PHILIP JENKINS (WESTERN) LIMITED
DINAS POWYS

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 4HE

Company number 02460779
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address COTTAGE FARM, MICHAELSTON LE PIT, DINAS POWYS, VALE OF GLAMORGAN, CF64 4HE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100,000 . The most likely internet sites of PHILIP JENKINS (WESTERN) LIMITED are www.philipjenkinswestern.co.uk, and www.philip-jenkins-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.3 miles; to Barry Docks Rail Station is 3.7 miles; to Barry Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philip Jenkins Western Limited is a Private Limited Company. The company registration number is 02460779. Philip Jenkins Western Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of Philip Jenkins Western Limited is Cottage Farm Michaelston Le Pit Dinas Powys Vale of Glamorgan Cf64 4he. . JENKINS, Pamela is a Secretary of the company. JENKINS, Nicholas Edward is a Director of the company. JENKINS, Philip is a Director of the company. Director JENKINS, William Richard has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary

Director
JENKINS, Nicholas Edward
Appointed Date: 31 October 1995
57 years old

Director
JENKINS, Philip

77 years old

Resigned Directors

Director
JENKINS, William Richard
Resigned: 01 March 2006
Appointed Date: 12 January 1998
50 years old

Persons With Significant Control

Mr Philip Jenkins
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Nicholas Edward Jenkins
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Pamela Brenda Jenkins
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Louise Jenkins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILIP JENKINS (WESTERN) LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000

...
... and 72 more events
07 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1990
Registered office changed on 07/03/90 from: research house 90 whitchurch road cardiff CF4 3LY

07 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1990
Company name changed clayfield LIMITED\certificate issued on 12/02/90

18 Jan 1990
Incorporation

PHILIP JENKINS (WESTERN) LIMITED Charges

9 December 1996
Legal charge
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 371 cowbridge road east city & county of cardiff t/no:…
9 December 1996
Legal charge
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 367 cowbridge road east, city & county of cardiff t/no:…
9 December 1996
Legal charge
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 369 cowbridge road east, city & county of cardiff t/no:…
2 December 1996
Legal charge
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 363A cowbridge road east, canton, city & county of cardiff…
22 January 1996
Legal charge
Delivered: 26 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of michaelstone road…
6 December 1995
Mortgage debenture
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 1995
Guarantee and debenture
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 December 1991
Debenture
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1991
Legal charge
Delivered: 1 February 1991
Status: Outstanding
Persons entitled: Conoco Limited
Description: Freehold property k/a petrol filling station fourcourt in…