JENNINGS COMPUTER SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/04/258 April 2025 Notification of Karl Stephen Jennings as a person with significant control on 2022-04-08

View Document

08/04/258 April 2025 Change of details for Mr Michael Jennings as a person with significant control on 2022-04-08

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JENNINGS / 15/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN JENNINGS / 29/11/2019

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JENNINGS / 04/04/2019

View Document

02/10/182 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JENNINGS / 08/04/2017

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / JANNETTE MARIE JENNINGS / 08/04/2017

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR TARA PRINCE

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/09/1411 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/02/147 February 2014 DIRECTOR APPOINTED MISS TARA PRINCE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE

View Document

18/09/1318 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN JENNINGS / 14/08/2012

View Document

03/09/123 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN JENNINGS / 14/08/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL JENNINGS / 14/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEPHEN JENNINGS / 14/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HARDING / 14/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER WHITE / 14/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 STATEMENT BY DIRECTORS

View Document

01/12/091 December 2009 SOLVENCY STATEMENT DATED 09/11/09

View Document

01/12/091 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

01/12/091 December 2009 14/11/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WELBOURN

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/07/9912 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/05/98

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company