JENKI DRINKS LTD

Register to unlock more data on OkredoRegister

JENKI DRINKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12117222

Incorporation date

23/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon17/03/2026
Registration of charge 121172220002, created on 2026-03-09
dot icon18/02/2026
Registration of charge 121172220001, created on 2026-02-17
dot icon30/01/2026
Director's details changed for Mrs Claudia Olave Boyer on 2026-01-30
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon19/12/2025
Registered office address changed from 1 Spenser Road London SE24 0NS England to 86-90 Paul Street London EC2A 4NE on 2025-12-19
dot icon15/09/2025
Cessation of Otto Edward Constantine Boyer as a person with significant control on 2025-09-01
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-11-21
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-11-27
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-10-08
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-10-09
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-10-10
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-10-16
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-10-24
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-10-21
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-11-27
dot icon12/09/2025
Statement of capital following an allotment of shares on 2024-11-27
dot icon12/09/2025
Statement of capital following an allotment of shares on 2023-10-16
dot icon11/09/2025
Director's details changed for Mrs Claudia Olave Boyer on 2025-07-29
dot icon10/09/2025
Change of details for Miss Claudia Olave Stevenson as a person with significant control on 2025-07-29
dot icon11/08/2025
Statement of capital following an allotment of shares on 2024-11-27
dot icon05/08/2025
Statement of capital following an allotment of shares on 2023-10-16
dot icon30/07/2025
Appointment of Mr Luke Joseph Simpson as a secretary on 2025-07-30
dot icon29/07/2025
Change of details for Miss Claudia Olave Stevenson as a person with significant control on 2022-09-02
dot icon28/07/2025
Director's details changed for Miss Claudia Olave Stevenson on 2022-09-02
dot icon16/07/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon01/06/2025
Statement of capital following an allotment of shares on 2024-11-08
dot icon26/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/11/2024
Appointment of Mr Christopher John Dee as a director on 2024-11-08
dot icon09/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon09/10/2024
Cessation of Piers Thomas Lakin as a person with significant control on 2024-09-20
dot icon09/10/2024
Director's details changed for Mr Otto Edward Constantine Boyer on 2024-09-30
dot icon09/10/2024
Director's details changed for Miss Claudia Olave Stevenson on 2024-09-30
dot icon09/10/2024
Change of details for Mr Otto Edward Constantine Boyer as a person with significant control on 2024-09-30
dot icon09/10/2024
Change of details for Miss Claudia Olave Stevenson as a person with significant control on 2024-09-30
dot icon14/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-07-31
dot icon12/04/2023
Registered office address changed from 5 Westover Road London SW18 2RE England to 1 Spenser Road London SE24 0NS on 2023-04-12
dot icon27/10/2022
Director's details changed for Miss Claudia Olave Stevenson on 2022-10-27
dot icon27/10/2022
Confirmation statement made on 2022-09-01 with updates
dot icon27/10/2022
Director's details changed for Mr Otto Edward Constantine Boyer on 2022-10-27
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
31/07/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.63K
-
0.00
-
-
2022
11
24.09K
-
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
Simpson, Luke Joseph
Secretary
30/07/2025 - Present
-
Boyer, Otto Edward Constantine
Director
25/12/2019 - Present
-
Stevenson, Claudia Olave
Director
29/09/2019 - Present
5
Dee, Christopher John
Director
08/11/2024 - Present
13
Lakin, Piers Thomas
Director
23/07/2019 - Present
7

Persons with Significant Control

5
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 JENKI DRINKS LTD

JENKI DRINKS LTD is an(a) Active company incorporated on 23/07/2019 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 5 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 JENKI DRINKS LTD?

toggle

JENKI DRINKS LTD is currently Active. It was registered on 23/07/2019 .

Where is JENKI DRINKS LTD located?

toggle

JENKI DRINKS LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does JENKI DRINKS LTD do?

toggle

JENKI DRINKS LTD operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for JENKI DRINKS LTD?

toggle

The latest filing was on 17/03/2026: Registration of charge 121172220002, created on 2026-03-09.