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

JAMES & JENKINS GARAGES LIMITED

TIVOLI GARAGE 14 STATION ROAD, LLANDAFF NORTH, CARDIFF, UK, CF14 2FF,
Company Registration Number
01878964
Private Limited Company
Active

Company Overview

About James & Jenkins Garages Ltd
JAMES & JENKINS GARAGES LIMITED was founded on 1985-01-18 and has its registered office in Cardiff. The organisation's status is listed as "Active". James & Jenkins Garages Limited is a Private Limited Company registered in 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
JAMES & JENKINS GARAGES LIMITED
 
Legal Registered Office
TIVOLI GARAGE 14 STATION ROAD
LLANDAFF NORTH
CARDIFF
UK
CF14 2FF
Other companies in CF14
 
Telephone02920304020
 
Filing Information
Company Number 01878964
Company ID Number 01878964
Date formed 1985-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB359495793  
Last Datalog update: 2024-03-06 05:10:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES & JENKINS GARAGES 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 JAMES & JENKINS GARAGES LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT SPENCER JAMES
Company Secretary 1997-11-01
LYNNETTE SUZANNE JAMES
Director 1991-12-31
MARK ROBERT SPENCER JAMES
Director 2001-09-25
ROBERT ANTHONY JAMES
Director 2011-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ELIZABETH JENKINS
Director 1991-12-31 2007-10-04
KENNETH MARK JENKINS
Director 1991-12-31 2007-10-04
ROBERT ANTHONY JAMES
Director 1991-12-31 2001-09-25
ROBERT ANTHONY JAMES
Company Secretary 1991-12-31 1997-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT SPENCER JAMES CHARTER VEHICLE HIRE (1991) LIMITED Company Secretary 1997-11-01 CURRENT 1990-09-27 Dissolved 2015-04-14
LYNNETTE SUZANNE JAMES CHARTER VEHICLE HIRE (1991) LIMITED Director 2007-10-04 CURRENT 1990-09-27 Dissolved 2015-04-14

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
2024-02-16CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-07Change of details for Mrs Lynnette Suzanne James as a person with significant control on 2024-01-29
2024-02-07Change of details for Mr Mark Robert Spencer James as a person with significant control on 2024-01-29
2023-04-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT SPENCER JAMES
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-01-1331/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-01-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26SH0130/08/19 STATEMENT OF CAPITAL GBP 704495
2019-09-26SH10Particulars of variation of rights attached to shares
2019-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-25RES13Resolutions passed:
  • Amend voting rights for ordinary b shares 29/08/2019
  • ADOPT ARTICLES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018789640009
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018789640009
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018789640008
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018789640008
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 504495
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 504495
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 504495
2016-02-16AR0109/02/16 ANNUAL RETURN FULL LIST
2015-11-11MEM/ARTSARTICLES OF ASSOCIATION
2015-10-15SH08Change of share class name or designation
2015-10-15SH0124/09/15 STATEMENT OF CAPITAL GBP 504495.00
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-12RES01ADOPT ARTICLES 12/10/15
2015-07-21AUDAUDITOR'S RESIGNATION
2015-06-23AUDAUDITOR'S RESIGNATION
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018789640010
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018789640012
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018789640011
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4995
2015-02-10AR0109/02/15 FULL LIST
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ROBERT SPENCER JAMES / 14/12/2014
2015-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MARK ROBERT SPENCER JAMES / 14/12/2014
2014-11-04AA01PREVSHO FROM 30/04/2015 TO 31/10/2014
2014-10-14AA01CURREXT FROM 31/10/2014 TO 30/04/2015
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018789640009
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 018789640008
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 4995
2014-02-04AR0104/02/14 FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM TIVOLI GARAGE 14 STATION ROAD LLANDAFF NORTH CARDIFF UK CF14 2FF WALES
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 27/35 STATION ROAD LLANDAFF NORTH CARDIFF CF14 2FB WALES
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-18AR0118/01/13 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-23AR0123/12/11 FULL LIST
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-16AP01DIRECTOR APPOINTED MR ROBERT ANTHONY JAMES
2010-12-22AR0122/12/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 27/35 STATION ROAD LLANDAFF NORTH CARDIFF CF4 2FB
2009-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16353LOCATION OF REGISTER OF MEMBERS
2008-11-20123NC INC ALREADY ADJUSTED 03/11/08
2008-11-20RES01ADOPT MEM AND ARTS 03/11/2008
2008-11-20RES12VARYING SHARE RIGHTS AND NAMES
2008-11-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2088(2)AD 03/11/08 GBP SI 4995@1=4995 GBP IC 5/5000
2008-11-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2088(2)AD 03/11/08 GBP SI 3@1=3 GBP IC 2/5
2008-02-14AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-30169£ SR 9@1 25/10/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-03-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-31363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288bDIRECTOR RESIGNED
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-1088(2)RAD 01/12/00--------- £ SI 1@1
2000-08-0388(2)RAD 24/07/00--------- £ SI 3@1=3 £ IC 4/7
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-17123NC INC ALREADY ADJUSTED 08/03/00
2000-03-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/00
2000-03-17SRES01ADOPT MEM AND ARTS 08/03/00
2000-01-06363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-19AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-20288bSECRETARY RESIGNED
1998-01-20288aNEW SECRETARY APPOINTED
1998-01-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-28AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-10AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to JAMES & JENKINS GARAGES 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 JAMES & JENKINS GARAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding SANTANDER UK PLC
2015-05-28 Outstanding SANTANDER UK PLC
2015-05-28 Outstanding SANTANDER UK PLC
2014-09-09 Satisfied AIB GROUP (UK) PLC T/A ALLIED IRISH BANK GB
2014-08-09 Satisfied HSBC BANK PLC
DEBENTURE 2011-09-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 1992-02-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-11-26 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1990-03-07 Satisfied CHARTERED TRUST PLC.
DEBENTURE 1987-11-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1986-07-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-02-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 JAMES & JENKINS GARAGES LIMITED

Intangible Assets
Patents
We have not found any records of JAMES & JENKINS GARAGES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JAMES & JENKINS GARAGES LIMITED owns 1 domain names.

jamesandjenkins.co.uk  

Trademarks
We have not found any records of JAMES & JENKINS GARAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES & JENKINS GARAGES 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 (47300 - Retail sale of automotive fuel in specialised stores) as JAMES & JENKINS GARAGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES & JENKINS GARAGES 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 JAMES & JENKINS GARAGES 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 JAMES & JENKINS GARAGES 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.