UKBizDB.co.uk

JENNINGS ROOFING LIMITED

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

This company is commonly known as Jennings Roofing Limited. The company was founded 39 years ago and was given the registration number 01901285. 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 43910 - Roofing activities.

Company Information

Name:JENNINGS ROOFING LIMITED
Company Number:01901285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, LS12 1AT

Secretary26 October 2011Active
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, LS12 1AT

Director13 November 2008Active
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, LS12 1AT

Director18 January 2024Active
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, LS12 1AT

Director01 June 2020Active
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, LS12 1AT

Director13 November 2008Active
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, LS12 1AT

Director01 October 2012Active
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, LS12 1AT

Director01 October 2019Active
Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, NE21 4NT

Secretary02 December 2009Active
3 Glenwood Villas, New Road Side, Horsforth, LS18 4JX

Secretary-Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Secretary12 November 2007Active
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, LS12 1AT

Director06 January 2023Active
Brambles, The Hough, Stumpcross, Halifax, HX3 7AP

Director17 September 1996Active
66 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD

Director12 November 2007Active
3 Glenwood Villas, New Road Side, Horsforth, LS18 4JX

Director-Active
Denewood, Wooley Grange, Hexham, NE46 1TY

Director30 June 2008Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Director12 November 2007Active
High View, Harewood Road, Collingham, Wetherby, England, LS22 5BZ

Director-Active
55 West End Lane, Horsforth, Leeds, LS18 5ER

Director-Active
Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, LS12 1AT

Director02 April 2012Active
3, Laurel Court, Chester Le Street, DH2 2LY

Director30 June 2008Active

People with Significant Control

Northern Bear Roofing Limited
Notified on:24 November 2021
Status:Active
Country of residence:England
Address:A1 Grainger, Prestwick Park, Newcastle Upon Tyne, England, NE20 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jennings Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Emmanuel Trading Estate, Emmanuel Trading Estate, Leeds, England, LS12 1AT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.