Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID JENKINS LIMITED
Company Information for

DAVID JENKINS LIMITED

THE MILLENNIUM COAST BAKERY, SOUTH AVENUE, TROSTRE BUSINESS PARK LLANELLI, CARMARTHENSHIRE, SA14 9UU,
Company Registration Number
00401414
Private Limited Company
Active

Company Overview

About David Jenkins Ltd
DAVID JENKINS LIMITED was founded on 1945-12-03 and has its registered office in Trostre Business Park Llanelli. The organisation's status is listed as "Active". David Jenkins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVID JENKINS LIMITED
 
Legal Registered Office
THE MILLENNIUM COAST BAKERY
SOUTH AVENUE
TROSTRE BUSINESS PARK LLANELLI
CARMARTHENSHIRE
SA14 9UU
Other companies in SA14
 
Filing Information
Company Number 00401414
Company ID Number 00401414
Date formed 1945-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB122214037  
Last Datalog update: 2023-11-06 13:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID JENKINS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAVID JENKINS LIMITED
The following companies were found which have the same name as DAVID JENKINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID JENKINS (MEATS) OF SCUNTHORPE LIMITED THE GRAINGER SUITE DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE NE3 3PF Active Company formed on the 1981-07-24
DAVID JENKINS (TRANSPORT SERVICES) LIMITED THE COTTAGE CHURCH LANE MIDDLETON TAMWORTH STAFFORDSHIRE B78 2AN Dissolved Company formed on the 2003-01-03
DAVID JENKINS DESIGN LIMITED BEECH CROSS KEYSFORD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2QT Active Company formed on the 2012-06-12
DAVID JENKINSON DESIGN LIMITED C/O SEGRAVE & PARTNERS 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA Active Company formed on the 2005-04-22
DAVID JENKINS INTERNATIONAL LTD 13 CROSSWAY WELWYN GARDEN CITY AL8 7ED Active - Proposal to Strike off Company formed on the 2016-02-05
DAVID JENKINS TRANSPORT LIMITED 5 THE OLD PARSONAGE REDCROFT REDHILL NORTH SOMERSET BS40 5SL Liquidation Company formed on the 2016-07-15
DAVID JENKINS PTY. LTD. Active Company formed on the 1999-07-22
DAVID JENKINSON & ASSOC. PTY LTD VIC 3124 Active Company formed on the 1998-10-21
DAVID JENKINS ALUMNI CONSULTING LTD FLAT 2, PETUNIA COURT 5 ASHRIDGE CLOSE LONDON N3 3BF Active Company formed on the 2016-10-25
DAVID JENKINS LCSW, P.C. 600 PINE SISKIN DR BUDA TX 78610 Active Company formed on the 2016-08-04
DAVID JENKINS DRIVING SERVICES LIMITED 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA Active - Proposal to Strike off Company formed on the 2017-01-24
DAVID JENKINS PAINTING LLC 353 THACKERY ROAD ORMOND BEACH FL 32174 Inactive Company formed on the 2011-01-28
DAVID JENKINS ASSOCIATES, INC. 4225 SW 151 TERR MIRAMAR FL 33027 Inactive Company formed on the 1963-02-18
DAVID JENKINS ANTIQUES LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2014-05-27
DAVID JENKINS MEATS (GRIMSBY) LIMITED GLANFORD HOUSE BRIDGE STREET BRIGG DN20 8NF Active - Proposal to Strike off Company formed on the 2018-03-14
DAVID JENKINS CONSULTING ENGINEERS LIMITED PARADIGM HOUSE DUNDRUM OFFICE PARK DUNDRUM DUBLIN 14 DUNDRUM, DUBLIN, D14T0X8, IRELAND D14T0X8 Active Company formed on the 2011-01-25
DAVID JENKINS COMPANY INC Georgia Unknown
DAVID JENKINS ASSOCIATES INC California Unknown
DAVID JENKINS CONSULTING COMPANY INCORPORATED California Unknown
DAVID JENKINS COMPANY INC Georgia Unknown

Company Officers of DAVID JENKINS LIMITED

Current Directors
Officer Role Date Appointed
DAVID KEVIN JENKINS
Company Secretary 1991-05-15
DAVID KEVIN JENKINS
Director 1991-05-15
MARGARET PAMELA JENKINS
Director 1991-05-15
RUSSELL JENKINS
Director 1991-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HORACE JENKINS
Director 1991-05-15 2004-05-04
PHILIP ASHLEY JENKINS
Director 1991-05-15 2002-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Termination of appointment of David Kevin Jenkins on 2024-02-05
2024-03-25APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN JENKINS
2024-03-25CESSATION OF DAVID KEVIN JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-09-26Director's details changed for Mr Russell Jenkins on 2022-09-23
2022-09-26Director's details changed for Mr David Kevin Jenkins on 2022-09-23
2022-09-26CH01Director's details changed for Mr Russell Jenkins on 2022-09-23
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-24PSC04Change of details for Mr Russell Jenkins as a person with significant control on 2022-06-08
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-03-01SH06Cancellation of shares. Statement of capital on 2020-11-30 GBP 850
2021-01-27SH03Purchase of own shares
2021-01-26RES09Resolution of authority to purchase a number of shares
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-06-18PSC04Change of details for Mr David Kevin Jenkins as a person with significant control on 2019-06-18
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PAMELA JENKINS
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 950
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 950
2016-06-15AR0108/06/16 ANNUAL RETURN FULL LIST
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 950
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 950
2014-06-17AR0127/05/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0127/05/13 ANNUAL RETURN FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0127/05/12 ANNUAL RETURN FULL LIST
2011-12-12MG01Particulars of a mortgage or charge / charge no: 15
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0127/05/11 FULL LIST
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-27AR0112/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JENKINS / 12/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PAMELA JENKINS / 12/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN JENKINS / 12/05/2010
2009-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET JENKINS / 13/05/2008
2008-04-23391NOTICE OF RES REMOVING AUDITOR
2007-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-27169£ IC 955/950 06/04/05 £ SR 5@1=5
2005-01-21169£ IC 1130/955 30/12/04 £ SR 175@1=175
2005-01-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/04
2004-06-16363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-17288bDIRECTOR RESIGNED
2004-05-06169£ IC 1150/1130 07/04/04 £ SR 20@1=20
2003-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-05-15169£ IC 1200/1150 17/04/03 £ SR 50@1=50
2002-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-02288bDIRECTOR RESIGNED
2002-12-02169£ IC 1550/1200 15/11/02 £ SR 350@1=350
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/01
2001-06-14363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores



Licences & Regulatory approval
We could not find any licences issued to DAVID JENKINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID JENKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-12-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-12-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-12-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-05-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-25 Satisfied RANK HOVIS LIMITED
DEBENTURE 2001-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-01-31 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1998-11-30 Satisfied BANK OF WALES PLC
DEBENTURE 1998-10-30 Satisfied BANK OF WALES PLC
MORTGAGE 1998-04-30 Satisfied RANK HOVIS LIMITED
LEGAL MORTGAGE 1998-01-29 Satisfied RANK HOVIS LIMITED
CHATTELS MORTGAGE 1995-10-26 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1995-09-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-08-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID JENKINS LIMITED

Intangible Assets
Patents
We have not found any records of DAVID JENKINS LIMITED registering or being granted any patents
Domain Names

DAVID JENKINS LIMITED owns 1 domain names.

jenkinsbakery.co.uk  

Trademarks
We have not found any records of DAVID JENKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID JENKINS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as DAVID JENKINS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID JENKINS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID JENKINS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID JENKINS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1