Background WavePink WaveYellow Wave

JENKINS SHIPPING TRANSPORT LIMITED (NI069027)

JENKINS SHIPPING TRANSPORT LIMITED (NI069027) is an active UK company. incorporated on 23 April 2008. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in freight transport by road. JENKINS SHIPPING TRANSPORT LIMITED has been registered for 17 years. Current directors include DOWD, Alan, POWDERLY, Nicola, STEWART, James Robert.

Company Number
NI069027
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
13 West Bank Road, Belfast, BT3 9JL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DOWD, Alan, POWDERLY, Nicola, STEWART, James Robert
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENKINS SHIPPING TRANSPORT LIMITED

JENKINS SHIPPING TRANSPORT LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. JENKINS SHIPPING TRANSPORT LIMITED was registered 17 years ago.(SIC: 49410)

Status

active

Active since 17 years ago

Company No

NI069027

LTD Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SEARIDGE ENTERPRISES LIMITED
From: 23 April 2008To: 16 June 2008
SEARIDGE ENTERPRISES LIMITIED
From: 23 April 2008To: 23 April 2008
Contact
Address

13 West Bank Road Belfast, BT3 9JL,

Previous Addresses

2 Milewater Road Belfast Harbour Estate Belfast BT3 9AS
From: 23 April 2008To: 29 June 2015
Timeline

37 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Jul 13
Director Left
Aug 14
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Apr 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Jan 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Jan 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CAULFIELD, Lynn Margaret

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

DOWD, Alan

Active
The Rowans, Co DownBT32 4DQ
Born February 1963
Director
Appointed 11 Jun 2008

POWDERLY, Nicola

Active
West Bank Road, BelfastBT3 9JL
Born November 1968
Director
Appointed 01 Oct 2020

STEWART, James Robert

Active
West Bank Road, BelfastBT3 9JL
Born December 1973
Director
Appointed 01 Feb 2022

MEEHAN, Richard John

Resigned
15 Laragh Park, Co DownBT20 4PZ
Secretary
Appointed 11 Jun 2008
Resigned 15 Aug 2014

TODD, Ian Robert

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

ARCHER, Daniel Jonathon

Resigned
West Bank Road, BelfastBT3 9JL
Born March 1988
Director
Appointed 02 Jan 2024
Resigned 14 Mar 2025

CAULFIELD, Lynn

Resigned
West Bank Road, BelfastBT3 9JL
Born July 1967
Director
Appointed 07 Oct 2016
Resigned 01 Jan 2020

DONNELLY, John

Resigned
Glenbevan, Blackrock
Born January 1929
Director
Appointed 11 Jun 2008
Resigned 30 Apr 2011

GASKELL, Robert Paul

Resigned
West Bank Road, BelfastBT3 9JL
Born August 1973
Director
Appointed 01 Aug 2022
Resigned 27 Jan 2023

IRVINE, Edmund

Resigned
Glen Cottage, BangorBT19 6JE
Born November 1965
Director
Appointed 12 Jun 2008
Resigned 19 Dec 2018

KJAEDEGAARD, Jesper

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

MEEHAN, Richard

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

NIELSEN, Jens Skibsted

Resigned
West Bank Road, BelfastBT3 9JL
Born June 1961
Director
Appointed 01 May 2019
Resigned 18 Mar 2020

O'HARE, Catherine

Resigned
West Bank Road, BelfastBT3 9JL
Born August 1969
Director
Appointed 11 Jun 2008
Resigned 19 Dec 2018

O'HARE, Paul Joseph

Resigned
West Bank Road, BelfastBT3 9JL
Born May 1959
Director
Appointed 11 Jun 2008
Resigned 01 Feb 2022

PRENTER, Paul Michael

Resigned
West Bank Road, BelfastBT3 9JL
Born May 1980
Director
Appointed 01 May 2019
Resigned 29 Jul 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 23 Apr 2008
Resigned 11 Jun 2008

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

97

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
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
12 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
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
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Memorandum Articles
8 January 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Resolution
2 January 2019
RESOLUTIONSResolutions
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
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 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 Full
2 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
27 May 2009
371S(NI)371S(NI)
Legacy
4 August 2008
296(NI)296(NI)
Legacy
3 July 2008
295(NI)295(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
20 June 2008
UDM+A(NI)UDM+A(NI)
Resolution
20 June 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
CERTC(NI)CERTC(NI)
Legacy
16 June 2008
CNRES(NI)CNRES(NI)
Incorporation Company
23 April 2008
NEWINCIncorporation