UKBizDB.co.uk

JENNINGS PERKS LIMITED

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

This company is commonly known as Jennings Perks Limited. The company was founded 10 years ago and was given the registration number 08943979. The firm's registered office is in WALSALL. You can find them at Lloyd House Chambers 3 High Street, Aldridge, Walsall, West Midlands. This company's SIC code is 69102 - Solicitors.

Company Information

Name:JENNINGS PERKS LIMITED
Company Number:08943979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Lloyd House Chambers 3 High Street, Aldridge, Walsall, West Midlands, WS9 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyd House Chambers 3, High Street, Aldridge, Walsall, WS9 8LX

Director01 April 2015Active
Lloyd House Chambers 3, High Street, Aldridge, Walsall, WS9 8LX

Director18 March 2014Active
Lloyd House Chambers 3, High Street, Aldridge, Walsall, WS9 8LX

Director18 March 2014Active
Lloyd House Chambers 3, High Street, Aldridge, Walsall, WS9 8LX

Director01 April 2015Active

People with Significant Control

Jennings Perks Holdings Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:3a Lloyds House Chambers, High Street, Walsall, England, WS9 8LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Andrew Gordon Milne
Notified on:18 March 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:3a High Street, Aldridge, Walsall, England, WS9 8LX
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Paul Jennings
Notified on:18 March 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:3a High Street, Aldridge, Walsall, England, WS9 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Carl Lillywhite
Notified on:18 March 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:3a High Street, Aldridge, Walsall, England, WS9 8LX
Nature of control:
  • Right to appoint and remove directors
Mr Timothy James Perks
Notified on:18 March 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:3a High Street, Aldridge, Walsall, England, WS9 8LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Capital

Capital variation of rights attached to shares.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Capital

Capital name of class of shares.

Download
2021-02-10Capital

Capital name of class of shares.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Capital

Capital name of class of shares.

Download
2020-05-14Capital

Capital name of class of shares.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Capital

Capital name of class of shares.

Download
2018-10-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.