Background WavePink WaveYellow Wave

JENKINS NO 2 LTD (NI016057)

JENKINS NO 2 LTD (NI016057) is an active UK company. incorporated on 3 September 1982. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). JENKINS NO 2 LTD has been registered for 43 years. Current directors include DOWD, Alan.

Company Number
NI016057
Status
active
Type
ltd
Incorporated
3 September 1982
Age
43 years
Address
13 West Bank Road, Belfast, BT3 9JL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
DOWD, Alan
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENKINS NO 2 LTD

JENKINS NO 2 LTD is an active company incorporated on 3 September 1982 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). JENKINS NO 2 LTD was registered 43 years ago.(SIC: 52101)

Status

active

Active since 43 years ago

Company No

NI016057

LTD Company

Age

43 Years

Incorporated 3 September 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

JENKINS SHIPPING COMPANY LIMITED
From: 3 September 1982To: 24 June 2004
Contact
Address

13 West Bank Road Belfast, BT3 9JL,

Previous Addresses

2 Milewater Road Belfast Harbour Estate Belfast BT3 9AS
From: 3 September 1982To: 29 June 2015
Timeline

11 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
Sept 82
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Loan Cleared
Oct 13
Director Left
Aug 14
Director Left
Oct 16
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Sept 20
Director Left
Jun 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CAULFIELD, Lynn Margaret

Active
West Bank Road, BelfastBT3 9JL
Secretary
Appointed 08 Mar 2016

DOWD, Alan

Active
Plot 82 The Rowans, Co DownBT32 4DQ
Born February 1963
Director
Appointed 03 Sept 1982

MEEHAN, Richard John

Resigned
15 Laragh Park, Co DownBT20 4PZ
Secretary
Appointed 10 Dec 2007
Resigned 15 Aug 2014

MOLLOY, Joanne

Resigned
43 Rowley Meadows, DownBT33 ORW
Secretary
Appointed 31 Jul 2006
Resigned 10 Dec 2007

O'HARE, Paul

Resigned
30 Old Killowen Road, Co DownBT34 3AD
Secretary
Appointed 03 Sept 1982
Resigned 31 Jul 2006

TODD, Ian Robert

Resigned
West Bank Road, BelfastBT3 9JL
Secretary
Appointed 15 Aug 2014
Resigned 08 Mar 2016

DONNELLY, John

Resigned
Cross Avenue, Blackrock
Born January 1929
Director
Appointed 13 Feb 2004
Resigned 01 May 2011

DUNNE, John

Resigned
10 Harmony Heights, Newry
Born November 1962
Director
Appointed 03 Sept 1982
Resigned 10 Mar 2006

IRVINE, Edmund

Resigned
Kilross, Dalkey
Born November 1965
Director
Appointed 13 Feb 2004
Resigned 19 Dec 2018

JENKINS, Mary E

Resigned
25 Cherry Hill, Co DownBT34 3BD
Born October 1950
Director
Appointed 03 Sept 1982
Resigned 15 Aug 2003

JENKINS, Richard W

Resigned
25 Cherry Hill, Co DownBT34 3BD
Born May 1945
Director
Appointed 03 Sept 1982
Resigned 15 Aug 2003

KJAEDEGAARD, Jesper

Resigned
West Bank Road, BelfastBT3 9JL
Born May 1958
Director
Appointed 01 May 2011
Resigned 30 Sept 2016

MEEHAN, Richard John

Resigned
2 Milewater Road, BelfastBT3 9AS
Born March 1959
Director
Appointed 01 May 2011
Resigned 15 Aug 2014

O'HARE, Catherine

Resigned
West Bank Road, BelfastBT3 9JL
Born August 1969
Director
Appointed 15 Aug 2003
Resigned 19 Dec 2018

O'HARE, Paul Joseph

Resigned
West Bank Road, BelfastBT3 9JL
Born May 1959
Director
Appointed 15 Aug 2003
Resigned 12 May 2022

ROBERTSON, Daniel

Resigned
11 Avoca Lawns, Co DownBT34 3RJ
Born January 1957
Director
Appointed 03 Sept 1982
Resigned 13 Feb 2004

