Background WavePink WaveYellow Wave

JENRICK SERVICES LIMITED (01618670)

JENRICK SERVICES LIMITED (01618670) is an active UK company. incorporated on 2 March 1982. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. JENRICK SERVICES LIMITED has been registered for 44 years. Current directors include GARRARD, Ford.

Company Number
01618670
Status
active
Type
ltd
Incorporated
2 March 1982
Age
44 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GARRARD, Ford
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENRICK SERVICES LIMITED

JENRICK SERVICES LIMITED is an active company incorporated on 2 March 1982 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. JENRICK SERVICES LIMITED was registered 44 years ago.(SIC: 78200)

Status

active

Active since 44 years ago

Company No

01618670

LTD Company

Age

44 Years

Incorporated 2 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

JENRICK BUILDING SERVICES LIMITED
From: 23 September 2005To: 31 July 2012
ON-LINE RESOURCES LIMITED
From: 3 February 1998To: 23 September 2005
CONSTRUCTION STAFF LIMITED
From: 2 May 1996To: 3 February 1998
ON-LINE LIMITED
From: 7 August 1987To: 2 May 1996
ON-LINE ELECTRONICS LIMITED
From: 16 December 1986To: 7 August 1987
J.K. ELECTRICAL SUPPLIES LIMITED
From: 25 April 1983To: 16 December 1986
SABRE CONSTRUCTION LIMITED
From: 2 March 1982To: 25 April 1983
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

56 Clarendon Road Watford Herts WD17 1DA England
From: 15 December 2021To: 29 January 2026
The Clock Tower Bridge Street Walton-on-Thames Surrey KT12 1AY
From: 2 March 1982To: 15 December 2021
Timeline

23 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
May 25
Director Left
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GARRARD, Ford

Active
Clarendon Road, WatfordWD17 1DA
Born March 1983
Director
Appointed 31 Jul 2023

HARMES, Graham Patrick

Resigned
1 Byron Close, HamptonTW12 1EL
Secretary
Appointed N/A
Resigned 10 Dec 2021

HARMES, Martyn Roland

Resigned
38 Old Ferry Drive, StainesTW19 5JT
Born November 1954
Director
Appointed N/A
Resigned 10 Dec 2021

HENDERSON, James Grant

Resigned
Clarendon Road, WatfordWD17 1DA
Born February 1978
Director
Appointed 10 Dec 2021
Resigned 30 Jan 2024

HOLLY, Donnacha Sean

Resigned
Clarendon Road, WatfordWD17 1DA
Born January 1984
Director
Appointed 10 Dec 2021
Resigned 30 Jan 2023

LANGLEY, Ian Michael

Resigned
Clarendon Road, WatfordWD17 1DA
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1982
Director
Appointed 10 Dec 2021
Resigned 27 Jun 2023

MURPHY, Patrick Francis

Resigned
The Clock Tower, Walton-On-ThamesKT12 1AY
Born May 1943
Director
Appointed N/A
Resigned 30 May 2021

MURPHY, Simon John

Resigned
Clarendon Road, WatfordWD17 1DA
Born February 1971
Director
Appointed 01 Mar 2006
Resigned 10 Dec 2021

SAVAGE, Ian David

Resigned
Clarendon Road, WatfordWD17 1DA
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 13 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Bridge Street, Walton-On-ThamesKT12 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Memorandum Articles
24 December 2023
MAMA
Resolution
24 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
29 April 1998
287Change of Registered Office
Legacy
27 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Certificate Change Of Name Company
1 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
11 September 1992
353353
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
7 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
15 May 1991
363b363b
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
14 March 1990
288288
Legacy
1 December 1989
363363
Legacy
5 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
24 January 1989
287Change of Registered Office
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
25 November 1988
288288
Legacy
6 October 1988
363363
Legacy
30 September 1988
288288
Legacy
30 September 1988
288288
Legacy
26 May 1988
288288
Accounts With Made Up Date
6 May 1988
AAAnnual Accounts
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 August 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
10 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1986
363363
Legacy
15 December 1986
363363
Legacy
15 December 1986
363363
Legacy
15 December 1986
363363
Legacy
29 November 1986
288288
Legacy
29 November 1986
287Change of Registered Office
Legacy
16 September 1986
AC05AC05
Incorporation Company
2 March 1982
NEWINCIncorporation