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

JENCO CONTROLS AND EXPORT LIMITED

UNIT 3 EVERITT CLOSE, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 2QE,
Company Registration Number
00776205
Private Limited Company
Active

Company Overview

About Jenco Controls And Export Ltd
JENCO CONTROLS AND EXPORT LIMITED was founded on 1963-10-04 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Jenco Controls And Export Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JENCO CONTROLS AND EXPORT LIMITED
 
Legal Registered Office
UNIT 3 EVERITT CLOSE
DENINGTON INDUSTRIAL ESTATE
WELLINGBOROUGH
NN8 2QE
Other companies in BL0
 
Filing Information
Company Number 00776205
Company ID Number 00776205
Date formed 1963-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB248629625  
Last Datalog update: 2024-10-05 13:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENCO CONTROLS AND EXPORT 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.

Company Officers of JENCO CONTROLS AND EXPORT LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS JENSEN
Company Secretary 2008-11-15
JAMES ALEXANDER BAILEY
Director 2014-07-02
PAUL NICHOLAS JENSEN
Director 1991-07-05
BARRY GLYN MUNSON
Director 2018-02-19
JEREMY DOUGLAS RADCLIFFE
Director 2013-11-22
CRAIG ANDREW ROBB
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM POWELL
Director 2015-06-01 2018-04-24
GLEN LLOYD AUKER
Director 2012-02-24 2016-12-19
KALIMUTHU RAJAN
Director 2008-11-15 2012-02-03
LOUISE JENSEN
Company Secretary 2002-01-01 2008-11-15
KEITH ROBERT POWNEY
Director 1991-07-05 2008-11-15
GEOFFREY STUART MULLIS
Director 1999-10-20 2002-07-31
GORDON FRANK MERRY
Director 1991-07-05 2002-05-09
NORMAN MANAN
Company Secretary 2000-09-21 2001-12-31
NORMAN MANAN
Director 2000-09-21 2001-12-31
KEVIN HORNE
Director 2000-08-23 2001-11-09
PAUL NICHOLAS JENSEN
Company Secretary 1991-07-05 2000-09-21
PREBEN JENSEN
Director 1991-07-05 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JONES APEX ROOFLINE TD LTD Company Secretary 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
JAMES ALEXANDER BAILEY TOOL-TEMP LIMITED Director 2006-03-22 CURRENT 2001-04-11 Active
JAMES ALEXANDER BAILEY P.T.A. UK LIMITED Director 2005-08-01 CURRENT 2003-01-07 Active
BARRY GLYN MUNSON DIGEST UK LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
JEREMY DOUGLAS RADCLIFFE P.T.A. UK LIMITED Director 2005-08-01 CURRENT 2003-01-07 Active
JEREMY DOUGLAS RADCLIFFE TOOL-TEMP LIMITED Director 2002-02-01 CURRENT 2001-04-11 Active
CRAIG ANDREW ROBB P.T.A. UK LIMITED Director 2003-01-08 CURRENT 2003-01-07 Active
CRAIG ANDREW ROBB TOOL-TEMP LIMITED Director 2001-04-20 CURRENT 2001-04-11 Active

