JENNINGS (UK) LIMITED
BARNSLEY JENNINGS D A R LIMITED

Hellopages » South Yorkshire » Barnsley » S70 2JW

Company number 02588035
Status Active
Incorporation Date 4 March 1991
Company Type Private Limited Company
Address DIGITAL MEDIA CENTRE, COUNTY WAY, BARNSLEY, SOUTH YORKSHIRE, S70 2JW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a small company made up to 31 December 2015; All of the property or undertaking has been released from charge 6. The most likely internet sites of JENNINGS (UK) LIMITED are www.jenningsuk.co.uk, and www.jennings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Jennings Uk Limited is a Private Limited Company. The company registration number is 02588035. Jennings Uk Limited has been working since 04 March 1991. The present status of the company is Active. The registered address of Jennings Uk Limited is Digital Media Centre County Way Barnsley South Yorkshire S70 2jw. . VANDECASTEELE, Laurent Gabriel Julien is a Director of the company. Secretary BOARDMAN, Stephen has been resigned. Secretary ROBERTSON, Duncan Philip James has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BOARDMAN, Stephen has been resigned. Director COLVIN, Adrian Brian has been resigned. Director JENNINGS, John Dennis has been resigned. Director JENNINGS, Lynda Margaret has been resigned. Director MCNALLY, John Charles has been resigned. Director PASCAL, Phillipe Jean Marie has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
VANDECASTEELE, Laurent Gabriel Julien
Appointed Date: 22 February 2005
60 years old

Resigned Directors

Secretary
BOARDMAN, Stephen
Resigned: 30 April 2005
Appointed Date: 01 June 1991

Secretary
ROBERTSON, Duncan Philip James
Resigned: 16 March 2009
Appointed Date: 01 November 2005

Nominee Secretary
SCOTT, Stephen John
Resigned: 04 March 1993
Appointed Date: 04 March 1991

Director
BOARDMAN, Stephen
Resigned: 30 April 2005
Appointed Date: 01 June 1991
67 years old

Director
COLVIN, Adrian Brian
Resigned: 01 March 2008
Appointed Date: 22 February 2005
68 years old

Director
JENNINGS, John Dennis
Resigned: 31 October 2010
77 years old

Director
JENNINGS, Lynda Margaret
Resigned: 01 June 1997
Appointed Date: 01 June 1991
72 years old

Director
MCNALLY, John Charles
Resigned: 31 December 2007
Appointed Date: 01 June 1991
75 years old

Director
PASCAL, Phillipe Jean Marie
Resigned: 08 May 2008
Appointed Date: 22 February 2005
84 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 04 March 1993
Appointed Date: 04 March 1991
74 years old

Persons With Significant Control

Mr Laurent Vandecasteele
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

JENNINGS (UK) LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Jul 2016
All of the property or undertaking has been released from charge 6
15 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

13 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 83 more events
18 Jul 1991
New director appointed
18 Jul 1991
New secretary appointed;new director appointed

18 Jul 1991
Secretary resigned;new director appointed

03 Apr 1991
Company name changed maycar LIMITED\certificate issued on 04/04/91
04 Mar 1991
Incorporation

JENNINGS (UK) LIMITED Charges

30 November 2001
Debenture
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1999
Debenture
Delivered: 2 September 1999
Status: Satisfied on 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1998
Charge by way of debenture
Delivered: 4 August 1998
Status: Satisfied on 3 April 2000
Persons entitled: Close Invoice Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
1 October 1997
Charge over book debts
Delivered: 4 October 1997
Status: Satisfied on 3 April 2000
Persons entitled: Close Invoice Finance Limited
Description: All book debts and other debts now and from time to time…
30 October 1996
Mortgage debenture
Delivered: 11 November 1996
Status: Satisfied on 3 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 May 1993
Guarantee and debenture
Delivered: 14 May 1993
Status: Satisfied on 26 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…