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
Notified 06 Apr 2016
Ceased 19 Dec 2018
West Bank Road, BelfastBT3 9JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Legacy
20 December 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
29 October 2008
371SR(NI)371SR(NI)
Legacy
29 October 2008
296(NI)296(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
29 August 2007
371S(NI)371S(NI)
Legacy
6 October 2006
AC(NI)AC(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
22 August 2006
296(NI)296(NI)
Legacy
22 August 2006
296(NI)296(NI)
Legacy
29 June 2006
296(NI)296(NI)
Legacy
29 January 2006
AC(NI)AC(NI)
Legacy
19 September 2005
371S(NI)371S(NI)
Legacy
12 September 2004
371S(NI)371S(NI)
Legacy
19 August 2004
AC(NI)AC(NI)
Legacy
7 July 2004
UDM+A(NI)UDM+A(NI)
Legacy
24 June 2004
CERTC(NI)CERTC(NI)
Legacy
24 June 2004
CNRES(NI)CNRES(NI)
Legacy
8 April 2004
296(NI)296(NI)
Legacy
8 April 2004
296(NI)296(NI)
Legacy
11 November 2003
371S(NI)371S(NI)
Legacy
18 September 2003
1656A(NI)1656A(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
12 September 2003
296(NI)296(NI)
Legacy
12 September 2003
296(NI)296(NI)
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
11 September 2003
402(NI)402(NI)
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
9 August 2003
AC(NI)AC(NI)
Legacy
3 March 2003
AC(NI)AC(NI)
Legacy
2 October 2002
AC(NI)AC(NI)
Legacy
16 September 2002
371S(NI)371S(NI)
Legacy
29 September 2001
371S(NI)371S(NI)
Legacy
9 March 2001
AC(NI)AC(NI)
Legacy
4 December 2000
UDM+A(NI)UDM+A(NI)
Legacy
17 October 2000
411A(NI)411A(NI)
Legacy
17 October 2000
411A(NI)411A(NI)
Legacy
26 September 2000
371S(NI)371S(NI)
Legacy
20 March 2000
295(NI)295(NI)
Legacy
26 February 2000
AC(NI)AC(NI)
Legacy
7 September 1999
371S(NI)371S(NI)
Legacy
22 February 1999
AC(NI)AC(NI)
Legacy
15 September 1998
371S(NI)371S(NI)
Legacy
6 March 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 December 1997
402(NI)402(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Legacy
28 February 1997
AC(NI)AC(NI)
Legacy
23 September 1996
371S(NI)371S(NI)
Legacy
15 May 1996
296(NI)296(NI)
Legacy
31 January 1996
AC(NI)AC(NI)
Legacy
4 October 1995
371S(NI)371S(NI)
Legacy
11 January 1995
AC(NI)AC(NI)
Legacy
7 September 1994
371S(NI)371S(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Legacy
28 September 1993
371S(NI)371S(NI)
Legacy
16 December 1992
AC(NI)AC(NI)
Legacy
10 November 1992
371A(NI)371A(NI)
Legacy
10 November 1992
296(NI)296(NI)
Legacy
19 February 1992
AC(NI)AC(NI)
Legacy
24 September 1991
AR(NI)AR(NI)
Resolution
24 September 1991
RESOLUTIONSResolutions
Legacy
16 November 1990
AR(NI)AR(NI)
Legacy
13 November 1990
AC(NI)AC(NI)
Legacy
7 April 1990
AR(NI)AR(NI)
Legacy
5 April 1990
AC(NI)AC(NI)
Legacy
1 March 1989
296(NI)296(NI)
Legacy
18 February 1989
AR(NI)AR(NI)
Legacy
11 August 1988
AC(NI)AC(NI)
Legacy
10 October 1987
AC(NI)AC(NI)
Legacy
10 October 1987
AR(NI)AR(NI)
Legacy
29 September 1986
PUC2(NI)PUC2(NI)
Legacy
26 August 1986
AR(NI)AR(NI)
Legacy
19 August 1986
AC(NI)AC(NI)
Legacy
20 May 1986
AR(NI)AR(NI)
Legacy
20 May 1986
AR(NI)AR(NI)
Legacy
5 December 1985
AC(NI)AC(NI)
Legacy
10 December 1984
A3(NI)A3(NI)
Legacy
3 December 1984
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 July 1984
402(NI)402(NI)
Legacy
6 December 1982
A2(NI)A2(NI)
Incorporation Company
3 September 1982
NEWINCIncorporation
Legacy
3 September 1982
G1(NI)G1(NI)
Legacy
3 September 1982
PUC1(NI)PUC1(NI)
Legacy
3 September 1982
DECL(NI)DECL(NI)
Legacy
3 September 1982
MEM(NI)MEM(NI)
Legacy
3 September 1982
ARTS(NI)ARTS(NI)