Company NameJenkins Homes Limited
DirectorsDavid George Jenkins and Sarah Jenkins
Company StatusActive
Company Number10965971
CategoryPrivate Limited Company
Incorporation Date15 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David George Jenkins
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Picton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMrs Sarah Jenkins
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Picton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr David Owen Jenkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address1 Starbeck Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 1RH

Location

Registered AddressUnit A Picton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

3 October 2022Delivered on: 4 October 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Jct minor works building contract with contractor's design 2016 (contract) dated 30 august 2022 between the borrower and modobloc construction limited (crn: 13546841).
Outstanding
3 October 2022Delivered on: 4 October 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as springfield park, 2 eastern villas, station road north, forest hall, newcastle upon tyne, NE12 9AG and registered at hm land registry with title absolute under title number TY213829.
Outstanding
3 October 2022Delivered on: 4 October 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as springfield park, 2 eastern villas, station road north, forest hall, newcastle upon tyne, NE12 9AG and registered at hm land registry with title absolute under title number TY213829.
Outstanding
17 August 2022Delivered on: 23 August 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
17 August 2022Delivered on: 23 August 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 69 starbeck avenue, newcastle upon tyne and 14 chelmsford grove, newcastle upon tyne NE2 1NX, NE2 1PB.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
2 March 2023Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
21 February 2023Appointment of Miss Sarah Jenkins as a director on 10 February 2023 (2 pages)
6 October 2022Memorandum and Articles of Association (19 pages)
4 October 2022Registration of charge 109659710003, created on 3 October 2022 (29 pages)
4 October 2022Registration of charge 109659710005, created on 3 October 2022 (67 pages)
4 October 2022Registration of charge 109659710004, created on 3 October 2022 (39 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
29 September 2022Previous accounting period extended from 29 September 2021 to 30 September 2021 (1 page)
15 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 August 2022Registration of charge 109659710001, created on 17 August 2022 (27 pages)
23 August 2022Registration of charge 109659710002, created on 17 August 2022 (14 pages)
3 August 2022Change of details for Mr David George Jenkins as a person with significant control on 28 July 2021 (2 pages)
2 August 2022Notification of Modobloc Ltd as a person with significant control on 28 July 2021 (2 pages)
21 July 2022Registered office address changed from 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RH England to Unit a Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 21 July 2022 (1 page)
8 July 2022Memorandum and Articles of Association (19 pages)
8 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with updates (3 pages)
5 October 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
28 July 2021Resolutions
  • RES13 ‐ Transfer of shares 04/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 June 2021Notification of David George Jenkins as a person with significant control on 21 February 2021 (2 pages)
27 May 2021Cessation of David Owen Jenkins as a person with significant control on 21 February 2021 (1 page)
27 May 2021Cessation of David George Jenkins as a person with significant control on 21 February 2021 (1 page)
27 May 2021Change of details for Mr David George Jenkins as a person with significant control on 21 February 2021 (2 pages)
27 May 2021Termination of appointment of David Owen Jenkins as a director on 21 February 2021 (1 page)
18 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
16 October 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
16 October 2018Notification of David George Jenkins as a person with significant control on 16 September 2017 (2 pages)
16 October 2018Notification of David Owen Jenkins as a person with significant control on 16 September 2017 (2 pages)
9 October 2018Appointment of Mr David Owen Jenkins as a director on 15 September 2017 (2 pages)
9 October 2018Withdrawal of a person with significant control statement on 9 October 2018 (2 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)