Background WavePink WaveYellow Wave

JENKINS STEVEDORING COMPANY LIMITED (NI031667)

JENKINS STEVEDORING COMPANY LIMITED (NI031667) is an active UK company. incorporated on 27 November 1996. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). JENKINS STEVEDORING COMPANY LIMITED has been registered for 29 years. Current directors include DOWD, Alan.

Company Number
NI031667
Status
active
Type
ltd
Incorporated
27 November 1996
Age
29 years
Address
13 West Bank Road, Belfast, BT3 9JL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
DOWD, Alan
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENKINS STEVEDORING COMPANY LIMITED

JENKINS STEVEDORING COMPANY LIMITED is an active company incorporated on 27 November 1996 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). JENKINS STEVEDORING COMPANY LIMITED was registered 29 years ago.(SIC: 52219)

Status

active

Active since 29 years ago

Company No

NI031667

LTD Company

Age

29 Years

Incorporated 27 November 1996

Size

N/A

Accounts

ARD: 3/4

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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

FERRIS (STEVEDORES) LTD
From: 13 May 1997To: 3 January 2001
A.E. SMITH, COGGINS (BELFAST), LIMITED
From: 20 January 1997To: 13 May 1997
BACKWOOD LIMITED
From: 27 November 1996To: 20 January 1997
Contact
Address

13 West Bank Road Belfast, BT3 9JL,

Previous Addresses

2 Milewater Road Belfast Harbour Estate Belfast BT3 9AS
From: 27 November 1996To: 29 June 2015
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Director Left
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CAULFIELD, Lynn Margaret

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

DOWD, Alan

Active
84 The Rowans, Co DownBT32 4DQ
Born February 1963
Director
Appointed 20 Dec 1999

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, County DownBT34 3AD
Secretary
Appointed 27 Nov 1996
Resigned 31 Jul 2006

TODD, Ian Robert

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

DUNNE, John

Resigned
10 Harmony Heights, NewryBT24 2AE
Born November 1962
Director
Appointed 20 Dec 1999
Resigned 10 Mar 2006

FERRIS, Richard

Resigned
1 Martinez DriveBT5 5LX
Born December 1951
Director
Appointed 27 Nov 1996
Resigned 20 Dec 1999

FERRIS, Robert Thomas

Resigned
20 Ferris Bay Road, LarneBT40 3RT
Born April 1949
Director
Appointed 27 Nov 1996
Resigned 20 Dec 1999

JENKINS, Richard Walter

Resigned
25 Cherry Hill, Co DownBT34 3BD
Born May 1945
Director
Appointed 20 Dec 1999
Resigned 15 Aug 2003

MACLARAN, Michael Walter Savage

Resigned
High Seas, HolywoodBT18 9BZ
Born July 1948
Director
Appointed 27 Nov 1996
Resigned 30 Jul 1999

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 4RJ
Born January 1957
Director
Appointed 20 Dec 1999
Resigned 19 Jan 2005

Persons with significant control

1

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

111

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Memorandum Articles
8 January 2019
MAMA
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Resolution
2 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 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
23 December 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
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
3 November 2008
296(NI)296(NI)
Legacy
14 October 2008
295(NI)295(NI)
Legacy
3 January 2008
371S(NI)371S(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
11 December 2006
371S(NI)371S(NI)
Legacy
6 October 2006
AC(NI)AC(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
9 March 2006
AC(NI)AC(NI)
Legacy
12 January 2006
371S(NI)371S(NI)
Legacy
12 May 2005
296(NI)296(NI)
Legacy
28 April 2005
AC(NI)AC(NI)
Legacy
5 December 2004
371S(NI)371S(NI)
Legacy
8 December 2003
371S(NI)371S(NI)
Legacy
9 October 2003
296(NI)296(NI)
Legacy
9 July 2003
AC(NI)AC(NI)
Legacy
11 December 2002
AC(NI)AC(NI)
Legacy
11 December 2002
371S(NI)371S(NI)
Legacy
1 May 2002
233(NI)233(NI)
Legacy
26 April 2002
AC(NI)AC(NI)
Legacy
16 December 2001
371S(NI)371S(NI)
Legacy
8 March 2001
AC(NI)AC(NI)
Legacy
9 January 2001
UDM+A(NI)UDM+A(NI)
Legacy
3 January 2001
CNRES(NI)CNRES(NI)
Legacy
5 December 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
5 February 2000
233(NI)233(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
24 January 2000
296(NI)296(NI)
Legacy
24 January 2000
296(NI)296(NI)
Legacy
9 January 2000
411A(NI)411A(NI)
Legacy
9 January 2000
411A(NI)411A(NI)
Legacy
8 January 2000
295(NI)295(NI)
Legacy
21 November 1999
371S(NI)371S(NI)
Legacy
2 November 1999
296(NI)296(NI)
Legacy
27 October 1999
AC(NI)AC(NI)
Legacy
10 December 1998
371S(NI)371S(NI)
Legacy
28 September 1998
AC(NI)AC(NI)
Legacy
5 December 1997
371S(NI)371S(NI)
Legacy
11 July 1997
232(NI)232(NI)
Legacy
13 May 1997
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
11 February 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 February 1997
402(NI)402(NI)
Legacy
23 January 1997
295(NI)295(NI)
Legacy
23 January 1997
G98-2(NI)G98-2(NI)
Legacy
23 January 1997
296(NI)296(NI)
Legacy
23 January 1997
296(NI)296(NI)
Legacy
20 January 1997
CNRES(NI)CNRES(NI)
Legacy
31 December 1996
295(NI)295(NI)
Legacy
31 December 1996
133(NI)133(NI)
Legacy
31 December 1996
UDM+A(NI)UDM+A(NI)
Legacy
31 December 1996
296(NI)296(NI)
Legacy
31 December 1996
296(NI)296(NI)
Legacy
31 December 1996
296(NI)296(NI)
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
27 November 1996
ARTS(NI)ARTS(NI)
Legacy
27 November 1996
MEM(NI)MEM(NI)
Legacy
27 November 1996
G21(NI)G21(NI)
Legacy
27 November 1996
G23(NI)G23(NI)