This company is commonly known as Jennings Legal Services Limited. The company was founded 23 years ago and was given the registration number 04196507. The firm's registered office is in BATH. You can find them at 16-17 Old Bond Street, , Bath, Somerset. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | JENNINGS LEGAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04196507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16-17 Old Bond Street, Bath, Somerset, United Kingdom, BA1 1BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Raughton Head, Carlisle, CA5 7DD | Secretary | 09 April 2001 | Active |
The Old Vicarage, Raughton Head, Carlisle, CA5 7DD | Director | 09 April 2001 | Active |
The Old Vicarage, Raughton Head, Carlisle, CA5 7DD | Director | 09 April 2001 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 09 April 2001 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 09 April 2001 | Active |
Mr Martyn Peter Jennings | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Vicarage, Raughton Head, Carlisle, United Kingdom, CA5 7DD |
Nature of control | : |
|
Mrs Susan Margaret Jennings | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Vicarage, Raughton Head, Carlisle, United Kingdom, CA5 7DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.