C.F. JENNINGS LIMITED
NIGG

Hellopages » Aberdeen City » Aberdeen City » AB12 3LL
Company number SC147948
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address BOYNE VILLA, NIGG, ABERDEEN, AB12 3LL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge SC1479480002, created on 6 January 2017; Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of C.F. JENNINGS LIMITED are www.cfjennings.co.uk, and www.c-f-jennings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Aberdeen Rail Station is 3.1 miles; to Dyce Rail Station is 8 miles; to Stonehaven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C F Jennings Limited is a Private Limited Company. The company registration number is SC147948. C F Jennings Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of C F Jennings Limited is Boyne Villa Nigg Aberdeen Ab12 3ll. . GRANT, James Roy Mcculloch is a Secretary of the company. JENNINGS, Charles Fraser is a Director of the company. JENNINGS, Scott Fraser is a Director of the company. JENNINGS, Susan Elizabeth is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GRANT, James Roy Mcculloch
Appointed Date: 20 December 1993

Director
JENNINGS, Charles Fraser
Appointed Date: 20 December 1993
75 years old

Director
JENNINGS, Scott Fraser
Appointed Date: 15 January 2009
46 years old

Director
JENNINGS, Susan Elizabeth
Appointed Date: 20 December 1993
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993

Persons With Significant Control

Mr Charles Fraser Jennings
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Fraser Jennings
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elizabeth Jennings
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.F. JENNINGS LIMITED Events

10 Jan 2017
Registration of charge SC1479480002, created on 6 January 2017
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Jun 2016
Registered office address changed from Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen AB12 3LE to Boyne Villa Nigg Aberdeen AB12 3LL on 25 June 2016
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11,500

...
... and 63 more events
01 Feb 1994
Registered office changed on 01/02/94 from: 24 great king street edinburgh EH3 6QN

01 Feb 1994
New secretary appointed

01 Feb 1994
Director resigned;new director appointed

01 Feb 1994
Secretary resigned;new director appointed

08 Dec 1993
Incorporation

C.F. JENNINGS LIMITED Charges

6 January 2017
Charge code SC14 7948 0002
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Boyne villa, nigg, aberdeen. KNC1014.
30 June 1994
Bond & floating charge
Delivered: 13 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…