JENNINGS PROPERTIES LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

10/12/2110 December 2021 Part of the property or undertaking has been released from charge 032252530005

View Document

10/12/2110 December 2021 Satisfaction of charge 4 in full

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

12/07/2012 July 2020 DIRECTOR APPOINTED MR JOHN MARTIN BRIGGS

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR THOMAS EDWARD HAYES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENNINGS

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 29/07/2013

View Document

01/08/131 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECT 519

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

11/04/1311 April 2013 SECTION 519

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR KEITH SOULSBY

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR STEVEN MARK ROBERTS

View Document

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MRS WENDY ANN EDGELL

View Document

08/08/118 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR STEVEN GRAY

View Document

22/04/1022 April 2010 SECRETARY APPOINTED GRAHAM STUART LINDSAY FORREST

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JAY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID JAY

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JENNINGS / 07/02/2007

View Document

20/05/0820 May 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

29/11/0729 November 2007 AUDITOR'S RESIGNATION

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/11/0716 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0716 November 2007 OTHER COMPANY BUSINESS 12/11/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: GREENACRES SWINCLIFFE TOP HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2HX

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: UNIT 3 BROWN PLACE BROWN LANE INDUSTRIAL ESTATE GELDERD ROAD LEEDS WEST YORKSHIRE LS11 0EF

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 SHARES AGREEMENT OTC

View Document

04/09/974 September 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 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