Background WavePink WaveYellow Wave

JENKINS FELIXSTOWE LTD (06644524)

JENKINS FELIXSTOWE LTD (06644524) is an active UK company. incorporated on 11 July 2008. with registered office in Bootle. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. JENKINS FELIXSTOWE LTD has been registered for 17 years. Current directors include DOWD, Alan, POWDERLY, Nicola, STEWART, James Robert.

Company Number
06644524
Status
active
Type
ltd
Incorporated
11 July 2008
Age
17 years
Address
Unit 3 Langton Park Port Of Liverpool, Bootle, L20 1HA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DOWD, Alan, POWDERLY, Nicola, STEWART, James Robert
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENKINS FELIXSTOWE LTD

JENKINS FELIXSTOWE LTD is an active company incorporated on 11 July 2008 with the registered office located in Bootle. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. JENKINS FELIXSTOWE LTD was registered 17 years ago.(SIC: 52290)

Status

active

Active since 17 years ago

Company No

06644524

LTD Company

Age

17 Years

Incorporated 11 July 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

MAREXPORT UK LIMITED
From: 11 July 2008To: 30 August 2021
Contact
Address

Unit 3 Langton Park Port Of Liverpool Regent Road Bootle, L20 1HA,

Previous Addresses

East Anglian Freight Terminal Parker Avenue Felixstowe IP11 4HF United Kingdom
From: 29 March 2018To: 22 December 2022
Marexport Uk Ltd Leslie Road Ipswich IP3 9QL
From: 21 July 2015To: 29 March 2018
Ex Alston Site Leslie Road Ipswich Suffolk IP3 9QL England
From: 7 November 2014To: 21 July 2015
Unit 2 6 Cliff Road Ipswich Suffolk IP3 0AY
From: 17 August 2011To: 7 November 2014
Epsilon House West Road Masterlord Office Village Ransomes Euro Park Ipswich Suffolk IP3 9FJ
From: 11 July 2008To: 17 August 2011
Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Director Left
Mar 25
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DOWD, Alan

Active
West Bank Road, BelfastBT3 9JL
Born February 1963
Director
Appointed 27 Apr 2021

POWDERLY, Nicola

Active
West Bank Road, BelfastBT3 9JL
Born November 1968
Director
Appointed 27 Apr 2021

STEWART, James Robert

Active
West Bank Road, BelfastBT3 9JL
Born December 1973
Director
Appointed 27 Apr 2021

VERGANO, Gianluca

Resigned
Kings Head Mews, IpswichIP6 8AQ
Secretary
Appointed 11 Jul 2008
Resigned 27 Apr 2021

ARCHER, Daniel Jonathon

Resigned
Port Of Liverpool, BootleL20 1HA
Born March 1988
Director
Appointed 02 Jan 2024
Resigned 14 Mar 2025

FABIO, Del Corona Luigi

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born October 1958
Director
Appointed 21 Apr 2016
Resigned 27 Apr 2021

FULVIO, D'Angelo

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born April 1946
Director
Appointed 21 Apr 2016
Resigned 27 Apr 2021

GASKELL, Robert Paul

Resigned
Port Of Liverpool, BootleL20 1HA
Born August 1973
Director
Appointed 01 Aug 2022
Resigned 27 Jan 2023

O'HARE, Paul Joseph

Resigned
West Bank Road, BelfastBT3 9JL
Born May 1959
Director
Appointed 27 Apr 2021
Resigned 01 Feb 2022

PRENTER, Paul Michael

Resigned
West Bank Road, BelfastBT3 9JL
Born May 1980
Director
Appointed 27 Apr 2021
Resigned 29 Jul 2022

TRAVERSO, Roberto

Resigned
Via Collette 175l 1, Genova
Born December 1957
Director
Appointed 11 Jul 2008
Resigned 27 Apr 2021

VELO, Federico

Resigned
- 2, Rapallo
Born November 1955
Director
Appointed 19 Dec 2013
Resigned 24 May 2016

VERGANO, Gianluca

Resigned
Kings Head Mews, IpswichIP6 8AQ
Born March 1974
Director
Appointed 11 Jul 2008
Resigned 27 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
West Bank Road, BelfastBT3 9JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021

Mr Gianluca Vergano

Ceased
Parker Avenue, FelixstoweIP11 4HF
Born March 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Resolution
18 December 2024
RESOLUTIONSResolutions
Memorandum Articles
18 December 2024
MAMA
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Resolution
30 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Resolution
1 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Resolution
4 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
11 June 2013
AAMDAAMD
Accounts Amended With Made Up Date
11 June 2013
AAMDAAMD
Accounts Amended With Made Up Date
11 June 2013
AAMDAAMD
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Legacy
5 March 2011
MG01MG01
Capital Name Of Class Of Shares
8 November 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
13 July 2009
287Change of Registered Office
Legacy
13 July 2009
225Change of Accounting Reference Date
Incorporation Company
11 July 2008
NEWINCIncorporation