Company Information for JENNINGS OF GARSINGTON LIMITED
HAMPDEN HOUSE, MONUMENT BUSINESS PARK,, CHALGROVE, OXFORD, OX44 7RW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
JENNINGS OF GARSINGTON LIMITED | |||
Legal Registered Office | |||
HAMPDEN HOUSE MONUMENT BUSINESS PARK, CHALGROVE OXFORD OX44 7RW Other companies in OX44 | |||
| |||
Company Number | 00515420 | |
---|---|---|
Company ID Number | 00515420 | |
Date formed | 1953-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB537316152 |
Last Datalog update: | 2020-09-05 20:14:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVID JENNINGS |
||
ANDREW KEITH MAXWELL ASHTON |
||
JAMES BARTHOLEMEW CLEMENTS |
||
RICHARD GIBBS |
||
KEITH JOHN JENNINGS |
||
MICHAEL DAVID JENNINGS |
||
PAUL BRIAN MABBUTT |
||
OXFORD BUSINESS EDUCATION LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ALAN PAINE |
Director | ||
CARLOS JOHN DEAN |
Director | ||
JOHN HUBERT JENNINGS |
Director | ||
JOSEPH JENNINGS |
Company Secretary | ||
JOSEPH JENNINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J W JENNINGS LIMITED | Company Secretary | 1995-07-17 | CURRENT | 1987-11-05 | Active | |
BEECHWOOD SOLICITORS LIMITED | Director | 2014-02-05 | CURRENT | 2008-10-10 | Active | |
J W JENNINGS LIMITED | Director | 1991-07-30 | CURRENT | 1987-11-05 | Active | |
JENNINGS (CONTAINERS & STORAGE) LIMITED | Director | 2018-08-07 | CURRENT | 1993-10-20 | Active | |
JENNINGS EDUCATION LTD | Director | 2014-03-10 | CURRENT | 1959-12-28 | Active | |
JENNINGS BUSINESS MENTORS LTD | Director | 2012-04-03 | CURRENT | 2011-12-21 | Active | |
J W JENNINGS LIMITED | Director | 1991-07-30 | CURRENT | 1987-11-05 | Active | |
JENNINGS (CONTAINERS & STORAGE) LIMITED | Director | 2018-08-07 | CURRENT | 1993-10-20 | Active | |
ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. | Director | 2009-05-01 | CURRENT | 2001-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 01/12/19 | |
AP01 | DIRECTOR APPOINTED LOUISE ANNE JARMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEORGE FREDERICK CLEMENTS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MICHAEL JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BARTHOLEMEW CLEMENTS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GIBBS | |
AP01 | DIRECTOR APPOINTED MR JAMES BARTHOLEMEW CLEMENTS | |
AAMD | Amended small company accounts made up to 2015-12-31 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 14000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN PAINE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005154200014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005154200015 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS DEAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005154200013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR CARLOS DEAN | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 30/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN JENNINGS / 30/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED GEOFFREY ALAN PAINE | |
AP02 | CORPORATE DIRECTOR APPOINTED OXFORD BUSINESS EDUCATION LTD | |
AP01 | DIRECTOR APPOINTED ANDREW ASHTON | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN JENNINGS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: WHEATLEY ROAD GARSINGTON OXFORD OX44 9DY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/07/96 | |
363s | RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
RENT DEPOSIT DEED | Outstanding | MIELE COMPANY LIMITED | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 JENNINGS OF GARSINGTON LIMITED
JENNINGS OF GARSINGTON LIMITED owns 1 domain names.
jennings.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | PCVS SOUTH LIMITED | 2003-10-14 | Outstanding |
We have found 1 mortgage charges which are owed to JENNINGS OF GARSINGTON LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Vale of White Horse District Council | |
|
|
Oxfordshire County Council | |
|
Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |