About

Registered Number: 06148087
Date of Incorporation: 09/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5a Bath Place, Taunton, TA1 4ER,

 

H J Jennings Ltd was setup in 2007, it has a status of "Active". There are 6 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KADAM, Manisha Eknath 01 April 2017 - 1
ZUNKE, Minal 18 September 2015 - 1
JENNINGS, Colin Norman Charles 09 March 2007 05 October 2009 1
JENNINGS, Jean Marjorie 04 April 2007 01 January 2010 1
RICE, Carol Ann 04 April 2007 18 September 2015 1
RICE, Stephen John 09 March 2007 18 September 2015 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 11 June 2020
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 24 April 2018
PSC02 - N/A 21 March 2018
PSC07 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 16 February 2018
PSC01 - N/A 18 January 2018
AP01 - Appointment of director 20 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 19 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 15 February 2016
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 March 2014
CH04 - Change of particulars for corporate secretary 10 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 10 October 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 13 March 2008
395 - Particulars of a mortgage or charge 17 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.