ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jenki Drinks Ltd

Jenki Drinks Ltd is an active company incorporated on 23 July 2019 with the registered office located in London, Greater London. Jenki Drinks Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12117222
Private limited company
Age
6 years
Incorporated 23 July 2019
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 September 2025 (5 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 19 Dec 2025 (1 month ago)
Previous address was 1 Spenser Road London SE24 0NS England
Telephone
07887 680087
Email
Unreported
People
Officers
5
Shareholders
23
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Jan 1993
Director • British • Lives in England • Born in Mar 1993
Director • British • Lives in England • Born in Dec 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.G. Carrick Limited
Christopher John Dee is a mutual person.
Active
Longford Consulting Limited
Christopher John Dee is a mutual person.
Active
Twin Peaks Topco Limited
Christopher John Dee is a mutual person.
Active
Twin Peaks Bidco Limited
Christopher John Dee is a mutual person.
Active
Lonkero Drinks Ltd
Christopher John Dee is a mutual person.
Active
Castle And Gardens Of Mey Limited
Christopher John Dee is a mutual person.
Active
Dumfries House Trust Trading Limited
Christopher John Dee is a mutual person.
Active
Maltdaq Ltd
Christopher John Dee is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£259.39K
Increased by £135.96K (+110%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 13 (+65%)
Total Assets
£986.52K
Increased by £646.68K (+190%)
Total Liabilities
-£468.56K
Increased by £369.61K (+374%)
Net Assets
£517.95K
Increased by £277.06K (+115%)
Debt Ratio (%)
47%
Increased by 18.38% (+63%)
Latest Activity
Mrs Claudia Olave Boyer Details Changed
9 Days Ago on 30 Jan 2026
Registered Address Changed
1 Month Ago on 19 Dec 2025
Confirmation Submitted
4 Months Ago on 15 Sep 2025
Otto Edward Constantine Boyer (PSC) Resigned
5 Months Ago on 1 Sep 2025
Mr Luke Joseph Simpson Appointed
6 Months Ago on 30 Jul 2025
Mrs Claudia Olave Boyer Details Changed
6 Months Ago on 29 Jul 2025
Miss Claudia Olave Stevenson (PSC) Details Changed
6 Months Ago on 29 Jul 2025
Accounting Period Extended
6 Months Ago on 16 Jul 2025
Miss Claudia Olave Stevenson (PSC) Details Changed
3 Years Ago on 2 Sep 2022
Miss Claudia Olave Stevenson Details Changed
3 Years Ago on 2 Sep 2022
Get Credit Report
Discover Jenki Drinks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Claudia Olave Boyer on 30 January 2026
Submitted on 30 Jan 2026
Statement of capital following an allotment of shares on 19 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 1 Spenser Road London SE24 0NS England to 86-90 Paul Street London EC2A 4NE on 19 December 2025
Submitted on 19 Dec 2025
Confirmation statement made on 1 September 2025 with updates
Submitted on 15 Sep 2025
Cessation of Otto Edward Constantine Boyer as a person with significant control on 1 September 2025
Submitted on 15 Sep 2025
Statement of capital following an allotment of shares on 9 October 2024
Submitted on 12 Sep 2025
Statement of capital following an allotment of shares on 8 October 2024
Submitted on 12 Sep 2025
Statement of capital following an allotment of shares on 27 November 2024
Submitted on 12 Sep 2025
Statement of capital following an allotment of shares on 21 November 2024
Submitted on 12 Sep 2025
Statement of capital following an allotment of shares on 10 October 2024
Submitted on 12 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year