Jenkins Felixstowe Ltd

DataGardener
jenkins felixstowe ltd
live
Small

Jenkins Felixstowe Ltd

06644524Private Limited With Share Capital

Unit 3 Langton Park, Port Of Liverpool, Bootle, L201HA
Incorporated

11/07/2008

Company Age

17 years

Directors

4

Employees

12

SIC Code

52290

Risk

very low risk

Company Overview

Registration, classification & business activity

Jenkins Felixstowe Ltd (06644524) is a private limited with share capital incorporated on 11/07/2008 (17 years old) and registered in bootle, L201HA. The company operates under SIC code 52290 - other transportation support activities.

Marexport uk ltd opened its doors in the uk 2008, the company has gone from strength to strength growing to more than 30 staff in that period. we now operate 200,000 sqft of warehouse space and substantial yard operations in and around felixstowe. marexport uk ltd. part of the del corona scardigli g...

Private Limited With Share Capital
SIC: 52290
Small
Incorporated 11/07/2008
L201HA
12 employees

Financial Overview

Total Assets

£2.06M

Liabilities

£669.5K

Net Assets

£1.39M

Turnover

£3.21M

Cash

£519.0K

Key Metrics

12

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:14-01-2025
Resolution
Category:Resolution
Date:18-12-2024
Memorandum Articles
Category:Incorporation
Date:18-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-11-2021
Resolution
Category:Resolution
Date:30-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Resolution
Category:Resolution
Date:01-09-2015
Capital Allotment Shares
Category:Capital
Date:27-08-2015
Capital Allotment Shares
Category:Capital
Date:27-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2014
Capital Allotment Shares
Category:Capital
Date:04-03-2014
Capital Allotment Shares
Category:Capital
Date:04-03-2014
Resolution
Category:Resolution
Date:04-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:01-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:11-06-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:11-06-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:11-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:16-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Legacy
Category:Mortgage
Date:05-03-2011
Capital Name Of Class Of Shares
Category:Capital
Date:08-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2010
Legacy
Category:Annual Return
Date:28-08-2009
Legacy
Category:Address
Date:13-07-2009
Legacy
Category:Accounts
Date:13-07-2009
Incorporation Company
Category:Incorporation
Date:11-07-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date02/02/2026
Latest Accounts30/04/2025

Trading Addresses

Unit 2, The Brewery Cottage, Cliff Road, Ipswich, Suffolk, IP30AY
Unit 3 Langton Park, Port Of Liverpool, Bootle, L20 1Ha, L201HARegistered

Contact

01473271485
creditcontrol@marexport.itinfo@marexport.it
marexport.it
Unit 3 Langton Park, Port Of Liverpool, Bootle, L201HA