ANGUS JENKINSON LIMITED

Register to unlock more data on OkredoRegister

ANGUS JENKINSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03628086

Incorporation date

08/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest, Backbarrow, Ulverston, Cumbria LA12 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon08/01/2026
Withdrawal of a person with significant control statement on 2026-01-08
dot icon08/01/2026
Change of details for Mr Angus Gordon Jenkinson as a person with significant control on 2026-01-08
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Notification of Jane Elizabeth Jenkinson as a person with significant control on 2025-11-03
dot icon03/11/2025
Change of details for Mr Angus Gordon Jenkinson as a person with significant control on 2025-11-03
dot icon03/11/2025
Notification of a person with significant control statement
dot icon03/11/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon19/10/2010
Director's details changed for Jane Elizabeth Jenkinson on 2010-09-08
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 08/09/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 08/09/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 08/09/07; full list of members
dot icon13/09/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
Director's particulars changed
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 08/09/06; full list of members
dot icon17/08/2006
Secretary's particulars changed;director's particulars changed
dot icon17/08/2006
Director's particulars changed
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 08/09/05; full list of members
dot icon03/10/2005
Location of register of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 08/09/04; full list of members
dot icon10/01/2004
New director appointed
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/09/2003
Return made up to 08/09/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 08/09/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/10/2001
Return made up to 08/09/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/12/2000
Return made up to 08/09/00; full list of members; amend
dot icon09/10/2000
Return made up to 08/09/00; full list of members
dot icon29/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon29/01/2000
Resolutions
dot icon06/10/1999
Return made up to 08/09/99; full list of members
dot icon29/07/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon11/09/1998
New secretary appointed
dot icon11/09/1998
New director appointed
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Registered office changed on 11/09/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon08/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
347.75K
-
0.00
-
-
2022
3
318.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
08/09/1998 - 08/09/1998
4516
Jenkinson, Angus Gordon
Director
08/09/1998 - Present
3
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
08/09/1998 - 08/09/1998
4502
Mrs Jane Elizabeth Jenkinson
Director
09/12/2003 - Present
-
Jenkinson, Jane Elizabeth
Secretary
08/09/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGUS JENKINSON LIMITED

ANGUS JENKINSON LIMITED is an(a) Active company incorporated on 08/09/1998 with the registered office located at Hillcrest, Backbarrow, Ulverston, Cumbria LA12 8QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS JENKINSON LIMITED?

toggle

ANGUS JENKINSON LIMITED is currently Active. It was registered on 08/09/1998 .

Where is ANGUS JENKINSON LIMITED located?

toggle

ANGUS JENKINSON LIMITED is registered at Hillcrest, Backbarrow, Ulverston, Cumbria LA12 8QP.

What does ANGUS JENKINSON LIMITED do?

toggle

ANGUS JENKINSON LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ANGUS JENKINSON LIMITED?

toggle

The latest filing was on 08/01/2026: Withdrawal of a person with significant control statement on 2026-01-08.