, Lynn Margaret is a Secretary of the company. CAULFIELD, Lynn is a Director of the company. DOWD, Alan is a Director of the company. IRVINE, Edmund is a Director of the company. O'HARE, Catherine is a Director of the company. O'HARE, Paul Joseph is a Director of the company. ROWBOTHAM, Frank is a Director of the company. STEWART, James Robert is a Director of the company. Secretary MCGINLEY, Louise has been resigned. Secretary MEEHAN, Richard John has been resigned. Secretary MOLLOY, Joanne has been resigned. Secretary O HARE, Paul has been resigned. Secretary TODD, Ian Robert has been resigned. Director DONNELLY, John has been resigned. Director DUNNE, John has been resigned. Director KJAEDEGAARD, Jesper has been resigned. Director MCCOOK, Lydia Barbara has been resigned. Director MEEHAN, Richard John has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
CAULFIELD, Lynn Margaret
Appointed Date: 08 March 2016

Director
CAULFIELD, Lynn
Appointed Date: 07 October 2016
58 years old

Director
DOWD, Alan
Appointed Date: 01 May 2004
63 years old

Director
IRVINE, Edmund
Appointed Date: 01 May 2004
60 years old

Director
O'HARE, Catherine
Appointed Date: 15 August 2003
56 years old

Director
O'HARE, Paul Joseph
Appointed Date: 15 August 2003
66 years old

Director
ROWBOTHAM, Frank
Appointed Date: 07 October 2016
75 years old

Director
STEWART, James Robert
Appointed Date: 01 August 2012
52 years old

Resigned Directors

Secretary
MCGINLEY, Louise
Resigned: 15 August 2003
Appointed Date: 14 June 2003

Secretary
MEEHAN, Richard John
Resigned: 15 August 2014
Appointed Date: 10 December 2007

Secretary
MOLLOY, Joanne
Resigned: 10 December 2007
Appointed Date: 31 July 2006

Secretary
O HARE, Paul
Resigned: 31 July 2006
Appointed Date: 15 August 2003

Secretary
TODD, Ian Robert
Resigned: 08 March 2016
Appointed Date: 15 August 2014

Director
DONNELLY, John
Resigned: 30 April 2011
Appointed Date: 01 May 2004
97 years old

Director
DUNNE, John
Resigned: 10 March 2006
Appointed Date: 01 May 2004
63 years old

Director
KJAEDEGAARD, Jesper
Resigned: 30 September 2016
Appointed Date: 01 May 2011
67 years old

Director
MCCOOK, Lydia Barbara
Resigned: 15 August 2003
Appointed Date: 17 July 2003
45 years old

Director
MEEHAN, Richard John
Resigned: 15 August 2014
Appointed Date: 01 May 2011
66 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 17 July 2003
Appointed Date: 14 June 2003

JENKINS SHIPPING COMPANY LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
17 Oct 2016
Director's details changed for Mrs Catherine O'hare on 7 October 2016
17 Oct 2016
Director's details changed for Mr Paul Joseph O'hare on 7 October 2016
17 Oct 2016
Appointment of Mrs Lynn Caulfield as a director on 7 October 2016
17 Oct 2016
Appointment of Mr Frank Rowbotham as a director on 7 October 2016
...
... and 79 more events
14 Jun 2003
Pars re dirs/sit reg off
14 Jun 2003
Articles
14 Jun 2003
Memorandum
14 Jun 2003
Decln complnce reg new co
14 Jun 2003
Incorporation

JENKINS SHIPPING COMPANY LIMITED Charges

11 July 2013
Charge code NI04 6925 0004
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 11 milltown industrial esate, greenan road, warrenpoint…
5 July 2013
Charge code NI04 6925 0003
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
15 April 2005
Mortgage or charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 11,12,13 and 14 newry street…
29 August 2003
Mortgage or charge
Delivered: 11 September 2003
Status: Satisfied on 7 October 2013
Persons entitled: Aib Group (UK) P.L.C Belfast
Description: Mortgage debenture - all monies 1. by way of fixed…