About

Registered Number: 00515420
Date of Incorporation: 23/01/1953 (72 years and 3 months ago)
Company Status: Active
Registered Address: Hampden House, Monument Business Park,, Chalgrove, Oxford, OX44 7RW

 

Having been setup in 1953, Jennings of Garsington Ltd are based in Oxford, it's status in the Companies House registry is set to "Active". This company has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, George Frederick 23 July 2019 - 1
GIBBS, Richard 09 March 2017 - 1
GREENHALGH, Adam 24 October 2019 - 1
JARMAN, Louise Anne 24 October 2019 - 1
JENNINGS, Joseph Michael 19 July 2019 - 1
MABBUTT, Paul Brian 15 April 2000 - 1
OXFORD BUSINESS EDUCATION LTD 01 January 2010 - 1
CLEMENTS, James Bartholemew 05 January 2017 21 July 2019 1
DEAN, Carlos John 21 December 2012 30 July 2013 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
RESOLUTIONS - N/A 01 December 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
CS01 - N/A 06 August 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 18 January 2017
AAMD - Amended Accounts 29 November 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 13 May 2016
MR01 - N/A 29 April 2016
MR01 - N/A 29 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
MR01 - N/A 16 May 2013
AA - Annual Accounts 03 May 2013
AP01 - Appointment of director 22 December 2012
AR01 - Annual Return 10 September 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 26 April 2010
AP01 - Appointment of director 22 January 2010
AP02 - Appointment of corporate director 22 January 2010
AP01 - Appointment of director 22 January 2010
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 20 May 2008
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 02 May 2007
395 - Particulars of a mortgage or charge 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 15 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 22 August 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 24 July 2001
287 - Change in situation or address of Registered Office 22 May 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 21 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 25 July 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 21 July 1995
288 - N/A 21 July 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 03 June 1992
AA - Annual Accounts 08 August 1991
363a - Annual Return 08 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
363 - Annual Return 23 August 1989
AA - Annual Accounts 23 August 1989
395 - Particulars of a mortgage or charge 06 October 1988
395 - Particulars of a mortgage or charge 06 October 1988
395 - Particulars of a mortgage or charge 06 October 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
395 - Particulars of a mortgage or charge 16 December 1986
395 - Particulars of a mortgage or charge 02 December 1986
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
NEWINC - New incorporation documents 23 January 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

A registered charge 28 April 2016 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

Deed of legal mortgage 17 August 2012 Outstanding

N/A

Deed of legal mortgage 17 August 2012 Outstanding

N/A

Deed of legal mortgage 17 August 2012 Outstanding

N/A

Rent deposit deed 11 May 2011 Outstanding

N/A

Legal mortgage 03 October 2007 Outstanding

N/A

Legal mortgage 03 October 2007 Outstanding

N/A

Legal mortgage 30 November 2006 Outstanding

N/A

Legal charge 16 September 1988 Fully Satisfied

N/A

Legal charge 16 September 1988 Fully Satisfied

N/A

Legal charge 16 September 1988 Fully Satisfied

N/A

Legal charge 28 November 1986 Fully Satisfied

N/A

Legal charge 21 November 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.