About

Registered Number: 00775783
Date of Incorporation: 01/10/1963 (60 years and 6 months ago)
Company Status: Active
Registered Address: 39a Church Street, Caversham, Reading, RG4 8BA,

 

L.D. Jennings Ltd was setup in 1963, it's status is listed as "Active". The companies directors are listed as Croxson, Ann Sylvia, Jennings, John Michael, Jennings, Norah Mavis, Jennings, Sheila Margaret. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, John Michael N/A 18 October 1994 1
JENNINGS, Norah Mavis N/A 11 May 2006 1
JENNINGS, Sheila Margaret N/A 22 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CROXSON, Ann Sylvia N/A 28 February 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 13 January 2020
AA01 - Change of accounting reference date 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 13 December 2019
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 05 December 2019
CS01 - N/A 21 October 2019
CH01 - Change of particulars for director 21 October 2019
PSC04 - N/A 10 September 2019
AA01 - Change of accounting reference date 10 September 2019
AD01 - Change of registered office address 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
PSC07 - N/A 09 September 2019
PSC01 - N/A 09 September 2019
PSC01 - N/A 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
PSC07 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
PSC02 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
PSC01 - N/A 25 July 2019
PSC01 - N/A 25 July 2019
PSC01 - N/A 25 July 2019
CH03 - Change of particulars for secretary 21 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 01 October 2018
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 07 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 11 October 2013
SH06 - Notice of cancellation of shares 29 August 2013
SH03 - Return of purchase of own shares 29 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 08 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 13 October 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 07 October 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 13 November 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 02 December 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 22 October 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 01 October 1997
RESOLUTIONS - N/A 09 September 1997
MEM/ARTS - N/A 09 September 1997
395 - Particulars of a mortgage or charge 04 September 1997
395 - Particulars of a mortgage or charge 04 September 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 06 October 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 02 November 1995
363s - Annual Return 31 October 1994
288 - N/A 31 October 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 04 October 1993
288 - N/A 26 April 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 14 October 1992
353 - Register of members 28 November 1991
AA - Annual Accounts 03 October 1991
363a - Annual Return 03 October 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
288 - N/A 04 November 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986

Mortgages & Charges

Description Date Status Charge by
Commercial property security deed 01 September 1997 Fully Satisfied

N/A

Commercial property security deed 01 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.