TURNER JENKINS LTD

Register to unlock more data on OkredoRegister

TURNER JENKINS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00142543

Incorporation date

28/12/1915

Size

Small

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1915)
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Appointment of a voluntary liquidator
dot icon24/06/2025
Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-06-24
dot icon24/06/2025
Statement of affairs
dot icon14/08/2024
Certificate of change of name
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon11/07/2024
Appointment of Mr Christopher John Alexander as a director on 2024-06-30
dot icon11/07/2024
Cessation of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2024-06-30
dot icon11/07/2024
Termination of appointment of Mohammed Kaleem as a director on 2024-06-30
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon28/05/2024
Termination of appointment of Zanete Ferguson as a director on 2024-04-30
dot icon28/05/2024
Termination of appointment of Robert William Hanson as a director on 2024-04-30
dot icon12/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon08/09/2023
Notification of Edwin Lowe (Manufacturing) Ltd as a person with significant control on 2023-08-31
dot icon08/09/2023
Cessation of E Lowe Holdings Limited as a person with significant control on 2023-08-31
dot icon18/05/2023
Accounts for a small company made up to 2022-08-31
dot icon30/10/2022
Director's details changed for Mrs Zanete Ferguson on 2022-10-30
dot icon28/10/2022
Registered office address changed from , Office 1 21 Hatherton Street, Walsall, WS4 2LA, England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2022-10-28
dot icon07/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon17/06/2022
Director's details changed for Mrs Zanete Fergusone on 2022-04-27
dot icon25/05/2022
Satisfaction of charge 001425430004 in full
dot icon25/05/2022
Satisfaction of charge 001425430005 in full
dot icon27/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/01/2022
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon13/01/2022
Appointment of The Honourable Robert Hanson as a director on 2022-01-12
dot icon11/01/2022
Appointment of Mrs Zanete Fergusone as a director on 2022-01-10
dot icon10/01/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon30/12/2021
Termination of appointment of Zanete Fergusone as a director on 2021-12-20
dot icon05/11/2021
Confirmation statement made on 2021-08-22 with updates
dot icon10/09/2021
Termination of appointment of Sukhbinder Singh Heer as a director on 2021-08-09
dot icon27/07/2021
Appointment of Mr Sukhbinder Singh Heer as a director on 2021-07-26
dot icon30/06/2021
Registered office address changed from , Office 1, Hatherton Court Hatherton Street, Walsall, WS4 2LA, England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2021-06-30
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon15/03/2021
Resolutions
dot icon02/02/2021
Registered office address changed from , 12 Princes Drive, Oxshott, Leatherhead, KT22 0UP, England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2021-02-02
dot icon26/11/2020
Termination of appointment of James Jeremy Mccourt as a director on 2020-11-26
dot icon12/11/2020
Registered office address changed from , Perry Bridge Works,, Aldridge Road,, Perry Barr, Birmingham, B42 2HB to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2020-11-12
dot icon12/11/2020
Appointment of Mr Mohammed Kaleem as a director on 2020-11-09
dot icon12/11/2020
Appointment of Mrs Zanete Fergusone as a director on 2020-11-09
dot icon09/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-06-30
dot icon29/11/2019
Satisfaction of charge 001425430003 in full
dot icon17/10/2019
Registration of charge 001425430005, created on 2019-10-16
dot icon20/09/2019
Second filing of Confirmation Statement dated 22/08/2019
dot icon17/09/2019
Resolutions
dot icon02/09/2019
Notification of E Lowe Holdings Limited as a person with significant control on 2019-08-21
dot icon02/09/2019
Cessation of Vulcan Industries Plc as a person with significant control on 2019-08-21
dot icon30/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon29/08/2019
Notification of Vulcan Industries Plc as a person with significant control on 2019-08-21
dot icon29/08/2019
Cessation of Anthony Veness Cook as a person with significant control on 2019-08-21
dot icon29/08/2019
Registration of charge 001425430004, created on 2019-08-23
dot icon27/08/2019
Registration of charge 001425430003, created on 2019-08-21
dot icon21/08/2019
Appointment of Mr James Jeremy Mccourt as a director on 2019-08-21
dot icon21/08/2019
Termination of appointment of Anthony Veness Cook as a director on 2019-08-21
dot icon21/08/2019
Termination of appointment of Anthony Veness Cook as a secretary on 2019-08-21
dot icon18/07/2019
Satisfaction of charge 1 in full
dot icon18/07/2019
Satisfaction of charge 2 in full
dot icon13/02/2019
Accounts for a small company made up to 2018-06-30
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon20/03/2017
Accounts for a small company made up to 2016-06-30
dot icon31/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon26/02/2016
Termination of appointment of Roger Frederick Smith as a director on 2016-02-26
dot icon17/12/2015
Accounts for a small company made up to 2015-06-30
dot icon27/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon11/02/2015
