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

JENKOVA CONSULTING LIMITED

2ND FLOOR, 9 CHAPEL PLACE, LONDON, EC2A 3DQ,
Company Registration Number
04398009
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jenkova Consulting Ltd
JENKOVA CONSULTING LIMITED was founded on 2002-03-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jenkova Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JENKOVA CONSULTING LIMITED
 
Legal Registered Office
2ND FLOOR
9 CHAPEL PLACE
LONDON
EC2A 3DQ
Other companies in N12
 
Filing Information
Company Number 04398009
Company ID Number 04398009
Date formed 2002-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-10-13 15:24:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENKOVA CONSULTING 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 JENKOVA CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA CORNELIA VAN DEN BERG
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-03-19 2015-07-10
MATTHEW CHARLES STOKES
Director 2004-06-04 2009-10-30
NADYA FLETCHER
Director 2002-12-19 2004-06-04
CORPORATE DIRECTORS LIMITED
Nominated Director 2002-03-19 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA CORNELIA VAN DEN BERG JAGE MIG LIMITED Director 2015-04-01 CURRENT 2011-08-25 Dissolved 2016-05-24
CHRISTINA CORNELIA VAN DEN BERG RODEX TRADING LIMITED Director 2013-11-01 CURRENT 2006-11-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROCHEMICAL PRODUCTION LIMITED Director 2013-09-01 CURRENT 2000-10-20 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NYACON LTD Director 2013-07-16 CURRENT 2004-12-09 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG MSM MARKETING & SALES MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2003-12-03 Dissolved 2014-06-24
CHRISTINA CORNELIA VAN DEN BERG NEWLINE INVESTMENTS LTD Director 2013-06-17 CURRENT 2011-10-20 Dissolved 2016-07-05
CHRISTINA CORNELIA VAN DEN BERG RALTON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 2003-09-23 Dissolved 2016-02-02
CHRISTINA CORNELIA VAN DEN BERG NORWOOD SERVICES CONSULTING LIMITED Director 2013-04-19 CURRENT 2002-12-19 Dissolved 2014-02-04
CHRISTINA CORNELIA VAN DEN BERG PEGAS INVESTMENTS LTD Director 2013-03-28 CURRENT 2007-10-15 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG HIGGINS COX LIMITED Director 2013-03-28 CURRENT 1999-08-04 Dissolved 2016-04-05
CHRISTINA CORNELIA VAN DEN BERG WADEBROOK FINANCE LTD. Director 2013-03-20 CURRENT 2011-08-09 Active
CHRISTINA CORNELIA VAN DEN BERG FAIRY TRADE LTD Director 2013-03-04 CURRENT 2006-11-10 Dissolved 2017-10-17
CHRISTINA CORNELIA VAN DEN BERG SONZE MUSIC LTD Director 2013-03-04 CURRENT 2007-08-31 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CLASSICAL BUSINESS LTD Director 2013-03-04 CURRENT 2007-09-07 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG BELDEX TEXTILES LIMITED Director 2013-02-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 2007-09-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CHARLEX CROWN CENTURY TRADING LIMITED Director 2013-02-14 CURRENT 2010-09-02 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG KEYCREST LIMITED Director 2013-02-13 CURRENT 2006-10-23 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROPE BUSINESS INVESTIGATION LTD Director 2012-07-02 CURRENT 2008-03-06 Dissolved 2016-05-10
CHRISTINA CORNELIA VAN DEN BERG GAS INVESTMENT LTD. Director 2012-01-10 CURRENT 2008-05-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG GATEBRIDGE ENGINEERING LIMITED Director 2011-12-21 CURRENT 2000-04-14 Active
CHRISTINA CORNELIA VAN DEN BERG ENERGOGAS ENGINEERING LIMITED Director 2011-12-08 CURRENT 2010-11-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NEXGEN INVEST LTD. Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2014-03-18
CHRISTINA CORNELIA VAN DEN BERG PAFFORD LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG IN HOUSE MANAGEMENT CEE LIMITED Director 2011-03-31 CURRENT 2005-11-18 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NAMORA REAL LTD Director 2011-02-11 CURRENT 2007-01-15 Dissolved 2016-06-28
CHRISTINA CORNELIA VAN DEN BERG BRENTWICK CONSULTING LTD Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2014-05-06
CHRISTINA CORNELIA VAN DEN BERG FAIR STROKER CONSULTING LTD. Director 2011-01-31 CURRENT 2010-05-13 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG D-VERT SOLUTIONS LIMITED Director 2010-12-31 CURRENT 2007-08-28 Active
CHRISTINA CORNELIA VAN DEN BERG LEDGEWOOD CONSULTING LTD Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG NADIR INVESTMENTS LIMITED Director 2010-09-30 CURRENT 1999-10-19 Dissolved 2016-03-29
CHRISTINA CORNELIA VAN DEN BERG WANDSTAR LIMITED Director 2010-09-30 CURRENT 2002-03-11 Dissolved 2016-11-22
CHRISTINA CORNELIA VAN DEN BERG LOGITRAX INVESTMENTS LIMITED Director 2010-09-30 CURRENT 2001-06-25 Dissolved 2017-06-06
CHRISTINA CORNELIA VAN DEN BERG PANELMARK LIMITED Director 2010-09-24 CURRENT 1993-11-24 Active
CHRISTINA CORNELIA VAN DEN BERG WELLINGTON VENTURES LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG REALMFORCE LIMITED Director 2010-01-12 CURRENT 2002-03-11 Dissolved 2015-07-21
CHRISTINA CORNELIA VAN DEN BERG EURO PROJECT MANAGEMENT CONSULTING LTD Director 2009-12-04 CURRENT 1999-08-24 Dissolved 2014-10-21
CHRISTINA CORNELIA VAN DEN BERG BLUESTONE PRODUCTION LTD Director 2009-11-23 CURRENT 2003-11-12 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG GARET MANAGEMENT LTD. Director 2009-11-23 CURRENT 2006-05-04 Dissolved 2013-12-17
CHRISTINA CORNELIA VAN DEN BERG BLUNDEX SOLUTIONS LIMITED Director 2009-11-23 CURRENT 2004-06-03 Dissolved 2015-01-20
CHRISTINA CORNELIA VAN DEN BERG COFINAS LTD Director 2009-11-23 CURRENT 2002-11-04 Dissolved 2014-08-19
CHRISTINA CORNELIA VAN DEN BERG KALMARK NETWORKS LIMITED Director 2009-11-23 CURRENT 2004-02-05 Dissolved 2014-08-26
CHRISTINA CORNELIA VAN DEN BERG GREENMOORE INVEST LIMITED Director 2009-11-23 CURRENT 2004-08-17 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG ASSONEX LIMITED Director 2009-11-23 CURRENT 2006-10-10 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CED DEVELOPMENT LTD. Director 2009-11-23 CURRENT 2006-08-23 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CLENNSMORE INVESTMENTS LTD. Director 2009-11-23 CURRENT 2003-08-06 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG MEDITERRANEAN HOLIDAYS LTD Director 2009-11-23 CURRENT 2005-07-05 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG SPECULATE LIMITED Director 2009-11-23 CURRENT 2002-01-24 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG FULBECK FINANCIAL SERVICES LTD Director 2009-11-23 CURRENT 2006-07-28 Dissolved 2017-03-21
CHRISTINA CORNELIA VAN DEN BERG BPD CORPORATION LIMITED Director 2009-11-23 CURRENT 2002-12-17 Dissolved 2017-08-29
CHRISTINA CORNELIA VAN DEN BERG ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. Director 2009-11-23 CURRENT 2005-01-28 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CAIN LEISURE LTD. Director 2009-11-23 CURRENT 2005-10-07 Active
CHRISTINA CORNELIA VAN DEN BERG WESTROD FINANCE LIMITED Director 2009-11-23 CURRENT 2006-08-23 Active
CHRISTINA CORNELIA VAN DEN BERG M.G. & PARTNERS LIMITED Director 2009-11-23 CURRENT 2002-07-24 Active
CHRISTINA CORNELIA VAN DEN BERG CORPORATE ADVANCED PROJECT LTD. Director 2009-11-23 CURRENT 2005-05-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG FASTWEB SPIRIT LTD Director 2009-10-30 CURRENT 2006-08-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG SAFFRON AND GREEN LTD Director 2009-09-28 CURRENT 2000-05-11 Dissolved 2014-01-14
CHRISTINA CORNELIA VAN DEN BERG GULF OIL LIMITED Director 2009-09-09 CURRENT 1997-12-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG WINTER BROKERS LIMITED Director 2009-09-09 CURRENT 2000-02-28 Dissolved 2013-10-22
CHRISTINA CORNELIA VAN DEN BERG DUKECASTLE LIMITED Director 2009-09-09 CURRENT 1999-01-15 Dissolved 2013-09-24
CHRISTINA CORNELIA VAN DEN BERG LEMON BROTHERS LIMITED Director 2009-09-09 CURRENT 2008-10-23 Dissolved 2015-11-03

