Get an alert when JENKS & CATTELL ENGINEERING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-02-14 (in 9mo)

Last made up 2026-01-31

Watchouts

None on the register

Cash

£571K

+228.2% vs 2019

Net assets

£5M

+2.4% vs 2019

Employees

96

-11.9% vs 2019

Profit before tax

£127K

-76.4% vs 2019

Name history

Renamed 1 time since incorporation

  1. JENKS & CATTELL ENGINEERING LIMITED 1986-11-17 → present
  2. CHANCEQUICK LIMITED 1986-10-16 → 1986-11-17

Accounts

3-year trend · latest reflected 2020-09-30

Latest accounts filed cover 2024-09-30, 2023-09-30, 2022-09-30, 2021-09-30; financial figures currently reflect up to 2020-09-30.

Metric Trend 2018-09-302019-09-302020-09-30
Turnover £10,231,000£7,565,000
Operating profit £537,000£127,000
Profit before tax £537,000£127,000
Net profit £526,000£125,000
Cash £174,000£571,000
Total assets less current liabilities £5,225,000£5,356,000
Net assets £5,177,000£5,302,000
Equity £4,651,000£5,177,000£5,302,000
Average employees 10996
Wages £2,189,000£2,225,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2018-09-302019-09-302020-09-30
Operating margin 5.2%1.7%
Net margin 5.1%1.7%
Return on capital employed 10.3%2.4%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 22 resigned

Name Role Appointed Born Nationality
HARRISON, Andrew St Clair Secretary 2006-04-26 British
ETHERINGTON, Damien Mark Director 2023-06-02 Jun 1969 British
NEWMAN, Richard John Director 2009-09-25 Feb 1979 British
THORNTON, David Anthony Director 2020-03-12 Jul 1971 British
Show 22 resigned officers
Name Role Appointed Resigned
ATKINS, Zoe Rachel Secretary 2002-04-26 2002-08-30
LLEWELYN, Rhydian Hedd Secretary 2003-09-30 2006-04-26
PRICE, Andrew Christopher Secretary 2002-08-30 2003-09-30
RIMELL, Philip William Secretary 2002-04-26
ASH, Ivan Albert Director 1993-02-02 2003-10-08
ATKINS, Martin Ronald Director 2009-09-25 2011-12-23
BALE, Andrew Paul Director 2009-09-25 2016-03-31
CLARKSON, Jeremy David Director 2001-06-01 2022-11-25
COMPSON, Stephen Edwin John Director 2011-03-01 2016-03-31
COMPSON, Stephen Edwin John Director 1998-09-01 2001-05-14
DOCKER, Ian Director 2002-04-26
EVANS, Christopher John Director 1995-12-14 2009-08-28
KING, Jeremy Stephen Pearce Director 2014-12-12 2019-10-24
MOORE, Thomas Director 1998-09-01
NEWMAN, John Watson Director 2024-09-30
O'SHEA, Michael James Director 2020-08-20 2025-10-28
PARKER, Amanda Jane Director 2009-09-25 2013-10-02
RIMELL, Philip William Director 2002-04-26
SEARS, Dominic Philip Director 2003-10-01 2009-07-20
SHARPLES, Barry Terence Director 2011-02-20
SHIPP, Nicholas Damante Director 1997-03-09
VERNON, John Humphrey Director 1993-02-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Newship Products Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 167 total filings

Date Type Category Description
2026-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-29 TM01 officers Termination director company with name termination date PDF
2025-06-12 AA accounts Accounts with accounts type full
2025-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-30 TM01 officers Termination director company with name termination date PDF
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-30 AA accounts Accounts with accounts type full
2023-06-02 AP01 officers Appoint person director company with name date PDF
2023-05-02 AA accounts Accounts with accounts type full
2023-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-30 TM01 officers Termination director company with name termination date PDF
2022-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-21 AA accounts Accounts with accounts type full
2021-03-15 AA accounts Accounts with accounts type full PDF
2021-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-20 AP01 officers Appoint person director company with name date PDF
2020-03-25 AP01 officers Appoint person director company with name date PDF
2020-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-16 AA accounts Accounts with accounts type full
2019-10-29 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-09-30 vs 2019-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page