Company NameJennings Surfacing Limited
DirectorsCarol Ann Jennings and Melvin Richard Jennings
Company StatusActive
Company Number03850099
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCarol Ann Jennings
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleTarmac Surfacing
Country of ResidenceUnited Kingdom
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMelvin Richard Jennings
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleTarmac Surfacing
Country of ResidenceUnited Kingdom
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Secretary NameCarol Ann Jennings
NationalityCanadian
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleTarmac Surfacing
Country of ResidenceUnited Kingdom
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitejenningssurfacing.net
Telephone01372 434006
Telephone regionEsher

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

172k at £1C.a. Jennings
50.00%
Ordinary
172k at £1M.r. Jennings
50.00%
Ordinary

Financials

Year2014
Net Worth£346,131
Current Liabilities£481,031

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

24 November 2000Delivered on: 13 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
8 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
10 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
10 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
10 July 2018Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 344,002
(4 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 344,002
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Director's details changed for Carol Ann Jennings on 1 January 2014 (2 pages)
20 October 2014Director's details changed for Carol Ann Jennings on 1 January 2014 (2 pages)
20 October 2014Secretary's details changed for Carol Ann Jennings on 1 January 2014 (1 page)
20 October 2014Director's details changed for Melvin Richard Jennings on 1 January 2014 (2 pages)
20 October 2014Secretary's details changed for Carol Ann Jennings on 1 January 2014 (1 page)
20 October 2014Director's details changed for Melvin Richard Jennings on 1 January 2014 (2 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 344,002
(4 pages)
20 October 2014Secretary's details changed for Carol Ann Jennings on 1 January 2014 (1 page)
20 October 2014Director's details changed for Carol Ann Jennings on 1 January 2014 (2 pages)
20 October 2014Director's details changed for Melvin Richard Jennings on 1 January 2014 (2 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 344,002
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 344,002
(5 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 344,002
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 November 2010Director's details changed for Carol Ann Jennings on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Melvin Richard Jennings on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Carol Ann Jennings on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Melvin Richard Jennings on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Carol Ann Jennings on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Melvin Richard Jennings on 1 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 December 2008Registered office changed on 04/12/2008 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
4 December 2008Registered office changed on 04/12/2008 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
4 December 2008Return made up to 29/09/08; full list of members (4 pages)
4 December 2008Return made up to 29/09/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 November 2007Return made up to 29/09/07; full list of members (2 pages)
1 November 2007Return made up to 29/09/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 March 2007Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
2 March 2007Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Registered office changed on 19/10/06 from: unit 3 40 kimptonroad sutton surrey SM3 9QP (1 page)
19 October 2006Registered office changed on 19/10/06 from: unit 3 40 kimptonroad sutton surrey SM3 9QP (1 page)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 29/09/05; full list of members (3 pages)
3 October 2005Return made up to 29/09/05; full list of members (3 pages)
2 October 2005Registered office changed on 02/10/05 from: unit 3 kimpton link business par 40 kimpton road sutton surrey SM3 9QP (1 page)
2 October 2005Registered office changed on 02/10/05 from: unit 3 kimpton link business par 40 kimpton road sutton surrey SM3 9QP (1 page)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Return made up to 29/09/04; full list of members (7 pages)
5 October 2004Return made up to 29/09/04; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 October 2003Return made up to 29/09/03; full list of members (7 pages)
6 October 2003Return made up to 29/09/03; full list of members (7 pages)
17 October 2002Return made up to 29/09/02; full list of members (7 pages)
17 October 2002Return made up to 29/09/02; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 October 2002Ad 01/03/02--------- £ si 344000@1=344000 £ ic 2/344002 (2 pages)
8 October 2002Ad 01/03/02--------- £ si 344000@1=344000 £ ic 2/344002 (2 pages)
7 June 2002Nc inc already adjusted 01/03/02 (1 page)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Nc inc already adjusted 01/03/02 (1 page)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
26 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
7 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 October 2000Registered office changed on 13/10/00 from: unit 3 kimpton link business park kimpton road sutton surrey SM3 9QP (1 page)
13 October 2000Return made up to 29/09/00; full list of members (6 pages)
13 October 2000Return made up to 29/09/00; full list of members (6 pages)
13 October 2000Registered office changed on 13/10/00 from: unit 3 kimpton link business park kimpton road sutton surrey SM3 9QP (1 page)
16 February 2000Registered office changed on 16/02/00 from: 591 london road sutton surrey SM3 9AG (1 page)
16 February 2000Registered office changed on 16/02/00 from: 591 london road sutton surrey SM3 9AG (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New director appointed (2 pages)
29 September 1999Incorporation (11 pages)
29 September 1999Incorporation (11 pages)