JENRICK SERVICES LIMITED

JENRICK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJENRICK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01618670
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JENRICK SERVICES LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is JENRICK SERVICES LIMITED located?

    Registered Office Address
    3 Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JENRICK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JENRICK BUILDING SERVICES LIMITEDSep 23, 2005Sep 23, 2005
    ON-LINE RESOURCES LIMITEDFeb 03, 1998Feb 03, 1998
    CONSTRUCTION STAFF LIMITEDMay 02, 1996May 02, 1996
    ON-LINE LIMITEDAug 07, 1987Aug 07, 1987
    ON-LINE ELECTRONICS LIMITEDDec 16, 1986Dec 16, 1986
    J.K. ELECTRICAL SUPPLIES LIMITEDApr 25, 1983Apr 25, 1983
    SABRE CONSTRUCTION LIMITEDMar 02, 1982Mar 02, 1982

    What are the latest accounts for JENRICK SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JENRICK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for JENRICK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 56 Clarendon Road Watford Herts WD17 1DA England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 29, 2026

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    5 pagesAA

    Registration of charge 016186700008, created on May 01, 2025

    79 pagesMR01

    Confirmation statement made on Apr 23, 2025 with updates

    4 pagesCS01

    Change of details for Mcg Group (Midco) Limited as a person with significant control on Oct 10, 2024

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr Jonathan Paul Scott as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Ian Michael Langley as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian Michael Langley as a director on Jan 30, 2024

    2 pagesAP01

    Termination of appointment of James Grant Henderson as a director on Jan 30, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: terms and transactions contemplated by various documents be approved / any other document required to be executed or delivered in connection with the documsnts be approved / any director authorised to execute and deliver the documents 13/01/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 016186700007, created on Dec 14, 2023

    73 pagesMR01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Director's details changed for Mr Ford Gerrard on Jul 31, 2023

    2 pagesCH01

    Appointment of Mr Ford Gerrard as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Ian David Savage as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Colm John Mcginley as a director on Jun 27, 2023

    1 pagesTM01

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian David Savage as a director on Jan 30, 2023

    2 pagesAP01

    Termination of appointment of Donnacha Sean Holly as a director on Jan 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    4 pagesCS01

    Registration of charge 016186700006, created on Feb 14, 2022

    24 pagesMR01

    Who are the officers of JENRICK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRARD, Ford
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    United KingdomBritish311918860002
    SCOTT, Jonathan Paul
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    Director
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    EnglandBritish320317370001
    HARMES, Graham Patrick
    1 Byron Close
    TW12 1EL Hampton
    Middlesex
    Secretary
    1 Byron Close
    TW12 1EL Hampton
    Middlesex
    British66762610001
    HARMES, Martyn Roland
    38 Old Ferry Drive
    Wraysbury
    TW19 5JT Staines
    Middlesex
    Director
    38 Old Ferry Drive
    Wraysbury
    TW19 5JT Staines
    Middlesex
    United KingdomBritish7305960001
    HENDERSON, James Grant
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    United KingdomSouth African265887940002
    HOLLY, Donnacha Sean
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    United KingdomBritish222518340001
    LANGLEY, Ian Michael
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    United KingdomBritish17966810015
    MCGINLEY, Colm John
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    United KingdomIrish287093560001
    MURPHY, Patrick Francis
    The Clock Tower
    Bridge Street
    KT12 1AY Walton-On-Thames
    Surrey
    Director
    The Clock Tower
    Bridge Street
    KT12 1AY Walton-On-Thames
    Surrey
    EnglandBritish7305950022
    MURPHY, Simon John
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    EnglandBritish87028930004
    SAVAGE, Ian David
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    EnglandBritish282211730001

    Who are the persons with significant control of JENRICK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Auxo Group (Midco) Limited
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Dec 10, 2021
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number13640110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bridge Street
    KT12 1AY Walton-On-Thames
    The Clock Tower
    Surrey
    England
    Jan 01, 2017
    Bridge Street
    KT12 1AY Walton-On-Thames
    The Clock Tower
    Surrey
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number908438
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0