About

Registered Number: 00120996
Date of Incorporation: 21/03/1912 (112 years and 1 month ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Based in Altrincham, S.Jennings Ltd was founded on 21 March 1912. The organisation has 11 directors listed as Kenny, Philip John, Macgeekie, Glenda, Andrew, Robin Harry, Armstrong, Graeme Henderson, Bentley, Alan, Brunning, Isaac James, Dalkin, Nicholas William, Hodgson, Thomas Daniel, Khan, Naila Naz, Khan, Naseem Aslam, Khan, Sohail in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Robin Harry N/A 01 June 1998 1
ARMSTRONG, Graeme Henderson N/A 01 June 2012 1
BENTLEY, Alan N/A 12 August 2005 1
BRUNNING, Isaac James N/A 10 June 2004 1
DALKIN, Nicholas William 26 April 1996 01 June 2012 1
HODGSON, Thomas Daniel N/A 12 August 2005 1
KHAN, Naila Naz 01 October 2012 17 September 2018 1
KHAN, Naseem Aslam N/A 17 September 2018 1
KHAN, Sohail 15 January 2014 17 September 2018 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1
MACGEEKIE, Glenda 17 September 2018 20 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 18 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
AP03 - Appointment of secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
MR04 - N/A 30 December 2019
MR04 - N/A 30 December 2019
MR04 - N/A 30 December 2019
MR04 - N/A 30 December 2019
DISS40 - Notice of striking-off action discontinued 24 December 2019
CH01 - Change of particulars for director 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 18 June 2019
MR05 - N/A 29 September 2018
MR05 - N/A 29 September 2018
MR05 - N/A 29 September 2018
MR05 - N/A 29 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AP03 - Appointment of secretary 18 September 2018
PSC02 - N/A 18 September 2018
AD01 - Change of registered office address 18 September 2018
PSC07 - N/A 18 September 2018
MR05 - N/A 14 September 2018
MR05 - N/A 14 September 2018
MR05 - N/A 14 September 2018
MR04 - N/A 20 June 2018
MR04 - N/A 29 May 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 08 May 2018
MR01 - N/A 12 July 2017
MR01 - N/A 04 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 19 April 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 17 May 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 25 April 2014
RESOLUTIONS - N/A 19 February 2014
AP01 - Appointment of director 24 January 2014
MR01 - N/A 10 January 2014
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 14 August 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 26 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
395 - Particulars of a mortgage or charge 30 September 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 06 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 03 June 2008
353 - Register of members 03 June 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 19 January 2006
AA - Annual Accounts 30 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
363s - Annual Return 05 June 2003
AUD - Auditor's letter of resignation 23 April 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 04 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 05 October 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 September 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 September 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 September 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 September 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 08 May 2000
395 - Particulars of a mortgage or charge 08 February 2000
AA - Annual Accounts 24 November 1999
395 - Particulars of a mortgage or charge 28 October 1999
395 - Particulars of a mortgage or charge 28 October 1999
363s - Annual Return 14 June 1999
287 - Change in situation or address of Registered Office 19 February 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 29 May 1998
395 - Particulars of a mortgage or charge 19 July 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 29 May 1997
395 - Particulars of a mortgage or charge 04 September 1996
395 - Particulars of a mortgage or charge 15 August 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 19 June 1996
288 - N/A 19 June 1996
395 - Particulars of a mortgage or charge 19 March 1996
395 - Particulars of a mortgage or charge 27 February 1996
395 - Particulars of a mortgage or charge 27 December 1995
395 - Particulars of a mortgage or charge 05 December 1995
395 - Particulars of a mortgage or charge 05 December 1995
AA - Annual Accounts 11 September 1995
395 - Particulars of a mortgage or charge 08 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
363s - Annual Return 08 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 02 June 1994
395 - Particulars of a mortgage or charge 13 May 1994
395 - Particulars of a mortgage or charge 22 December 1993
395 - Particulars of a mortgage or charge 13 December 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 18 June 1993
395 - Particulars of a mortgage or charge 26 February 1993
395 - Particulars of a mortgage or charge 26 November 1992
363b - Annual Return 19 June 1992
363(287) - N/A 19 June 1992
AA - Annual Accounts 09 June 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
395 - Particulars of a mortgage or charge 08 January 1992
395 - Particulars of a mortgage or charge 08 January 1992
288 - N/A 19 December 1991
395 - Particulars of a mortgage or charge 11 December 1991
RESOLUTIONS - N/A 07 November 1991
157 - Application by a public company for re-registration as a private company following cancellation of shares and reduction of nominal value of issued capital 07 November 1991
395 - Particulars of a mortgage or charge 06 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 1991
AUD - Auditor's letter of resignation 30 September 1991
288 - N/A 03 September 1991
169 - Return by a company purchasing its own shares 12 August 1991
RESOLUTIONS - N/A 05 July 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 12 April 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
363 - Annual Return 16 May 1989
RESOLUTIONS - N/A 10 May 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 1989
288 - N/A 02 February 1989
AA - Annual Accounts 31 January 1989
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 28 November 1988
395 - Particulars of a mortgage or charge 25 November 1988
395 - Particulars of a mortgage or charge 13 April 1988
RESOLUTIONS - N/A 02 December 1987
RESOLUTIONS - N/A 02 December 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 1987
123 - Notice of increase in nominal capital 02 December 1987
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
395 - Particulars of a mortgage or charge 18 August 1987
363 - Annual Return 02 December 1986
AA - Annual Accounts 11 September 1986
AA - Annual Accounts 11 September 1986
288 - N/A 18 August 1986
363 - Annual Return 02 March 1982
NEWINC - New incorporation documents 21 March 1912
MISC - Miscellaneous document 21 March 1912

