Company NameJenrick Engineering Limited
DirectorsFord Garrard and Ian Michael Langley
Company StatusActive
Company Number04278736
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Previous NameAltech Limited

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(21 years, 11 months after company formation)
Appointment Duration9 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(22 years, 5 months after company formation)
Appointment Duration2 months, 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 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
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
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Old Ferry Drive
Wraysbury
Staines
Middlesex
TW19 5JT
Director NameJulie Alton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Brook End
Repton
Derby
DE65 6FW
Secretary NameGraham Patrick Harmes
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
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(4 years, 6 months 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(20 years, 3 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(20 years, 3 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(20 years, 3 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(21 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.jenrickengineering.co.uk
Telephone01283 548121
Telephone regionBurton-on-Trent

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£7,963,102
Gross Profit£2,033,797
Net Worth£1,262,084
Cash£167
Current Liabilities£748,616

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

28 January 2022Delivered 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 2022Delivered on: 1 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
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: Unregistered land known as units b & c, burridges barn, crick leased to the company under a lease dated 7 june 2019. 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: Unregistered land known as units b & c, burridges barn, crick leased to the company under a lease dated 7 june 2019. for full details of the charges, please refer to the charging document directly.
Outstanding
26 January 2022Delivered on: 26 January 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 February 2002Delivered on: 19 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 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 30 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 25 April 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Julie Alton as a director on 31 March 2023 (1 page)
30 January 2023Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages)
30 January 2023Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page)
5 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
1 February 2022Registration of charge 042787360003, created on 21 January 2022 (14 pages)
1 February 2022Registration of charge 042787360004, created on 21 January 2022 (14 pages)
1 February 2022Registration of charge 042787360006, created on 28 January 2022 (25 pages)
1 February 2022Registration of charge 042787360005, created on 28 January 2022 (13 pages)
28 January 2022Director's details changed for Mr James Grant Henderson on 10 December 2021 (2 pages)
26 January 2022Registration of charge 042787360002, created on 26 January 2022 (24 pages)
18 January 2022Termination of appointment of Simon John Murphy as a director on 10 December 2021 (1 page)
15 December 2021Termination of appointment of Martyn Roland Harmes as a director on 10 December 2021 (1 page)
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 2021Termination of appointment of Graham Patrick Harmes as a secretary on 10 December 2021 (1 page)
15 December 2021Cessation of Simon Holdings Plc as a person with significant control 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 James Grant Henderson 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 2021Notification of Mcg Group (Midco) Limited as a person with significant control on 10 December 2021 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
5 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
11 June 2021Termination of appointment of Patrick Francis Murphy as a director on 30 May 2021 (1 page)
29 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (12 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)
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)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (11 pages)
28 June 2016Full accounts made up to 31 December 2015 (11 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Director's details changed for Julie Alton on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Julie Alton on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Julie Alton on 1 July 2014 (2 pages)
1 July 2014Full accounts made up to 31 December 2013 (15 pages)
1 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
1 July 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Full accounts made up to 31 December 2012 (14 pages)
9 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
22 July 2011Full accounts made up to 31 December 2010 (13 pages)
22 July 2011Full accounts made up to 31 December 2010 (13 pages)
31 August 2010Director's details changed for Julie Alton on 30 August 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Julie Alton on 30 August 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
15 July 2010Full accounts made up to 31 December 2009 (13 pages)
15 July 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
31 July 2009Full accounts made up to 31 December 2008 (13 pages)
31 July 2009Full accounts made up to 31 December 2008 (13 pages)
11 September 2008Return made up to 30/08/08; full list of members (4 pages)
11 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 July 2008Full accounts made up to 31 December 2007 (15 pages)
23 July 2008Full accounts made up to 31 December 2007 (15 pages)
11 September 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
11 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
23 September 2005Company name changed altech LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed altech LIMITED\certificate issued on 23/09/05 (2 pages)
12 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Full accounts made up to 31 December 2004 (13 pages)
21 July 2005Full accounts made up to 31 December 2004 (13 pages)
9 September 2004Return made up to 30/08/04; full list of members (7 pages)
9 September 2004Return made up to 30/08/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
15 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Full accounts made up to 31 December 2002 (13 pages)
11 July 2003Full accounts made up to 31 December 2002 (13 pages)
4 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
7 November 2001Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2001Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
31 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
30 August 2001Incorporation (19 pages)
30 August 2001Incorporation (19 pages)