JENKI DRINKS LTD
Wholesale of coffee, tea, cocoa and spices
JENKI DRINKS LTD
Wholesale of coffee, tea, cocoa and spices
Previous Company Names
Contact & Details
Contact
Registered Address
86-90 Paul Street London EC2A 4NE England
Full company profile for JENKI DRINKS LTD (12117222), an active lifestyle and entertainment company based in London, England. Incorporated 23 Jul 2019. Wholesale of coffee, tea, cocoa and spices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
£259.39k
Net Assets
£517.95k
Total Liabilities
£468.56k
Turnover
N/A
Employees
33
Debt Ratio
47%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Claudia Olave Boyer | Director | British | England | 29 Sept 2019 | Active |
| Dee, Christopher John | Director | British | United Kingdom | 8 Nov 2024 | Active |
| Piers Thomas Lakin | Director | British | England | 23 Jul 2019 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Claudia Olave Stevenson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Otto Edward Constantine Boyer
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Piers Thomas Lakin
Ceased 20 Sept 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
50a Long Acre, London (WC2E 9JR) CITY OF WESTMINSTER | Leasehold | - | 10 Jul 2024 |
4 Stoney Street, London (SE1 9AA) SOUTHWARK | Leasehold | - | 5 Jul 2024 |
43 BRUSHFIELD STREET, LONDON E1 6AA TOWER HAMLETS | Leasehold | - | 1 Sept 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 18 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 30 Jan 2026 | Officers | Change to director Mrs Claudia Olave Boyer on 2026-01-30 | |
| 22 Dec 2025 | Capital | Allotment of shares (GBP 2,404.546) on 2025-12-19 | |
| 19 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to director Mrs Claudia Olave Boyer on 2026-01-30
Allotment of shares (GBP 2,404.546) on 2025-12-19
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 17 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 18 Feb 2026
Change to director Mrs Claudia Olave Boyer on 2026-01-30
2 months ago on 30 Jan 2026
Allotment of shares (GBP 2,404.546) on 2025-12-19
3 months ago on 22 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 19 Dec 2025
