JENKINS STEVEDORING COMPANY LIMITED
BELFAST


Company number NI031667
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address 13 WEST BANK ROAD, BELFAST, BT3 9JL
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 27 November 2016 with updates; Director's details changed for Mr Paul Joseph O'hare on 7 October 2016. The most likely internet sites of JENKINS STEVEDORING COMPANY LIMITED are www.jenkinsstevedoringcompany.co.uk, and www.jenkins-stevedoring-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Jenkins Stevedoring Company Limited is a Private Limited Company. The company registration number is NI031667. Jenkins Stevedoring Company Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Jenkins Stevedoring Company Limited is 13 West Bank Road Belfast Bt3 9jl. . CAULFIELD, Lynn Margaret is a Secretary of the company. DOWD, Alan is a Director of the company. O'HARE, Paul Joseph is a Director of the company. 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 DUNNE, John has been resigned. Director FERRIS, Richard has been resigned. Director FERRIS, Robert Thomas has been resigned. Director JENKINS, Richard Walter has been resigned. Director MACLARAN, Michael Walter Savage has been resigned. Director ROBERTSON, Daniel has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
CAULFIELD, Lynn Margaret
Appointed Date: 08 March 2016

Director
DOWD, Alan
Appointed Date: 20 December 1999
62 years old

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

Resigned Directors

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: 27 November 1996

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

Director
DUNNE, John
Resigned: 10 March 2006
Appointed Date: 20 December 1999
62 years old

Director
FERRIS, Richard
Resigned: 20 December 1999
Appointed Date: 27 November 1996
73 years old

Director
FERRIS, Robert Thomas
Resigned: 20 December 1999
Appointed Date: 27 November 1996
76 years old

Director
JENKINS, Richard Walter
Resigned: 15 August 2003
Appointed Date: 20 December 1999
80 years old

Director
MACLARAN, Michael Walter Savage
Resigned: 30 July 1999
Appointed Date: 27 November 1996
77 years old

Director
ROBERTSON, Daniel
Resigned: 19 January 2005
Appointed Date: 20 December 1999
68 years old

Persons With Significant Control

Jenkins Shipping Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JENKINS STEVEDORING COMPANY LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 27 November 2016 with updates
17 Oct 2016
Director's details changed for Mr Paul Joseph O'hare on 7 October 2016
31 May 2016
Director's details changed for Mr Paul Joseph O'hare on 11 March 2016
14 Mar 2016
Termination of appointment of Ian Robert Todd as a secretary on 8 March 2016
...
... and 80 more events
31 Dec 1996
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Nov 1996
Decln complnce reg new co
27 Nov 1996
Memorandum
27 Nov 1996
Articles
27 Nov 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

JENKINS STEVEDORING COMPANY LIMITED Charges

7 February 1997
Mortgage or charge
Delivered: 11 February 1997
Status: Satisfied on 14 December 1999
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
7 February 1997
Mortgage or charge
Delivered: 11 February 1997
Status: Satisfied on 14 December 1999
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…