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2017 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 07 January 2014 Fully Satisfied

N/A

Legal charge 22 June 2010 Fully Satisfied

N/A

Debenture 28 September 2009 Fully Satisfied

N/A

Legal mortgage 06 January 2006 Fully Satisfied

N/A

Legal charge 12 August 2005 Fully Satisfied

N/A

Legal charge 12 August 2005 Fully Satisfied

N/A

Legal mortgage 31 July 2003 Fully Satisfied

N/A

Legal mortgage 06 December 2000 Fully Satisfied

N/A

Legal mortgage 06 December 2000 Fully Satisfied

N/A

Chattels mortgage 05 October 2000 Fully Satisfied

N/A

Debenture 04 February 2000 Fully Satisfied

N/A

Legal mortgage 19 October 1999 Fully Satisfied

N/A

Legal mortgage 19 October 1999 Fully Satisfied

N/A

Legal mortgage 30 June 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1996 Fully Satisfied

N/A

Charge on vehicle stocks 13 August 1996 Fully Satisfied

N/A

Legal mortgage 01 March 1996 Fully Satisfied

N/A

Charge on vehicle stocks (used) 26 February 1996 Fully Satisfied

N/A

Sub charge 18 December 1995 Fully Satisfied

N/A

Legal charge 04 December 1995 Fully Satisfied

N/A

Legal charge 04 December 1995 Fully Satisfied

N/A

Chattels mortgage 04 August 1995 Fully Satisfied

N/A

Legal charge 01 August 1995 Fully Satisfied

N/A

Legal charge 04 May 1994 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 08 December 1993 Fully Satisfied

N/A

Charge 23 February 1993 Fully Satisfied

N/A

Legal charge 24 November 1992 Fully Satisfied

N/A

Legal charge 06 January 1992 Fully Satisfied

N/A

Debenture 06 January 1992 Fully Satisfied

N/A

Debenture 06 December 1991 Fully Satisfied

N/A

Legal charge 31 October 1991 Fully Satisfied

N/A

Legal charge 10 April 1990 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Fixed and floating charge 28 November 1988 Fully Satisfied

N/A

Legal charge 21 November 1988 Fully Satisfied

N/A

Legal charge 21 November 1988 Fully Satisfied

N/A

Mortgage 25 March 1988 Fully Satisfied

N/A

Fixed charge on vehicle stocks 17 August 1987 Fully Satisfied

N/A

Floating charge 13 November 1985 Fully Satisfied

N/A

Debenture 25 July 1984 Fully Satisfied

N/A

Mortgage 27 June 1979 Fully Satisfied

N/A

Legal charge 22 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.