Company NameH.R.Jennings & Co,Limited
DirectorsAngela Eve and David Owen Eve
Company StatusActive
Company Number00186612
CategoryPrivate Limited Company
Incorporation Date21 December 1922(101 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameAngela Eve
NationalityBritish
StatusCurrent
Appointed01 July 1993(70 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RolePersonal Links Broker
Country of ResidenceEngland
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameAngela Eve
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(73 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameDavid Owen Eve
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(78 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameMr Jeffrey John King
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(68 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleAccountant
Correspondence AddressCameron Cottage
3 Cameron Road
Bromley
Kent
BR2 9AR
Director NameMr Norman John Pocock
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(68 years, 6 months after company formation)
Appointment Duration30 years, 8 months (resigned 25 January 2022)
RoleCompany Director
Correspondence AddressAviation House 61 Brighton Road
South Croydon
Surrey
CR2 6ED
Secretary NameDenise Ann Poore
NationalityBritish
StatusResigned
Appointed05 June 1991(68 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleCompany Director
Correspondence Address6 Ferris Avenue
Croydon
CR0 8QQ
Director NameDenise Ann Poore
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(70 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 1997)
RoleFinancial Administrator
Correspondence Address6 Ferris Avenue
Croydon
CR0 8QQ
Director NameMr Jeffrey John King
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(74 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 May 2017)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecraigs 24 Stone Road
Bromley
Kent
BR2 9AW

Contact

Websitejenningsinsure.co.uk

Location

Registered Address34 Croydon Road
Caterham
Surrey
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Norman John Pocock
70.00%
Ordinary
150 at £1Angela Eve
15.00%
Ordinary
150 at £1David Owen Eve
15.00%
Ordinary

Financials

Year2014
Net Worth£137,208
Cash£187,819
Current Liabilities£408,833

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

8 October 1990Delivered on: 10 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 brighton road, south croydon, surrey title no sgl 304420 together with all buildings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 November 2023Director's details changed for David Owen Eve on 19 November 2023 (2 pages)
20 November 2023Change of details for Angela Eve as a person with significant control on 19 November 2023 (2 pages)
19 November 2023Registered office address changed from Aviation House 61 Brighton Road South Croydon Surrey CR2 6ED United Kingdom to 34 Croydon Road Caterham Surrey CR3 6QB on 19 November 2023 (1 page)
17 November 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
15 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
14 November 2023Notification of Pauline Ann Pocock as a person with significant control on 25 January 2022 (2 pages)
9 May 2023Notification of Angela Eve as a person with significant control on 25 January 2022 (2 pages)
9 May 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
9 May 2023Cessation of Norman John Pocock as a person with significant control on 25 January 2022 (1 page)
5 May 2023Termination of appointment of Norman John Pocock as a director on 25 January 2022 (1 page)
22 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
17 June 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 June 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
23 April 2018Director's details changed (2 pages)
20 April 2018Registered office address changed from 66 Prescot Street London E1 8NN to Aviation House 61 Brighton Road South Croydon Surrey CR2 6ED on 20 April 2018 (1 page)
20 April 2018Change of details for Norman John Pocock as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Secretary's details changed for Angela Eve on 20 April 2018 (1 page)
20 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
20 April 2018Director's details changed for Mr Norman John Pocock on 20 April 2018 (2 pages)
20 April 2018Director's details changed for Angela Eve on 20 April 2018 (2 pages)
20 April 2018Director's details changed for David Owen Eve on 20 April 2018 (2 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 May 2017Termination of appointment of Jeffrey John King as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Jeffrey John King as a director on 30 May 2017 (1 page)
25 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 May 2017Director's details changed for Angela Eve on 24 May 2017 (2 pages)
25 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 May 2017Director's details changed for Angela Eve on 24 May 2017 (2 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(7 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(7 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(7 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(7 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(7 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
4 September 2008Return made up to 31/03/08; full list of members (4 pages)
4 September 2008Return made up to 31/03/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 January 2007Registered office changed on 15/01/07 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (1 page)
15 January 2007Registered office changed on 15/01/07 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (1 page)
13 June 2006Full accounts made up to 28 February 2006 (16 pages)
13 June 2006Full accounts made up to 28 February 2006 (16 pages)
16 May 2006Return made up to 31/03/06; full list of members (8 pages)
16 May 2006Return made up to 31/03/06; full list of members (8 pages)
29 September 2005Full accounts made up to 28 February 2005 (19 pages)
29 September 2005Full accounts made up to 28 February 2005 (19 pages)
20 April 2005Return made up to 31/03/05; full list of members (8 pages)
20 April 2005Return made up to 31/03/05; full list of members (8 pages)
2 September 2004Full accounts made up to 28 February 2004 (19 pages)
2 September 2004Full accounts made up to 28 February 2004 (19 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 2003Full accounts made up to 28 February 2003 (20 pages)
22 July 2003Full accounts made up to 28 February 2003 (20 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
19 August 2002Full accounts made up to 28 February 2002 (20 pages)
19 August 2002Full accounts made up to 28 February 2002 (20 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
22 August 2001Full accounts made up to 28 February 2001 (19 pages)
22 August 2001Full accounts made up to 28 February 2001 (19 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Full accounts made up to 29 February 2000 (18 pages)
18 August 2000Full accounts made up to 29 February 2000 (18 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
1 August 1999Full accounts made up to 28 February 1999 (18 pages)
1 August 1999Full accounts made up to 28 February 1999 (18 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 July 1998Full accounts made up to 28 February 1998 (18 pages)
13 July 1998Full accounts made up to 28 February 1998 (18 pages)
27 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
20 July 1997Full accounts made up to 28 February 1997 (18 pages)
20 July 1997Full accounts made up to 28 February 1997 (18 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
13 August 1996Full accounts made up to 29 February 1996 (18 pages)
13 August 1996Full accounts made up to 29 February 1996 (18 pages)
22 April 1996Return made up to 31/03/96; no change of members (4 pages)
22 April 1996Return made up to 31/03/96; no change of members (4 pages)
19 June 1995Full accounts made up to 28 February 1995 (15 pages)
19 June 1995Full accounts made up to 28 February 1995 (15 pages)
20 April 1995Return made up to 31/03/95; full list of members (6 pages)
20 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)