UKBizDB.co.uk

JENNINGS LEGAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Raughton Head, Carlisle, CA5 7DD

Secretary09 April 2001Active
The Old Vicarage, Raughton Head, Carlisle, CA5 7DD

Director09 April 2001Active
The Old Vicarage, Raughton Head, Carlisle, CA5 7DD

Director09 April 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary09 April 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director09 April 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Address

Change registered office address company with date old address new address.

Download
2019-02-26Address

Change registered office address company with date old address new address.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.