UKBizDB.co.uk

JENNINGS (UK) LIMITED

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

This company is commonly known as Jennings (uk) Limited. The company was founded 33 years ago and was given the registration number 02588035. The firm's registered office is in BARNSLEY. You can find them at Digital Media Centre, County Way, Barnsley, South Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:JENNINGS (UK) LIMITED
Company Number:02588035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Digital Media Centre, County Way, Barnsley, South Yorkshire, S70 2JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Crocus Street, Nottingham, England, NG2 3DE

Director01 October 2018Active
The Coach House, Clarence Road Horsforth, Leeds, LS18 4LB

Secretary01 June 1991Active
The Boat House, Colchester Road, Bures, CO8 5AE

Secretary01 November 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary04 March 1991Active
The Coach House, Clarence Road Horsforth, Leeds, LS18 4LB

Director01 June 1991Active
Sleepers Grosvenor Road, Medstead, Alton, GU34 5JE

Director22 February 2005Active
Rowling House Cottage, 1 North Lane Cawthorne, Barnsley, S75 4AF

Director-Active
1 North Lane Cawthorne, Barnsley, S75 4AE

Director01 June 1991Active
196 Sandford Grove Road, Sheffield, S7 1RT

Director01 June 1991Active
Rue De Villersexel 7, Paris, FOREIGN

Director22 February 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director04 March 1991Active
Rue Driesbos 22, 1640 Rhode-Saint Genese,

Director22 February 2005Active

People with Significant Control

Mr Robert Albert Anna De Regge
Notified on:01 October 2018
Status:Active
Date of birth:January 1958
Nationality:Belgian
Country of residence:England
Address:5, Crocus Street, Nottingham, England, NG2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Laurent Vandecasteele
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:Belgian
Address:Digital Media Centre, County Way, Barnsley, S70 2JW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-16Dissolution

Dissolution application strike off company.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type small.

Download
2020-12-30Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type small.

Download
2016-07-04Mortgage

Mortgage charge whole release with charge number.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.