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
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-11-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-03DS01Application to strike the company off the register
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-01CH01Director's details changed for Mr Karl James Cutler on 2021-09-01
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-09-30AP01DIRECTOR APPOINTED MR KARL JAMES CUTLER
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGRIETHA JOHANNA SALOME STANFORD
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CORNELIA VAN DEN BERG
2019-07-31AP01DIRECTOR APPOINTED MRS MARGRIETHA JOHANNA SALOME STANFORD
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM Ascot House 2 Woodberry Grove London N12 0FB
2016-09-02CH01Director's details changed for Ms. Christina Cornelia Van Den Berg on 2016-09-01
2016-08-25CH01Director's details changed for Ms. Christina Cornelia Van Den Berg on 2016-08-24
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0119/03/16 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13TM02Termination of appointment of Corporate Secretaries Limited on 2015-07-10
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-05CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM 4Th Floor, Lawford House Albert Place London N3 1RL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26AR0119/03/13 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Mrs Christina Cornelia Van Den Berg on 2012-11-15
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19AR0119/03/12 ANNUAL RETURN FULL LIST
2012-01-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-25AR0119/03/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-05CH01Director's details changed for Christina Cornelia Van Den Berg on 2010-11-05
2010-04-15AR0119/03/10 FULL LIST
2009-12-11AA31/03/09 TOTAL EXEMPTION FULL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES
2009-12-02AP01DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES STOKES / 12/10/2009
2009-03-19363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2007-03-19363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 214 GOLDERS GREEN ROAD LONDON NW11 9AT
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 161 CLEVELAND WAY STEVENAGE HERTFORDSHIRE SG1 6BU
2005-04-06363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-03-24363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-03-26363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-09288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB
2002-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to JENKOVA CONSULTING 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 JENKOVA CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JENKOVA CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 JENKOVA CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of JENKOVA CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENKOVA CONSULTING LIMITED
Trademarks
We have not found any records of JENKOVA CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENKOVA CONSULTING 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 (70229 - Management consultancy activities other than financial management) as JENKOVA CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where JENKOVA CONSULTING 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 JENKOVA CONSULTING 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 JENKOVA CONSULTING 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.