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
2024-09-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05DIRECTOR APPOINTED MR ADAM POWELL
2023-10-16Director's details changed for Mr James Alexander Bailey on 2023-10-16
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-06-14AP01DIRECTOR APPOINTED MR CARL WARDLE
2021-09-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-01-24CH01Director's details changed for Mr James Alexander Bailey on 2021-01-15
2020-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-06-22CH01Director's details changed for Mr Craig Andrew Robb on 2020-06-12
2020-03-26CH01Director's details changed for Mr James Alexander Bailey on 2020-03-25
2020-01-24CH01Director's details changed for Mr James Alexander Bailey on 2020-01-20
2020-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL NICHOLAS JENSEN on 2020-01-20
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GLYN MUNSON
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18PSC05Change of details for P.T.A. Uk Limited as a person with significant control on 2018-07-05
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 11765
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-06-20SH08Change of share class name or designation
2018-05-18RES12Resolution of varying share rights or name
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM POWELL
2018-03-01AP01DIRECTOR APPOINTED MR BARRY GLYN MUNSON
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GLEN LLOYD AUKER
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 11765
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 11765
2015-07-10AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-11AP01DIRECTOR APPOINTED MR ADAM POWELL
2015-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 11765
2014-08-06AR0105/07/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BAILEY
2014-08-04AP01DIRECTOR APPOINTED MR CRAIG ANDREW ROBB
2014-08-04CH01Director's details changed for Mr Glen Lloyd Auker on 2014-08-01
2014-05-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-26AP01DIRECTOR APPOINTED MR JEREMY DOUGLAS RADCLIFFE
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN LLOYD AUKER / 07/10/2013
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-20AR0105/07/13 FULL LIST
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 41-43 ROEBUCK ROAD HAINAULT ESSEX IG6 3TU
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-15AR0105/07/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED GLEN AUKER
2012-03-22RES01ADOPT ARTICLES 24/02/2012
2012-03-22RES12VARYING SHARE RIGHTS AND NAMES
2012-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KALIMUTHU RAJAN
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02AR0105/07/11 FULL LIST
2010-10-25AR0106/07/10 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-30AR0105/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KALIMUTHU RAJAN / 04/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS JENSEN / 04/07/2010
2009-07-27363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12288aDIRECTOR APPOINTED KALIMUTHU RAJAN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH POWNEY
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY LOUISE JENSEN
2008-12-04288aSECRETARY APPOINTED PAUL NICHOLAS JENSEN
2008-08-28363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-19363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-26363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-21363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-08363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 12-13 BUZZARD CREEK INDUSTRIAL ESTATE, RIVER ROAD BARKING ESSEX IG11 0EL
2004-04-211.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2004-04-211.315/03/04 ABSTRACTS AND PAYMENTS
2004-04-141.315/03/04 ABSTRACTS AND PAYMENTS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-151.307/10/03 ABSTRACTS AND PAYMENTS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-19363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-12-091.307/10/02 ABSTRACTS AND PAYMENTS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-29288bDIRECTOR RESIGNED
2002-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/02
2002-07-19363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-01-04288aNEW SECRETARY APPOINTED
2002-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-15288bDIRECTOR RESIGNED
2001-10-161.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2001-07-13363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-03RES12VARYING SHARE RIGHTS AND NAMES
2001-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JENCO CONTROLS AND EXPORT 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 JENCO CONTROLS AND EXPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 14.10.93 ISSUED BY THE COMPANY 1997-10-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-09-04 Satisfied VENTURE FACTORS PLC
LEGAL CHARGE. 1994-02-01 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1994-02-01 Satisfied BARCLAYS BANK PLC.
DEBENTURE 1993-10-25 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1987-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 74,535
Creditors Due After One Year 2012-12-31 £ 107,735
Creditors Due After One Year 2012-12-31 £ 107,735
Creditors Due After One Year 2011-12-31 £ 126,798
Creditors Due Within One Year 2013-12-31 £ 740,430
Creditors Due Within One Year 2012-12-31 £ 593,486
Creditors Due Within One Year 2012-12-31 £ 593,486
Creditors Due Within One Year 2011-12-31 £ 663,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 JENCO CONTROLS AND EXPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 11,765
Called Up Share Capital 2012-12-31 £ 11,765
Called Up Share Capital 2012-12-31 £ 11,765
Called Up Share Capital 2011-12-31 £ 11,765
Cash Bank In Hand 2013-12-31 £ 116,046
Cash Bank In Hand 2012-12-31 £ 3,732
Cash Bank In Hand 2012-12-31 £ 3,732
Cash Bank In Hand 2011-12-31 £ 11,304
Current Assets 2013-12-31 £ 835,141
Current Assets 2012-12-31 £ 660,485
Current Assets 2012-12-31 £ 660,485
Current Assets 2011-12-31 £ 758,294
Debtors 2013-12-31 £ 295,206
Debtors 2012-12-31 £ 274,550
Debtors 2012-12-31 £ 274,550
Debtors 2011-12-31 £ 362,605
Secured Debts 2013-12-31 £ 0
Secured Debts 2012-12-31 £ 75,979
Secured Debts 2011-12-31 £ 112,856
Shareholder Funds 2013-12-31 £ 55,348
Shareholder Funds 2012-12-31 £ 14,256
Shareholder Funds 2012-12-31 £ 14,256
Shareholder Funds 2011-12-31 £ 34,359
Stocks Inventory 2013-12-31 £ 423,889
Stocks Inventory 2012-12-31 £ 382,203
Stocks Inventory 2012-12-31 £ 382,203
Stocks Inventory 2011-12-31 £ 384,385
Tangible Fixed Assets 2013-12-31 £ 35,172
Tangible Fixed Assets 2012-12-31 £ 54,992
Tangible Fixed Assets 2012-12-31 £ 54,992
Tangible Fixed Assets 2011-12-31 £ 66,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JENCO CONTROLS AND EXPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENCO CONTROLS AND EXPORT LIMITED
Trademarks
We have not found any records of JENCO CONTROLS AND EXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENCO CONTROLS AND EXPORT 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 (32990 - Other manufacturing n.e.c.) as JENCO CONTROLS AND EXPORT LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where JENCO CONTROLS AND EXPORT 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.
Import/Export of Goods
Goods imported/exported by JENCO CONTROLS AND EXPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2015-04-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2015-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2014-06-0184798930Mobile hydraulic powered mine roof supports
2014-03-0184798100Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines)
2013-10-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-04-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2013-03-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-02-0184193900Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances)
2012-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-05-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-03-0184193900Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances)
2012-02-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2011-12-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2011-12-0184145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2011-11-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2011-11-0184193900Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances)
2011-11-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-08-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2011-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-04-0184193900Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances)
2011-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-09-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2010-09-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2010-08-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-08-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-08-0190292038Speed indicators and tachometers (excl. for land vehicles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENCO CONTROLS AND EXPORT 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 JENCO CONTROLS AND EXPORT 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.