Jonathan Alan JENNINGS
Total number of appointments 55, 54 active appointments
RED TEMPER RECORDS LIMITED
- Correspondence address
- 33 Oak Road, Cobham, England, KT11 3BA
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 13 August 2023
Average house price in the postcode KT11 3BA £2,360,000
SERECENA FOURTEEN LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 27 August 2024
Average house price in the postcode SP1 2SB £661,000
ATALANTI TEN LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 16 January 2024
Average house price in the postcode SP1 2SB £661,000
ANTIGUA PROPERTY LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
Average house price in the postcode SP1 2SB £661,000
CALAMATA SIX LIMITED
- Correspondence address
- Courtyard House, 1 The Dell Rookery Lane, Ettington, Stratford-Upon-Avon, England, CV37 7TQ
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 30 May 2025
Average house price in the postcode CV37 7TQ £1,549,000
CALAMATA THREE LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 11 January 2024
Average house price in the postcode SP1 2SB £661,000
CHAFFINCH PROPERTY LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 24 July 2024
Average house price in the postcode SP1 2SB £661,000
ELISE PROPERTY LIMITED
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 31 July 2024
EPICUR INVESTMENTS LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
Average house price in the postcode SP1 2SB £661,000
GLENVILLE PROPERTY LIMITED
- Correspondence address
- 126-128 Uxbridge Road, London, England, W13 8QS
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 15 May 2025
Average house price in the postcode W13 8QS £1,005,000
ICE CAP PROPERTY LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 13 February 2024
Average house price in the postcode SP1 2SB £661,000
JASMINE PROPERTY LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 31 July 2024
Average house price in the postcode SP1 2SB £661,000
MAINLAND PROJECTS LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
Average house price in the postcode SP1 2SB £661,000
MANZANILLA EIGHT LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 30 May 2025
Average house price in the postcode SP1 2SB £661,000
MANZANILLA FOUR LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 13 December 2023
Average house price in the postcode SP1 2SB £661,000
PONENTINE FOUR LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 4 April 2024
Average house price in the postcode SP1 2SB £661,000
PONENTINE SIX LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 21 July 2025
Average house price in the postcode SP1 2SB £661,000
SERECENA ELEVEN LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 23 September 2024
Average house price in the postcode SP1 2SB £661,000
SERECENA SIX LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
Average house price in the postcode SP1 2SB £661,000
TAMARIND PROPERTY LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
Average house price in the postcode SP1 2SB £661,000
YOGI PROPERTY LIMITED
- Correspondence address
- Office 4 3/F Coachworks Arcade, Northgate Street, Chester, United Kingdom, CH1 2EY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 24 March 2025
ZETEC PROPERTY LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 29 April 2025
Average house price in the postcode SP1 2SB £661,000
ATALANTI THREE LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 13 December 2024
Average house price in the postcode SP1 2SB £661,000
NIGHTHAWK PROPERTY LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
- Resigned on
- 12 December 2023
Average house price in the postcode SP1 2SB £661,000
MARTINIQUE PROPERTY LIMITED
- Correspondence address
- Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2023
Average house price in the postcode SP1 2SB £661,000
MDL LIMITED
- Correspondence address
- 33 Oak Road, Cobham, Surrey, England, KT11 3BA
- Role ACTIVE
- managing-officer
- Date of birth
- April 1964
- Appointed on
- 17 March 2023
- Resigned on
- 27 September 2024
Average house price in the postcode KT11 3BA £2,360,000
INVICTA LIMITED
- Correspondence address
- 33 Oak Road, Cobham, Surrey, England, KT11 3BA
- Role ACTIVE
- managing-officer
- Date of birth
- April 1964
- Appointed on
- 17 March 2023
- Resigned on
- 27 September 2024
Average house price in the postcode KT11 3BA £2,360,000
EQUIOM (GUERNSEY) LIMITED
- Correspondence address
- 33 Oak Road, Cobham, Surrey, England, KT11 3BA
- Role ACTIVE
- managing-officer
- Date of birth
- April 1964
- Appointed on
- 17 March 2023
- Resigned on
- 27 September 2024
Average house price in the postcode KT11 3BA £2,360,000
SCARISTA LIMITED
- Correspondence address
- 15a Harbour Road, Inverness, Highland, IV1 1SY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 16 March 2023
EQUIOM TRUST CORPORATION (UK) LIMITED
- Correspondence address
- Labs House Holborn 3.21 15 -19 Bloomsbury Way, London, United Kingdom, WC1A 2TH
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 15 March 2023
PERFORM DUE DILIGENCE SERVICES LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 9 September 2021
- Resigned on
- 5 November 2022
INDOS FINANCIAL LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 1 June 2021
- Resigned on
- 27 October 2022
JTC EMPLOYER SOLUTIONS LIMITED, UK BRANCH
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 6 April 2021
- Resigned on
- 14 November 2022
ST JAMES'S SECURITIES LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 12 June 2020
- Resigned on
- 7 March 2022
PTC SECURITIES LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 12 June 2020
- Resigned on
- 7 March 2022
PTC INVESTMENTS LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 12 June 2020
- Resigned on
- 7 March 2022
PTC DIRECTORS LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 11 June 2020
JTC REGISTRARS (UK) LIMITED
- Correspondence address
- The Scalpel 18th Floor, Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 27 February 2020
- Resigned on
- 7 March 2022
JTC GROUP HOLDINGS (UK) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 6 November 2019
- Resigned on
- 17 November 2022
JTC TRUST COMPANY (UK) LIMITED
- Correspondence address
- 7th Floor 9 Berkeley Street, London, England, W1J 8DW
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 25 July 2019
- Resigned on
- 7 March 2022
BERKELY LIMITED
- Correspondence address
- The Scapel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 October 2018
JTC UK (AMSTERDAM) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 15 August 2018
JTC FUND SERVICES (UK) LIMITED
- Correspondence address
- 18th Floor Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 3 July 2018
- Resigned on
- 7 March 2022
RED SHIELD ADMINISTRATION LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
JTC (UK) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
- Resigned on
- 7 March 2022
JTC TRUSTEES (UK) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
- Resigned on
- 7 March 2022
JTC TRUSTEE SERVICES (UK) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
- Resigned on
- 7 March 2022
JTC SECURITIES (UK) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
- Resigned on
- 7 March 2022
JTC DIRECTORS (UK) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
- Resigned on
- 7 March 2022
JTC CORPORATE SERVICES (UK) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
- Resigned on
- 7 March 2022
CASTLE DIRECTORS (UK) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
- Resigned on
- 7 March 2022
JTC MAYFAIR LIMITED
- Correspondence address
- 7th Floor 9 Berkeley Street, London, England, W1J 8DW
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
JTC ADMINISTRATION (UK) LIMITED
- Correspondence address
- 7th Floor 9 Berkeley Street, London, England, W1J 8DW
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2018
CALAMATA THREE LIMITED
- Correspondence address
- 1 Market Street Whaley Bridge, High Peak, Derbyshire, United Kingdom, SK23 7AA
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 21 July 2013
- Resigned on
- 5 August 2024
Average house price in the postcode SK23 7AA £175,000
OMNIGSS LIMITED
- Correspondence address
- 7th Floor 9 Berkeley Street, London, United Kingdom, W1J 8DW
- Role RESIGNED
- director
- Date of birth
- April 1964
- Appointed on
- 14 September 2018
- Resigned on
- 13 November 2018