Accounts for a small company made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/08/2013
Director's details changed for Mr Roger Frederick Smith on 2013-05-31
dot icon11/12/2012
Accounts for a small company made up to 2012-06-30
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-06-30
dot icon25/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Roger Frederick Smith on 2010-08-22
dot icon08/09/2010
Director's details changed for Anthony Veness Cook on 2010-08-22
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon03/09/2009
Return made up to 22/08/09; full list of members
dot icon20/03/2009
Accounts for a small company made up to 2008-06-30
dot icon26/08/2008
Return made up to 22/08/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon28/08/2007
Return made up to 22/08/07; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon29/08/2006
Return made up to 22/08/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon31/08/2005
Return made up to 22/08/05; full list of members
dot icon22/11/2004
Accounts for a small company made up to 2004-06-30
dot icon13/09/2004
Return made up to 04/09/04; full list of members
dot icon17/01/2004
Accounts for a small company made up to 2003-06-30
dot icon12/09/2003
Return made up to 04/09/03; full list of members
dot icon20/05/2003
Accounts for a small company made up to 2002-06-30
dot icon10/09/2002
Return made up to 04/09/02; full list of members
dot icon15/03/2002
Accounts for a small company made up to 2001-06-30
dot icon19/01/2002
Particulars of mortgage/charge
dot icon14/09/2001
Return made up to 04/09/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-06-30
dot icon28/09/2000
Return made up to 04/09/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon12/11/1999
Return made up to 04/09/99; no change of members
dot icon05/11/1998
Accounts for a small company made up to 1998-06-30
dot icon16/09/1998
£ sr 3000@1 28/08/98
dot icon11/09/1998
Resolutions
dot icon08/09/1998
Return made up to 04/09/98; full list of members
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
Secretary resigned;director resigned
dot icon22/10/1997
Accounts for a small company made up to 1997-06-30
dot icon11/09/1997
Return made up to 08/09/97; full list of members
dot icon11/09/1997
Director resigned
dot icon26/03/1997
Accounts for a small company made up to 1996-06-30
dot icon30/09/1996
Return made up to 14/09/96; full list of members
dot icon23/04/1996
Accounts for a small company made up to 1995-06-30
dot icon15/09/1995
Return made up to 14/09/95; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1994-06-30
dot icon06/10/1994
Return made up to 23/09/94; no change of members
dot icon18/11/1993
Return made up to 27/09/93; full list of members
dot icon20/10/1993
Accounts for a small company made up to 1993-06-30
dot icon31/03/1993
Accounts for a small company made up to 1992-06-30
dot icon17/10/1992
Return made up to 28/09/92; no change of members
dot icon17/10/1991
Return made up to 28/09/91; no change of members
dot icon26/09/1991
Accounts for a small company made up to 1991-06-30
dot icon18/10/1990
Accounts for a small company made up to 1990-06-30
dot icon18/10/1990
Return made up to 28/09/90; full list of members
dot icon13/02/1990
Director resigned
dot icon13/10/1989
Accounts for a small company made up to 1989-06-30
dot icon13/10/1989
Return made up to 05/10/89; full list of members
dot icon14/10/1988
Accounts made up to 1988-06-30
dot icon14/10/1988
Return made up to 30/09/88; full list of members
dot icon13/10/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon10/11/1987
Director resigned
dot icon04/11/1987
Particulars of mortgage/charge
dot icon12/10/1987
Accounts for a small company made up to 1986-06-30
dot icon09/10/1987
Return made up to 21/09/87; full list of members
dot icon03/12/1986
Accounting reference date extended from 31/12 to 30/06
dot icon06/11/1986
Return made up to 23/06/86; full list of members
dot icon30/08/1986
Director resigned
dot icon02/08/1986
Secretary resigned;new secretary appointed
dot icon22/07/1986
Accounts for a small company made up to 1985-12-31
dot icon18/04/1983
Accounts made up to 1982-12-31
dot icon28/12/1915
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon-99.96 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.58M
-
0.00
28.97K
-
2022
0
1.27M
-
0.00
13.00
-
2022
0
1.27M
-
0.00
13.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.27M £Descended-19.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Descended-99.96 % *

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
Mrs Zanete Ferguson
Director
10/01/2022 - 30/04/2024
65
Alexander, Christopher John
Director
30/06/2024 - Present
19
Kaleem, Mohammed
Director
09/11/2020 - 30/06/2024
55
Hanson, Robert William, The Honourable
Director
12/01/2022 - 30/04/2024
29
Heer, Sukhbinder Singh
Director
26/07/2021 - 09/08/2021
34

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TURNER JENKINS LTD

TURNER JENKINS LTD is an(a) Liquidation company incorporated on 28/12/1915 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TURNER JENKINS LTD?

toggle

TURNER JENKINS LTD is currently Liquidation. It was registered on 28/12/1915 .

Where is TURNER JENKINS LTD located?

toggle

TURNER JENKINS LTD is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does TURNER JENKINS LTD do?

toggle

TURNER JENKINS LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for TURNER JENKINS LTD?

toggle

The latest filing was on 24/06/2025: Resolutions.