JENRICK SERVICES LIMITED

Active Watford

Temporary employment agency activities

4 employees website.com
Professional services HR, recruitment & staffing Temporary employment agency activities
J

JENRICK SERVICES LIMITED

Temporary employment agency activities

Founded 2 Mar 1982 Active Watford, England 4 employees website.com
Professional services HR, recruitment & staffing Temporary employment agency activities

Previous Company Names

JENRICK BUILDING SERVICES LIMITED 23 Sept 2005 — 31 Jul 2012
ON-LINE RESOURCES LIMITED 3 Feb 1998 — 23 Sept 2005
CONSTRUCTION STAFF LIMITED 2 May 1996 — 3 Feb 1998
ON-LINE LIMITED 7 Aug 1987 — 2 May 1996
ON-LINE ELECTRONICS LIMITED 16 Dec 1986 — 7 Aug 1987
J.K. ELECTRICAL SUPPLIES LIMITED 25 Apr 1983 — 16 Dec 1986
SABRE CONSTRUCTION LIMITED 2 Mar 1982 — 25 Apr 1983
Accounts Submitted 4 Jan 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 25 Apr 2025 Next due 7 May 2026 16 days remaining
Net assets £-20K £3K 2024 year on year
Total assets £1K £983 2024 year on year
Total Liabilities £21K £2K 2024 year on year
Charges 8
7 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

56 Clarendon Road Watford Herts WD17 1DA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JENRICK SERVICES LIMITED (01618670), an active professional services company based in Watford, England. Incorporated 2 Mar 1982. Temporary employment agency activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£327.00

Decreased by £986.00 (-75%)

Net Assets

-£19.51k

Decreased by £3.10k (-19%)

Total Liabilities

£20.72k

Increased by £2.12k (+11%)

Turnover

N/A

Employees

4

Increased by 1 (+33%)

Debt Ratio

1704%

Increased by 858 (+101%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Auxo Group (midco) Limited
100.0%
100

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 10 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Simon Holdings Plc

Ceased 10 Dec 2021

Ceased

Group Structure

Group Structure

JENRICK SERVICES LIMITED Current Company

Charges

Charges

7 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026OfficersTermination of Jonathan Paul Scott as director on 2026-03-13
29 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
4 Jan 2026AccountsAnnual accounts made up to 2024-12-31
2 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
25 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-23 with updates
24 Mar 2026 Officers

Termination of Jonathan Paul Scott as director on 2026-03-13

29 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

4 Jan 2026 Accounts

Annual accounts made up to 2024-12-31

2 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

25 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-23 with updates

Recent Activity

Latest Activity

Termination of Jonathan Paul Scott as director on 2026-03-13

3 weeks ago on 24 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 29 Jan 2026

Annual accounts made up to 2024-12-31

3 months ago on 4 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 2 May 2025

Confirmation statement made on 2025-04-23 with updates

12 months ago on 25 Apr 2025