Company NameJenrick Services Limited
DirectorsFord Garrard and Ian Michael Langley
Company StatusActive
Company Number01618670
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 1 month ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ford Garrard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(41 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Ian Michael Langley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(41 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NamePatrick Francis Murphy
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 2 months after company formation)
Appointment Duration29 years, 1 month (resigned 30 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower
Bridge Street
Walton-On-Thames
Surrey
KT12 1AY
Director NameMr Martyn Roland Harmes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 2 months after company formation)
Appointment Duration29 years, 7 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Old Ferry Drive
Wraysbury
Staines
Middlesex
TW19 5JT
Secretary NameGraham Patrick Harmes
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 2 months after company formation)
Appointment Duration29 years, 7 months (resigned 10 December 2021)
RoleCompany Director
Correspondence Address1 Byron Close
Hampton
Middlesex
TW12 1EL
Director NameMr Simon John Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(24 years after company formation)
Appointment Duration15 years, 9 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Donnacha Sean Holly
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(39 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Colm John McGinley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2021(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr James Grant Henderson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed10 December 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Ian David Savage
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2023(40 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA

Contact

Websitejenrick.co.uk
Email address[email protected]
Telephone01932 230865
Telephone regionWeybridge

Location

Registered Address56 Clarendon Road
Watford
Herts
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Simon Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£320,937
Gross Profit£150,405
Net Worth£76,732
Cash£61,921
Current Liabilities£16,086

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

14 February 2022Delivered on: 21 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument.
Outstanding
21 January 2022Delivered on: 1 February 2022
Persons entitled: Toscafund Gp Limited (As Security Trustee for the Secured Parties (as Defined in the Charging Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
21 January 2022Delivered on: 1 February 2022
Persons entitled: Toscafund Gp Limited (As Security Agent for the Secured Parties (as Defined in the Charging Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 October 1994Delivered on: 27 October 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 26 november 1987.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
26 November 1987Delivered on: 10 December 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
22 November 1988Delivered on: 29 November 1988
Satisfied on: 10 January 1991
Persons entitled: Ucb Invoice Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first fixed charge over all book and other debts (cont see form 395 for full details).
Fully Satisfied

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
2 August 2023Director's details changed for Mr Ford Gerrard on 31 July 2023 (2 pages)
1 August 2023Appointment of Mr Ford Gerrard as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Ian David Savage as a director on 31 July 2023 (1 page)
7 July 2023Termination of appointment of Colm John Mcginley as a director on 27 June 2023 (1 page)
30 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
30 January 2023Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page)
30 January 2023Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages)
5 July 2022Accounts for a small company made up to 31 December 2021 (6 pages)
25 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
21 February 2022Registration of charge 016186700006, created on 14 February 2022 (24 pages)
1 February 2022Registration of charge 016186700004, created on 21 January 2022 (14 pages)
1 February 2022Registration of charge 016186700005, created on 21 January 2022 (14 pages)
28 January 2022Director's details changed for Mr James Grant Henderson on 10 December 2021 (2 pages)
15 December 2021Registered office address changed from The Clock Tower Bridge Street Walton-on-Thames Surrey KT12 1AY to 56 Clarendon Road Watford Herts WD17 1DA on 15 December 2021 (1 page)
15 December 2021Notification of Mcg Group (Midco) Limited as a person with significant control on 10 December 2021 (2 pages)
15 December 2021Termination of appointment of Martyn Roland Harmes as a director on 10 December 2021 (1 page)
15 December 2021Termination of appointment of Simon John Murphy as a director on 10 December 2021 (1 page)
15 December 2021Termination of appointment of Graham Patrick Harmes as a secretary on 10 December 2021 (1 page)
15 December 2021Appointment of Mr Colm John Mcginley as a director on 10 December 2021 (2 pages)
15 December 2021Appointment of Mr Donnacha Sean Holly as a director on 10 December 2021 (2 pages)
15 December 2021Appointment of Mr James Grant Henderson as a director on 10 December 2021 (2 pages)
15 December 2021Cessation of Simon Holdings Plc as a person with significant control on 10 December 2021 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
11 June 2021Termination of appointment of Patrick Francis Murphy as a director on 30 May 2021 (1 page)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 February 2017Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages)
28 June 2016Full accounts made up to 31 December 2015 (10 pages)
28 June 2016Full accounts made up to 31 December 2015 (10 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
26 June 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Full accounts made up to 31 December 2014 (13 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
8 September 2014Full accounts made up to 31 December 2013 (12 pages)
8 September 2014Full accounts made up to 31 December 2013 (12 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
31 July 2012Company name changed jenrick building services LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(2 pages)
31 July 2012Company name changed jenrick building services LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(2 pages)
26 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-24
(1 page)
26 July 2012Change of name notice (2 pages)
26 July 2012Change of name notice (2 pages)
26 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-24
(1 page)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
15 July 2010Full accounts made up to 31 December 2009 (12 pages)
15 July 2010Full accounts made up to 31 December 2009 (12 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 31 December 2008 (12 pages)
31 July 2009Full accounts made up to 31 December 2008 (12 pages)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
23 July 2008Full accounts made up to 31 December 2007 (12 pages)
23 July 2008Full accounts made up to 31 December 2007 (12 pages)
14 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 May 2008Director's change of particulars / patrick murphy / 30/09/2007 (1 page)
14 May 2008Director's change of particulars / simon murphy / 30/09/2007 (1 page)
14 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 May 2008Director's change of particulars / simon murphy / 30/09/2007 (1 page)
14 May 2008Director's change of particulars / patrick murphy / 30/09/2007 (1 page)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
4 August 2006Full accounts made up to 31 December 2005 (13 pages)
4 August 2006Full accounts made up to 31 December 2005 (13 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
23 September 2005Company name changed on-line resources LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed on-line resources LIMITED\certificate issued on 23/09/05 (2 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Full accounts made up to 31 December 2003 (12 pages)
29 June 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Full accounts made up to 31 December 2002 (11 pages)
11 July 2003Full accounts made up to 31 December 2002 (11 pages)
15 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Full accounts made up to 31 December 2001 (11 pages)
11 July 2002Full accounts made up to 31 December 2001 (11 pages)
16 May 2002Return made up to 03/05/02; full list of members (7 pages)
16 May 2002Return made up to 03/05/02; full list of members (7 pages)
26 July 2001Full accounts made up to 31 December 2000 (12 pages)
26 July 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
2 May 1999Return made up to 03/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1999Return made up to 03/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page)
29 April 1998Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page)
27 April 1998Return made up to 03/05/98; full list of members (6 pages)
27 April 1998Return made up to 03/05/98; full list of members (6 pages)
2 February 1998Company name changed construction staff LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998Company name changed construction staff LIMITED\certificate issued on 03/02/98 (2 pages)
6 July 1997Full accounts made up to 31 December 1996 (12 pages)
6 July 1997Full accounts made up to 31 December 1996 (12 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (12 pages)
16 July 1996Full accounts made up to 31 December 1995 (12 pages)
1 May 1996Company name changed on-line LIMITED\certificate issued on 02/05/96 (2 pages)
1 May 1996Company name changed on-line LIMITED\certificate issued on 02/05/96 (2 pages)
25 April 1996Return made up to 03/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1996Return made up to 03/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 1995Return made up to 03/05/95; full list of members (6 pages)
26 April 1995Return made up to 03/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
2 March 1982Incorporation (21 pages)