Company NameDavid Jenkins (Meats) Of Scunthorpe Limited
DirectorDavid George Jenkins
Company StatusActive
Company Number01576264
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 9 months ago)
Previous NameBasramain Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr David Owen Jenkins
NationalityBritish
StatusCurrent
Appointed31 January 1991(9 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address18 Bigby High Road
Brigg
DN20 9HD
Director NameMr David George Jenkins
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(42 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite Dobson House
Regent Centre
Gosforth
Newcastle
NE3 3PF
Director NameMrs Joan Jenkins
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 23 December 2015)
RoleClerk
Country of ResidenceEngland
Correspondence Address165 Mount Pleasant
Keyworth
Nottingham
Nottinghamshire
NG12 5ES
Director NameMr David Owen Jenkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1991(9 years, 6 months after company formation)
Appointment Duration33 years (resigned 24 January 2024)
RoleButcher
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite Dobson House
Regent Centre
Gosforth
Newcastle
NE3 3PF

Contact

Websitedavidjenkinsmeats.com

Location

Registered AddressThe Grainger Suite Dobson House
Regent Centre
Gosforth
Newcastle
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Mr David Owen Jenkins
99.00%
Ordinary
1 at £1Mrs Joan Jenkins
1.00%
Ordinary

Financials

Year2014
Net Worth£106,246
Cash£463
Current Liabilities£13,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

24 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 February 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
7 February 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 November 2019Registered office address changed from New Food Hall the Market, High Street Scunthorpe North Lincolnshire N15 6SY to 1 Warren Road Scunthorpe DN15 6XH on 14 November 2019 (1 page)
15 February 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
2 February 2018Secretary's details changed for Mr David Owen Jenkins on 6 April 2016 (1 page)
2 February 2018Director's details changed for Mr David Owen Jenkins on 6 April 2016 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Termination of appointment of Joan Jenkins as a director on 23 December 2015 (1 page)
24 October 2016Termination of appointment of Joan Jenkins as a director on 23 December 2015 (1 page)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Director's details changed for Mrs Joan Jenkins on 20 January 2010 (2 pages)
29 April 2010Director's details changed for Mrs Joan Jenkins on 20 January 2010 (2 pages)
29 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr David Owen Jenkins on 20 January 2010 (2 pages)
29 April 2010Director's details changed for Mr David Owen Jenkins on 20 January 2010 (2 pages)
29 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2009Return made up to 20/01/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Return made up to 20/01/09; full list of members (4 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of debenture register (1 page)
12 January 2009Accounts for a small company made up to 31 March 2007 (9 pages)
12 January 2009Accounts for a small company made up to 31 March 2007 (9 pages)
25 January 2008Return made up to 20/01/08; full list of members (2 pages)
25 January 2008Return made up to 20/01/08; full list of members (2 pages)
19 March 2007Return made up to 20/01/07; full list of members (2 pages)
19 March 2007Return made up to 20/01/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Return made up to 20/01/06; full list of members (3 pages)
12 September 2006Return made up to 20/01/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2004Full accounts made up to 31 March 2003 (16 pages)
5 April 2004Full accounts made up to 31 March 2003 (16 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
7 March 2003Return made up to 20/01/03; full list of members (7 pages)
7 March 2003Return made up to 20/01/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
7 February 2002Return made up to 20/01/02; full list of members (6 pages)
7 February 2002Return made up to 20/01/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
23 April 2001Full accounts made up to 31 March 2000 (28 pages)
23 April 2001Full accounts made up to 31 March 2000 (28 pages)
26 February 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
7 March 2000Registered office changed on 07/03/00 from: unit 1 1 warren road scunthorpe north lincolnshire DN15 6XH (1 page)
7 March 2000Registered office changed on 07/03/00 from: unit 1 1 warren road scunthorpe north lincolnshire DN15 6XH (1 page)
21 February 2000Return made up to 20/01/00; full list of members (6 pages)
21 February 2000Return made up to 20/01/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
15 March 1999Return made up to 20/01/99; no change of members (4 pages)
15 March 1999Return made up to 20/01/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (15 pages)
4 February 1999Full accounts made up to 31 March 1998 (15 pages)
21 April 1998Full accounts made up to 31 March 1997 (15 pages)
21 April 1998Full accounts made up to 31 March 1997 (15 pages)
20 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 20/01/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
(4 pages)
18 February 1997Return made up to 20/01/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
20 February 1996Return made up to 20/01/96; no change of members (4 pages)
20 February 1996Return made up to 20/01/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
15 February 1995Return made up to 20/01/95; full list of members (5 pages)
15 February 1995Return made up to 20/01/95; full list of members (5 pages)
21 February 1994Return made up to 20/01/94; no change of members (4 pages)
21 February 1994Return made up to 20/01/94; no change of members (4 pages)
11 February 1993Return made up to 20/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1993Return made up to 20/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1992Return made up to 20/01/92; full list of members (5 pages)
6 February 1992Return made up to 20/01/92; full list of members (5 pages)