Company NameJennings Engineering Supplies Ltd
DirectorsJohn Steven Jennings and Wendy Jennings
Company StatusActive
Company Number07720047
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Previous NameJennings Engineering Supplies Partnership Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Steven Jennings
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Hertfordshire
CM22 6QJ
Director NameMrs Wendy Jennings
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Hertfordshire
CM22 6QJ

Contact

Websitewww.wjennings.com

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1John Steven Jennings
50.00%
Ordinary
5 at £1Wendy Jennings
50.00%
Ordinary

Financials

Year2014
Net Worth£387,761
Cash£325,399
Current Liabilities£180,504

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
3 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 May 2016Director's details changed for Mrs Wendy Jennings on 12 May 2016 (2 pages)
27 May 2016Director's details changed for Mrs Wendy Jennings on 12 May 2016 (2 pages)
27 May 2016Director's details changed for Mr John Steven Jennings on 12 May 2016 (2 pages)
27 May 2016Director's details changed for Mr John Steven Jennings on 12 May 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(5 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(5 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(5 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Director's details changed for John Steven Jennings on 13 April 2012 (3 pages)
20 August 2012Director's details changed for Mrs Wendy Jennings on 13 April 2012 (2 pages)
20 August 2012Director's details changed for John Steven Jennings on 13 April 2012 (3 pages)
20 August 2012Director's details changed for Mrs Wendy Jennings on 13 April 2012 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 April 2012Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 13 April 2012 (1 page)
11 November 2011Company name changed jennings engineering supplies partnership LTD\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
11 November 2011Company name changed jennings engineering supplies partnership LTD\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-31
(1 page)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-31
(1 page)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)