Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.JENNINGS LIMITED
Company Information for

S.JENNINGS LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD, WEST TIMPERLEY, ALTRINCHAM, WA14 5XS,
Company Registration Number
00120996
Private Limited Company
Active

Company Overview

About S.jennings Ltd
S.JENNINGS LIMITED was founded on 1912-03-21 and has its registered office in Altrincham. The organisation's status is listed as "Active". S.jennings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S.JENNINGS LIMITED
 
Legal Registered Office
LOOKERS HOUSE 3 ETCHELLS ROAD
WEST TIMPERLEY
ALTRINCHAM
WA14 5XS
Other companies in NE37
 
Filing Information
Company Number 00120996
Company ID Number 00120996
Date formed 1912-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.JENNINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name S.JENNINGS LIMITED
The following companies were found which have the same name as S.JENNINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S.Jennings INC. 557 WINDERMERE DR CULPEPER VA 22701 ACTIVE Company formed on the 2018-03-22
S.JENNINGS106HSB, LLC 40 NE LOOP 410 STE 620 SAN ANTONIO TX 78216 Forfeited Company formed on the 2022-04-25

Company Officers of S.JENNINGS LIMITED

Current Directors
Officer Role Date Appointed
NAILA NAZ KHAN
Director 2012-10-01
NASEEM ASLAM KHAN
Director 1992-05-08
SOHAIL KHAN
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME HENDERSON ARMSTRONG
Company Secretary 1992-05-08 2012-06-01
GRAEME HENDERSON ARMSTRONG
Director 1992-05-08 2012-06-01
NICHOLAS WILLIAM DALKIN
Director 1996-04-26 2012-06-01
ALAN BENTLEY
Director 1992-05-08 2005-08-12
THOMAS DANIEL HODGSON
Director 1992-05-08 2005-08-12
ISAAC JAMES BRUNNING
Director 1992-05-08 2004-06-10
ROBIN HARRY ANDREW
Director 1992-05-08 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAILA NAZ KHAN S. JENNINGS GROUP LIMITED Director 2012-10-01 CURRENT 2005-06-02 Active
NASEEM ASLAM KHAN S. JENNINGS GROUP LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
NASEEM ASLAM KHAN AB500 LIMITED Director 1991-12-12 CURRENT 1991-07-12 Dissolved 2015-02-24
SOHAIL KHAN S. JENNINGS GROUP LIMITED Director 2015-06-01 CURRENT 2005-06-02 Active
SOHAIL KHAN NESMO TRUCK BODIES LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001209960057
2024-01-22DIRECTOR APPOINTED MR MARTIN PAUL REAY
2024-01-22APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2023-10-23APPOINTMENT TERMINATED, DIRECTOR OLIVER WALTER LAIRD
2023-10-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WALTER LAIRD
2023-10-19Termination of appointment of Philip John Kenny on 2023-10-11
2023-10-19TM02Termination of appointment of Philip John Kenny on 2023-10-11
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-07MR05
2021-11-23AP01DIRECTOR APPOINTED MR OLIVER WALTER LAIRD
2021-10-30MEM/ARTSARTICLES OF ASSOCIATION
2021-10-30RES13Resolutions passed:
  • Company business 05/05/2021
  • ALTER ARTICLES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE BIELBY
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-05-21CH01Director's details changed for Mr Mark Douglas Raban on 2020-02-05
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 001209960057
2021-04-07CC04Statement of company's objects
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES01ADOPT ARTICLES 18/03/21
2021-03-17AP01DIRECTOR APPOINTED MS ANNA CATHERINE BIELBY
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERRIE
2020-08-10AP01DIRECTOR APPOINTED MR JAMES PERRIE
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT WALKER
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL BRUCE
2020-02-14AP01DIRECTOR APPOINTED MR RICHARD SCOTT WALKER
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2020-01-14AP03Appointment of Mr Philip John Kenny as company secretary on 2019-12-20
2020-01-14TM02Termination of appointment of Glenda Macgeekie on 2019-12-20
2019-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2019-12-24DISS40Compulsory strike-off action has been discontinued
2019-12-17CH01Director's details changed for Mr Mark Douglas Raban on 2019-12-06
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-22AP01DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY GREGSON
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-09-29MR05
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001209960053
2018-09-18TM01Termination of appointment of a director
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2018-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001209960056
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001209960055
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 658827
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 658827
2016-05-16AR0108/05/16 FULL LIST
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 658827
2015-05-20AR0108/05/15 FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001209960054
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 658827
2014-05-20AR0108/05/14 FULL LIST
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL KHAN / 02/04/2014
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19RES01ALTER ARTICLES 30/01/2014
2014-01-24AP01DIRECTOR APPOINTED MR SOHAIL KHAN
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001209960053
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP UNITED KINGDOM
2013-05-29AR0108/05/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-30AP01DIRECTOR APPOINTED MRS NAILA NAZ KHAN
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DALKIN
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ARMSTRONG
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY GRAEME ARMSTRONG
2012-06-01AR0108/05/12 FULL LIST
2011-06-02AR0108/05/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2010-05-28AR0108/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM DALKIN / 01/01/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NASEEM ASLAM KHAN / 01/01/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1SQ
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-02RES13APPR MORT DOCS 12/08/05
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288bDIRECTOR RESIGNED
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 08/05/05; CHANGE OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to S.JENNINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.JENNINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 57
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 57
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Outstanding HSBC BANK PLC
2014-01-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-06-26 Outstanding SANTANDER CONSUMER (UK) PLC
DEBENTURE 2009-09-30 Outstanding SANTANDER CONSUMER (UK) PLC
LEGAL MORTGAGE 2006-01-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-08-24 Outstanding FCE BANK PLC
DEBENTURE 2000-02-08 PART of the property or undertaking no longer forms part of charge HSBC BANK PLC
LEGAL MORTGAGE 1996-09-04 Outstanding MIDLAND BANK PLC
CHARGE ON VEHICLE STOCKS 1996-08-15 Outstanding FORD CREDIT EUROPE PLC
LEGAL MORTGAGE 1996-03-19 Outstanding MIDLAND BANK PLC
CHARGE ON VEHICLE STOCKS (USED) 1996-02-27 Outstanding FORD CREDIT EUROPE PLC
LEGAL CHARGE 1994-05-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-08 Satisfied CONOCO LIMITED
CHARGE 1993-02-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-11-26 Outstanding MIDLAND BANK PLC
DEBENTURE 1992-01-06 Satisfied MIDDLAND BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-12-11 PART of the property or undertaking no longer forms part of charge FORD CREDIT PLC
LEGAL CHARGE 1991-10-31 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1990-04-12 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1988-03-25 Satisfied LLOYDS BANK PLC
FIXED CHARGE ON VEHICLE STOCKS 1987-08-17 Satisfied FORD MOTOR CREDIT COMPANY
FLOATING CHARGE 1985-11-13 Satisfied FORD MOTOR CREDIT COMPANY LTD
DEBENTURE 1984-07-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1979-06-27 Satisfied FORD MOTOR CREDIT CO LTD
LEGAL CHARGE 1977-04-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.JENNINGS LIMITED

Intangible Assets
Patents
We have not found any records of S.JENNINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.JENNINGS LIMITED
Trademarks
We have not found any records of S.JENNINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.JENNINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as S.JENNINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.JENNINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.JENNINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.JENNINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.