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.
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 |
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 |
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 |