JENRICK TECHNOLOGY LIMITED

JENRICK TECHNOLOGY LIMITED

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

    Company NameJENRICK TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01848413
    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 TECHNOLOGY LIMITED?

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

    Where is JENRICK TECHNOLOGY LIMITED located?

    Registered Office Address
    56 Clarendon Road
    WD17 1DA Watford
    Herts
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JENRICK TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JENRICK IT LIMITEDDec 21, 2009Dec 21, 2009
    JENRICK CPI LIMITEDJul 20, 2007Jul 20, 2007
    JENRICK - CPI LIMITEDOct 16, 1984Oct 16, 1984
    BUDHIRE LIMITEDSep 17, 1984Sep 17, 1984

    What are the latest accounts for JENRICK TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Filings
    DateDescriptionDocumentType

    Registration of charge 018484130009, 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

    11 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

    8 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

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

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 018484130008, created on Dec 14, 2023

    73 pagesMR01

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

    12 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

    10 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    4 pagesCS01

    Registration of charge 018484130003, created on Jan 21, 2022

    14 pagesMR01

    Registration of charge 018484130004, created on Jan 21, 2022

    14 pagesMR01

    Registration of charge 018484130006, created on Jan 28, 2022

    25 pagesMR01

    Who are the officers of JENRICK TECHNOLOGY 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 KingdomBritishDirector311918860002
    SCOTT, Jonathan Paul
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    EnglandBritishDirector320317370001
    HARMES, Graham Patrick
    1 Byron Close
    TW12 1EL Hampton
    Middlesex
    Secretary
    1 Byron Close
    TW12 1EL Hampton
    Middlesex
    British66762610001
    FANTHOM, Philip Anthony
    Ferrell Field
    RG27 9SZ Hook
    3
    Hampshire
    England
    Director
    Ferrell Field
    RG27 9SZ Hook
    3
    Hampshire
    England
    United KingdomBritishRecruitment137686130003
    HARMES, Martyn Roland
    38 Old Ferry Drive
    Wraysbury
    TW19 5JT Staines
    Middlesex
    Director
    38 Old Ferry Drive
    Wraysbury
    TW19 5JT Staines
    Middlesex
    United KingdomBritishDirector7305960001
    HENDERSON, James Grant
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    United KingdomSouth AfricanDirector265887940002
    HOLLY, Donnacha Sean
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    United KingdomBritishDirector222518340001
    JEZEPH, Peter
    Henley Park
    Cobbett Hill Road
    Guildford
    The Clockhouse
    Director
    Henley Park
    Cobbett Hill Road
    Guildford
    The Clockhouse
    EnglandBritishManaging Director136812130001
    LANGLEY, Ian Michael
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    United KingdomBritishDirector17966810015
    MCGINLEY, Colm John
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    United KingdomIrishDirector287093560001
    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
    EnglandBritishDirector7305950022
    MURPHY, Simon John
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    EnglandBritishCompany Director87028930004
    SAVAGE, Ian David
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    Herts
    England
    EnglandBritishDirector282211730001

    Who are the persons with significant control of JENRICK TECHNOLOGY 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