S. JENNINGS GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Change of details for Nnk Holdings Limited as a person with significant control on 2025-07-07

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

24/04/2524 April 2025 Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22

View Document

31/01/2531 January 2025 Appointment of Mr Alex Smith as a director on 2025-01-23

View Document

12/11/2412 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

23/10/2423 October 2024 Appointment of Mr James Brearley as a director on 2024-10-18

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

11/04/2411 April 2024 Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04

View Document

16/03/2416 March 2024 Satisfaction of charge 054703970003 in full

View Document

22/01/2422 January 2024 Appointment of Mr Martin Paul Reay as a director on 2024-01-10

View Document

22/01/2422 January 2024 Termination of appointment of Mark Douglas Raban as a director on 2024-01-10

View Document

23/10/2323 October 2023 Termination of appointment of Oliver Walter Laird as a director on 2023-10-11

View Document

19/10/2319 October 2023 Termination of appointment of Philip John Kenny as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

14/10/2214 October 2022 Amended full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

23/11/2123 November 2021 Appointment of Mr Oliver Walter Laird as a director on 2021-11-15

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ROBIN ANTHONY GREGSON

View Document

18/09/1818 September 2018 CESSATION OF NASEEM ASLAM KHAN AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NNK HOLDINGS LIMITED

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR SOHAIL KHAN

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR NASEEM KHAN

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MS GLENDA MACGEEKIE

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR NAILA KHAN

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM PARSONS ROAD PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ANDREW CAMPBELL BRUCE

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR NIGEL JOHN MCMINN

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/159 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR SOHAIL KHAN

View Document

17/05/1517 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1418 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP UNITED KINGDOM

View Document

02/07/132 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1326 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 862755

View Document

11/04/1311 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/1318 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1318 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 939854

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS NAILA NAZ KHAN

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 1016953

View Document

12/07/1212 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY GRAEME ARMSTRONG

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME ARMSTRONG

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DALKIN

View Document

29/06/1129 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/07/0917 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 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