Watford
Herts
WD17 1DA
Director Name | Mr Ian Michael Langley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(39 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Peter Jezeph |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Clockhouse Henley Park Cobbett Hill Road Guildford |
Director Name | Patrick Francis Murphy |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 30 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Bridge Street Walton-On-Thames Surrey KT12 1AY |
Director Name | Mr Martyn Roland Harmes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Old Ferry Drive Wraysbury Staines Middlesex TW19 5JT |
Secretary Name | Graham Patrick Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | 1 Byron Close Hampton Middlesex TW12 1EL |
Director Name | Mr Simon John Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Philip Anthony Fanthom |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2018) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ferrell Field Hook Hampshire RG27 9SZ |
Director Name | Mr Donnacha Sean Holly |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Colm John McGinley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2021(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr James Grant Henderson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 December 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Ian David Savage |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(38 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Website | www.jenrickit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 245500 |
Telephone region | Weybridge |
Registered Address | 56 Clarendon Road Watford Herts WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Simon Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,603,325 |
Gross Profit | £1,460,895 |
Net Worth | £3,086,447 |
Cash | £840,872 |
Current Liabilities | £230,336 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
28 January 2022 | Delivered on: 1 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 |
---|---|
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
21 January 2022 | Delivered 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 |
21 January 2022 | Delivered 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 |
26 January 2022 | Delivered on: 26 January 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
19 October 1994 | Delivered 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 the principal charge dated 18 november 1985. 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 |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
2 August 2023 | Director's details changed for Mr Ford Gerrard on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Ian David Savage as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Mr Ford Gerrard as a director on 31 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of Colm John Mcginley as a director on 27 June 2023 (1 page) |
30 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
30 January 2023 | Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
1 February 2022 | Registration of charge 018484130006, created on 28 January 2022 (25 pages) |
1 February 2022 | Registration of charge 018484130004, created on 21 January 2022 (14 pages) |
1 February 2022 | Registration of charge 018484130005, created on 28 January 2022 (13 pages) |
1 February 2022 | Registration of charge 018484130003, created on 21 January 2022 (14 pages) |
28 January 2022 | Director's details changed for Mr James Grant Henderson on 10 December 2021 (2 pages) |
26 January 2022 | Registration of charge 018484130002, created on 26 January 2022 (24 pages) |
15 December 2021 | Cessation of Simon Holdings Plc as a person with significant control on 10 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Simon John Murphy as a director on 10 December 2021 (1 page) |
15 December 2021 | Appointment of Mr James Grant Henderson as a director on 10 December 2021 (2 pages) |
15 December 2021 | Registered 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 2021 | Appointment of Mr Donnacha Sean Holly as a director on 10 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Martyn Roland Harmes as a director on 10 December 2021 (1 page) |
15 December 2021 | Appointment of Mr Colm John Mcginley as a director on 10 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Graham Patrick Harmes as a secretary on 10 December 2021 (1 page) |
15 December 2021 | Notification of Mcg Group (Midco) Limited as a person with significant control on 10 December 2021 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
11 June 2021 | Termination of appointment of Patrick Francis Murphy as a director on 30 May 2021 (1 page) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
9 January 2020 | Resolutions
|
25 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Philip Anthony Fanthom as a director on 31 August 2018 (1 page) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 February 2017 | Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Director's details changed for Mr Philip Fanthom on 1 July 2012 (2 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Director's details changed for Mr Philip Fanthom on 1 July 2012 (2 pages) |
7 May 2013 | Director's details changed for Mr Philip Fanthom on 1 July 2012 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Company name changed jenrick cpi LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Company name changed jenrick cpi LIMITED\certificate issued on 21/12/09
|
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
23 October 2009 | Director's details changed for Mr Philip Fanthom on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Philip Fanthom on 23 October 2009 (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 April 2009 | Director appointed mr philip fanthom (1 page) |
15 April 2009 | Director appointed mr philip fanthom (1 page) |
9 April 2009 | Appointment terminated director peter jezeph (1 page) |
9 April 2009 | Appointment terminated director peter jezeph (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 May 2008 | Director's change of particulars / simon murphy / 30/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / simon murphy / 30/09/2007 (1 page) |
14 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / patrick murphy / 30/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / patrick murphy / 30/09/2007 (1 page) |
14 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Company name changed jenrick - cpi LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed jenrick - cpi LIMITED\certificate issued on 20/07/07 (2 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (8 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (8 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members
|
17 May 2006 | Return made up to 03/05/06; full list of members
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members
|
11 May 2005 | Return made up to 03/05/05; full list of members
|
29 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members
|
10 May 2004 | Return made up to 03/05/04; full list of members
|
11 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members
|
15 May 2003 | Return made up to 03/05/03; full list of members
|
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members
|
16 May 2002 | Return made up to 03/05/02; full list of members
|
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members
|
10 May 2000 | Return made up to 03/05/00; full list of members
|
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 May 1999 | Return made up to 03/05/99; full list of members
|
1 May 1999 | Return made up to 03/05/99; full list of members
|
16 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page) |
27 April 1998 | Return made up to 03/05/98; no change of members (4 pages) |
27 April 1998 | Return made up to 03/05/98; no change of members (4 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
9 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 April 1996 | Return made up to 03/05/96; full list of members (6 pages) |
25 April 1996 | Return made up to 03/05/96; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
26 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
27 October 1994 | Particulars of mortgage/charge (3 pages) |
16 October 1984 | Company name changed\certificate issued on 16/10/84 (2 pages) |
16 October 1984 | Company name changed\certificate issued on 16/10/84 (2 pages) |
17 September 1984 | Incorporation (18 pages) |
17 September 1984 | Incorporation (18 pages) |