JENNINGS LEGAL SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7HS

Company number 04196507
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address 15 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7HS
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 041965070007, created on 28 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of JENNINGS LEGAL SERVICES LIMITED are www.jenningslegalservices.co.uk, and www.jennings-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Jennings Legal Services Limited is a Private Limited Company. The company registration number is 04196507. Jennings Legal Services Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Jennings Legal Services Limited is 15 Old Bailey London United Kingdom Ec4m 7hs. . JENNINGS, Susan Margaret is a Secretary of the company. JENNINGS, Martyn Peter is a Director of the company. JENNINGS, Susan Margaret is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
JENNINGS, Susan Margaret
Appointed Date: 09 April 2001

Director
JENNINGS, Martyn Peter
Appointed Date: 09 April 2001
69 years old

Director
JENNINGS, Susan Margaret
Appointed Date: 09 April 2001
70 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

JENNINGS LEGAL SERVICES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Registration of charge 041965070007, created on 28 April 2016
27 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

22 Jan 2016
Registered office address changed from 25 Southampton Buildings Chancery Lane London WC2A 1AL to 15 Old Bailey London EC4M 7HS on 22 January 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
27 Apr 2001
Director resigned
27 Apr 2001
New director appointed
27 Apr 2001
New secretary appointed;new director appointed
27 Apr 2001
Registered office changed on 27/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 Apr 2001
Incorporation

JENNINGS LEGAL SERVICES LIMITED Charges

28 April 2016
Charge code 0419 6507 0007
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
16 January 2013
All assets debenture
Delivered: 21 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 May 2006
Mortgage
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit ga clifford court parkhouse business park cooper…
31 May 2006
Mortgage
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit GB clifford court parkhouse business park cooper…
28 November 2003
Mortgage deed
Delivered: 12 December 2003
Status: Satisfied on 21 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 36-40 victoria place carlisle cumbria t/no CU155846…
28 May 2002
Mortgage deed
Delivered: 29 May 2002
Status: Satisfied on 21 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 2 & 4 spencer…
16 August 2001
Debenture
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…