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

JENNINGS (UK) LIMITED

5 CROCUS STREET, NOTTINGHAM, NG2 3DE,
Company Registration Number
02588035
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jennings (uk) Ltd
JENNINGS (UK) LIMITED was founded on 1991-03-04 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Jennings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JENNINGS (UK) LIMITED
 
Legal Registered Office
5 CROCUS STREET
NOTTINGHAM
NG2 3DE
Other companies in S70
 
Previous Names
JENNINGS D A R LIMITED08/03/2006
Filing Information
Company Number 02588035
Company ID Number 02588035
Date formed 1991-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB590631438  
Last Datalog update: 2021-05-05 17:29:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENNINGS (UK) 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.

Company Officers of JENNINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
LAURENT GABRIEL JULIEN VANDECASTEELE
Director 2005-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DENNIS JENNINGS
Director 1992-03-04 2010-10-31
DUNCAN PHILIP JAMES ROBERTSON
Company Secretary 2005-11-01 2009-03-16
PHILLIPE JEAN MARIE PASCAL
Director 2005-02-22 2008-05-08
ADRIAN BRIAN COLVIN
Director 2005-02-22 2008-03-01
JOHN CHARLES MCNALLY
Director 1991-06-01 2007-12-31
STEPHEN BOARDMAN
Company Secretary 1991-06-01 2005-04-30
STEPHEN BOARDMAN
Director 1991-06-01 2005-04-30
LYNDA MARGARET JENNINGS
Director 1991-06-01 1997-06-01
STEPHEN JOHN SCOTT
Nominated Secretary 1991-03-04 1993-03-04
JACQUELINE SCOTT
Nominated Director 1991-03-04 1993-03-04

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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-16DS01Application to strike the company off the register
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM Digital Media Centre County Way Barnsley South Yorkshire S70 2JW
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALBERT ANNA DE REGGE
2018-11-20PSC07CESSATION OF LAURENT VANDECASTEELE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT GABRIEL JULIEN VANDECASTEELE
2018-10-02AP01DIRECTOR APPOINTED MR ROBERT ALBERT ANNA DE REGGE
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-04MR05All of the property or undertaking has been released from charge for charge number 6
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0104/03/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0104/03/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0104/03/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0104/03/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0104/03/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0104/03/11 ANNUAL RETURN FULL LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENNINGS
2010-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-03-15AR0104/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT GABRIEL JULIEN VANDECASTEELE / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS JENNINGS / 01/03/2010
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM UNIT 9 REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY SOUTH YORKSHIRE S75 1JN
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 04/03/09; NO CHANGE OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY DUNCAN ROBERTSON
2008-08-06363sRETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PHILLIPE PASCAL
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN COLVIN
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCNALLY
2007-10-31363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-08CERTNMCOMPANY NAME CHANGED JENNINGS D A R LIMITED CERTIFICATE ISSUED ON 08/03/06
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-04225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-06363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-05-02225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03
2003-04-08363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-23363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: HIGHFIELD HOUSE 25 SACKVILLE STREET BARNSLEY SOUTH YORKSHIRE S70 2DE
2000-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-20363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: HURLEY HOUSE 1 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 5DQ
2000-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-02395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JENNINGS (UK) 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 JENNINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-06 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 1999-08-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE BY WAY OF DEBENTURE 1998-07-27 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 1997-10-01 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1996-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1993-05-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 271,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31

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 JENNINGS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 13,752
Current Assets 2012-01-01 £ 29,819
Debtors 2012-01-01 £ 15,367
Fixed Assets 2012-01-01 £ 1,514
Shareholder Funds 2012-01-01 £ 239,723
Stocks Inventory 2012-01-01 £ 700
Tangible Fixed Assets 2012-01-01 £ 1,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JENNINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENNINGS (UK) LIMITED
Trademarks
We have not found any records of JENNINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENNINGS (UK) 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 (18129 - Printing n.e.c.) as JENNINGS (UK) LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where JENNINGS (UK) 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 JENNINGS (UK) 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 JENNINGS (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1