JENKINS & NEWELL LIMITED

Hellopages » West Midlands » Walsall » WS9 8HB

Company number 01320102
Status Active
Incorporation Date 5 July 1977
Company Type Private Limited Company
Address 196 WALSALL WOOD ROAD, ALDRIDGE, WS9 8HB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Sonia Ward as a director on 12 October 2016. The most likely internet sites of JENKINS & NEWELL LIMITED are www.jenkinsnewell.co.uk, and www.jenkins-newell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Jenkins Newell Limited is a Private Limited Company. The company registration number is 01320102. Jenkins Newell Limited has been working since 05 July 1977. The present status of the company is Active. The registered address of Jenkins Newell Limited is 196 Walsall Wood Road Aldridge Ws9 8hb. The company`s financial liabilities are £13.12k. It is £11.99k against last year. The cash in hand is £1.9k. It is £0.38k against last year. And the total assets are £25.02k, which is £-3.59k against last year. WARD, Sonia is a Secretary of the company. NEWELL, Christine Ann is a Director of the company. NEWELL, Christopher John is a Director of the company. WARD, Sonia is a Director of the company. Secretary NEWELL, Raymond has been resigned. Director NEWELL, Raymond has been resigned. The company operates in "Public houses and bars".


jenkins & newell Key Finiance

LIABILITIES £13.12k
+1068%
CASH £1.9k
+24%
TOTAL ASSETS £25.02k
-13%
All Financial Figures

Current Directors

Secretary
WARD, Sonia
Appointed Date: 12 October 2016

Director

Director
NEWELL, Christopher John
Appointed Date: 24 January 1995
61 years old

Director
WARD, Sonia
Appointed Date: 12 October 2016
58 years old

Resigned Directors

Secretary
NEWELL, Raymond
Resigned: 12 October 2016

Director
NEWELL, Raymond
Resigned: 12 October 2016
88 years old

Persons With Significant Control

Mrs Christine Ann Newell
Notified on: 14 December 2016
82 years old
Nature of control: Ownership of shares – 75% or more

JENKINS & NEWELL LIMITED Events

19 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Nov 2016
Appointment of Sonia Ward as a director on 12 October 2016
21 Nov 2016
Termination of appointment of Raymond Newell as a director on 12 October 2016
28 Oct 2016
Appointment of Sonia Ward as a secretary on 12 October 2016
...
... and 80 more events
04 Feb 1988
Full accounts made up to 30 June 1986

10 Jun 1987
Return made up to 31/12/86; full list of members

05 Nov 1986
Particulars of mortgage/charge

10 Oct 1986
Full accounts made up to 30 June 1985

04 Jun 1986
Return made up to 08/11/85; full list of members

JENKINS & NEWELL LIMITED Charges

12 February 2004
Mortgage deed
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 196 walsall wood road…
25 February 1997
Debenture
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: The f/h licensed premises k/a the lazy hill at 196 walsal…
16 August 1995
Mortgage
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 80 lichfield road shelfield walsall with…
21 June 1995
Mortgage debenture
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: All those f/h licenced premises k/as the lazy hill,196…
23 March 1992
Further legal charge
Delivered: 25 March 1992
Status: Satisfied on 23 May 2003
Persons entitled: Allied Breweries Limited
Description: F/H 196 walsall wood road, aldridge, walsall, west midlands…
19 July 1990
Legal charge
Delivered: 24 July 1990
Status: Satisfied on 23 May 2003
Persons entitled: Allied Breweries Limited.
Description: F/Hold - 196 walsall wood road aldridge walsall county of…
21 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 23 May 2003
Persons entitled: Allied Breweries Limited.
Description: F/H - 196 walsall wood road aldridge, walsall, west…
20 October 1986
Legal charge
Delivered: 5 November 1986
Status: Satisfied on 23 May 2003
Persons entitled: Allied Breweries Limited.
Description: The lazy hill country club number 196, walsall wood road…
10 July 1980
Further charge
Delivered: 11 July 1980
Status: Satisfied on 23 May 2003
Persons entitled: Ansells Brewery Limited
Description: 196 walsall wood road, aldridge walsall west midlands.
21 November 1978
Legal charge
Delivered: 24 November 1978
Status: Satisfied on 23 May 2003
Persons entitled: Lloyds Bank PLC
Description: 196, walsall wood road, aldridge, walsall title no wm 2018…
14 June 1978
Legal charge
Delivered: 4 July 1978
Status: Satisfied on 23 May 2003
Persons entitled: Barclays Bank PLC
Description: 196 walsall wood road aldridge walsall title no. Wm 2018.
19 April 1978
Further charge
Delivered: 21 April 1978
Status: Satisfied on 23 May 2003
Persons entitled: Allied Breweries (U.K.) Limited.
Description: 196 walsall wood road, aldridge, near walsall, west…
15 September 1977
Legal charge
Delivered: 19 September 1977
Status: Satisfied on 23 May 2003
Persons entitled: Allied Breweries (U.K.) Limited
Description: Pennard house country club, 196 walsall wood road, W…