Background WavePink WaveYellow Wave

A.W. JENKINSON HOLDINGS LIMITED (09707662)

A.W. JENKINSON HOLDINGS LIMITED (09707662) is an active UK company. incorporated on 29 July 2015. with registered office in Penrith. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A.W. JENKINSON HOLDINGS LIMITED has been registered for 10 years. Current directors include FLEMING, Nicholas, SMITH, Andrew, WYLIE, Julie Margaret.

Company Number
09707662
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
Clifton Moor, Penrith, CA10 2EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLEMING, Nicholas, SMITH, Andrew, WYLIE, Julie Margaret
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.W. JENKINSON HOLDINGS LIMITED

A.W. JENKINSON HOLDINGS LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Penrith. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A.W. JENKINSON HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09707662

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Clifton Moor Clifton Penrith, CA10 2EY,

Previous Addresses

1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 29 July 2015To: 31 July 2015
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Oct 15
Funding Round
Feb 16
Funding Round
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FLEMING, Nicholas

Active
Clifton, PenrithCA10 2EY
Born December 1968
Director
Appointed 29 Jul 2015

SMITH, Andrew

Active
Clifton, PenrithCA10 2EY
Born June 1982
Director
Appointed 01 Sept 2025

WYLIE, Julie Margaret

Active
Clifton, PenrithCA10 2EY
Born October 1965
Director
Appointed 01 Oct 2024

ROUND, Jonathon Charles

Resigned
Elizabeth House, LeedsLS1 2TW
Born February 1959
Director
Appointed 29 Jul 2015
Resigned 29 Jul 2015

WATSON, Patricia Elsie

Resigned
Clifton, PenrithCA10 2EY
Born December 1959
Director
Appointed 29 Jul 2015
Resigned 30 Sept 2024

Persons with significant control

1

Mr Allan Wilson Jenkinson

Active
Clifton, PenrithCA10 2EY
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Incorporation Company
29 July 2015
NEWINCIncorporation