About

Registered Number: 04652360
Date of Incorporation: 30/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 71 Winchester Way, Darlington, County Durham, DL1 2UU

 

Established in 2003, Jennings Foodservice Ltd are based in County Durham, it's status is listed as "Active". The current directors of the company are listed as Carter, David, Metcalfe, Nigel in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, David 30 January 2003 - 1
METCALFE, Nigel 30 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 20 April 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 09 May 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
225 - Change of Accounting Reference Date 26 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 April 2005 Outstanding

N/A

Rental deposit deed 29 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.