This company is commonly known as Jennings Properties Limited. The company was founded 27 years ago and was given the registration number 03225253. The firm's registered office is in LEEDS. You can find them at Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | JENNINGS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03225253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire, LS12 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT | Secretary | 26 October 2011 | Active |
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT | Director | 01 July 2020 | Active |
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT | Director | 01 June 2020 | Active |
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT | Director | 17 September 2012 | Active |
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT | Director | 01 October 2012 | Active |
Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, NE21 4NT | Secretary | 02 December 2009 | Active |
3 Glenwood Villas, New Road Side, Horsforth, LS18 4JX | Secretary | 17 July 1996 | Active |
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT | Secretary | 12 November 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 July 1996 | Active |
66 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD | Director | 12 November 2007 | Active |
Station House, Station Road, Chester Le Street, DH3 3DU | Director | 02 December 2009 | Active |
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT | Director | 12 November 2007 | Active |
High View, Harewood Road, Collingham, Wetherby, England, LS22 5BZ | Director | 17 July 1996 | Active |
55 West End Lane, Horsforth, Leeds, LS18 5ER | Director | 17 July 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 July 1996 | Active |
Northern Bear Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | A1 Grainger, Prestwick Park, Newcastle Upon Tyne, England, NE20 9SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-04-01 | Dissolution | Dissolution application strike off company. | Download |
2021-12-10 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-12 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type small. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type full. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-14 | Accounts | Accounts with accounts type full. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Accounts | Accounts with accounts type full. | Download |
2014-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.