Company NameJennings Stores Limited
Company StatusActive
Company Number00460792
CategoryPrivate Limited Company
Incorporation Date3 November 1948(75 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nora Mildred Jennings
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(42 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Secretary NameMr Michael Jennings
NationalityBritish
StatusCurrent
Appointed31 December 1990(42 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMrs Ruth Jennings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(60 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Michael Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(65 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMiss Marcelle Fay Jennings
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(67 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Yaniv Ashley David Jennings
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(67 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Gil Jennings
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(67 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleOptions Broker
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Mark Jennings
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chase Road
Southgate
London
N14 4EU
Director NameMr Sydney Jennings
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address132 Westpole Avenue
Cockfosters
Barnet
Hertfordshire
EN4 0AR

Contact

Telephone020 88827679
Telephone regionLondon

Location

Registered AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.6k at £1Michael Jennings
25.50%
Ordinary
2.6k at £1Ruth Jennings
25.50%
Ordinary
1.6k at £1Marcelle Jennings
16.34%
Ordinary
1.6k at £1Gil Jennings
16.33%
Ordinary
1.6k at £1Yaniv Jennings
16.33%
Ordinary

Financials

Year2014
Net Worth£562,827
Cash£176,718
Current Liabilities£311,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

5 January 2016Delivered on: 14 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 131 shenley road borehamwood. For more details please see the instrument.
Outstanding
12 November 2015Delivered on: 12 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 August 2010Delivered on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 131/131A shenley road borehamwood t/no:HD313524.
Outstanding
24 October 1974Delivered on: 31 October 1974
Satisfied on: 3 March 2000
Persons entitled:
P.E. Guiver
C.R. Guiver

Classification: Legal charge
Secured details: £12,000.
Particulars: 244 hertford road, enfield middx title no mx 21698.
Fully Satisfied
11 May 1971Delivered on: 27 May 1971
Satisfied on: 3 March 2000
Persons entitled: National Westminster 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: 97,99,101,101A, lancaster road, enfield, middx. Title no. Mx 51585. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
20 April 2022Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX to Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF on 20 April 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2020Secretary's details changed for Mr Michael Jennings on 1 January 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 June 2018Satisfaction of charge 3 in full (1 page)
13 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
9 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
21 March 2017Amended total exemption full accounts made up to 31 March 2016 (15 pages)
21 March 2017Amended total exemption full accounts made up to 31 March 2016 (15 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (15 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (15 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
13 June 2016Appointment of Mr Gil Nathan David Jennings as a director on 7 June 2016 (2 pages)
13 June 2016Appointment of Mr Gil Nathan David Jennings as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Mr Yaniv Ashley David Jennings as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Mr Yaniv Ashley David Jennings as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Miss Marcelle Fay Jennings as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Miss Marcelle Fay Jennings as a director on 7 June 2016 (2 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 10,000
(5 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 10,000
(5 pages)
14 January 2016Registration of charge 004607920005, created on 5 January 2016 (33 pages)
14 January 2016Registration of charge 004607920005, created on 5 January 2016 (33 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Registration of charge 004607920004, created on 12 November 2015 (34 pages)
12 November 2015Registration of charge 004607920004, created on 12 November 2015 (34 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Change of share class name or designation (2 pages)
23 September 2014Appointment of Mr Michael Jennings as a director on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages)
23 September 2014Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages)
23 September 2014Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages)
23 September 2014Appointment of Mr Michael Jennings as a director on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages)
23 September 2014Appointment of Mr Michael Jennings as a director on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages)
23 September 2014Director's details changed for Mrs Nora Mildred Jennings on 1 October 2009 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH United Kingdom on 13 September 2013 (1 page)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 24 June 2012 (1 page)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 24 June 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 May 2010Termination of appointment of Mark Jennings as a director (1 page)
16 May 2010Termination of appointment of Mark Jennings as a director (1 page)
17 March 2010Registered office address changed from 244 Hertford Road Enfield Middx EN3 5BL on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 244 Hertford Road Enfield Middx EN3 5BL on 17 March 2010 (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Appointment of Mrs Ruth Jennings as a director (2 pages)
16 December 2009Appointment of Mrs Ruth Jennings as a director (2 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 April 2008Appointment terminated director sydney jennings (1 page)
30 April 2008Appointment terminated director sydney jennings (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 March 2000Return made up to 31/12/99; full list of members (8 pages)
14 March 2000Return made up to 31/12/99; full list of members (8 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 November 1948Incorporation (17 pages)
3 November 1948Certificate of incorporation (1 page)
3 November 1948Incorporation (17 pages)
3 November 1948Certificate of incorporation (1 page)