JENNINGS RACING LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4AU

Company number 05726089
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address 4 SIMON CAMPION COURT, 232-234 HIGH STREET, EPPING, ESSEX, CM16 4AU
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 1 May 2016; Registration of charge 057260890014, created on 1 July 2016. The most likely internet sites of JENNINGS RACING LIMITED are www.jenningsracing.co.uk, and www.jennings-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jennings Racing Limited is a Private Limited Company. The company registration number is 05726089. Jennings Racing Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Jennings Racing Limited is 4 Simon Campion Court 232 234 High Street Epping Essex Cm16 4au. . KNIGHT, Julian William is a Secretary of the company. KNIGHT, Gregory Roy is a Director of the company. KNIGHT, Julian William is a Director of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. Secretary MCS FORMATIONS LIMITED has been resigned. Director BOXALL, Charlotte has been resigned. Director KNIGHT, Gemma has been resigned. Director KNIGHT, Louise Anne has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
KNIGHT, Julian William
Appointed Date: 01 March 2006

Director
KNIGHT, Gregory Roy
Appointed Date: 01 March 2006
61 years old

Director
KNIGHT, Julian William
Appointed Date: 01 March 2006
55 years old

Director
PEARS, David Alan
Appointed Date: 03 December 2009
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 03 December 2009
62 years old

Resigned Directors

Secretary
MCS FORMATIONS LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Director
BOXALL, Charlotte
Resigned: 03 December 2009
Appointed Date: 01 March 2006
56 years old

Director
KNIGHT, Gemma
Resigned: 13 November 2009
Appointed Date: 11 March 2008
53 years old

Director
KNIGHT, Louise Anne
Resigned: 13 November 2009
Appointed Date: 11 March 2008
52 years old

Director
MCS REGISTRARS LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Persons With Significant Control

Betting Shop Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JENNINGS RACING LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Jan 2017
Full accounts made up to 1 May 2016
06 Jul 2016
Registration of charge 057260890014, created on 1 July 2016
09 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2.01

08 Feb 2016
Full accounts made up to 26 April 2015
...
... and 45 more events
22 Mar 2006
New director appointed
22 Mar 2006
Secretary resigned
22 Mar 2006
New secretary appointed;new director appointed
22 Mar 2006
Director resigned
01 Mar 2006
Incorporation

JENNINGS RACING LIMITED Charges

1 July 2016
Charge code 0572 6089 0014
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2015
Charge code 0572 6089 0013
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: David Alan Pears
Description: Contains fixed charge…
5 April 2013
Debenture
Delivered: 11 April 2013
Status: Satisfied on 7 January 2016
Persons entitled: Jason Jennings
Description: Fixed and floating charge over the undertaking and all…
22 October 2012
Rent deposit deed
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Linkup Management Limited
Description: All of the company's interest in the account together with…
4 December 2009
Debenture
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Julian Knight, Gregory Knight and Charlotte Boxall
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: The William Pears Group of Companies Limited
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 11 December 2009
Status: Satisfied on 7 January 2016
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2009
Deed of charge over credit balances
Delivered: 10 July 2009
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 November 2007
Guarantee & debenture
Delivered: 24 November 2007
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2006
Deposit deed
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Catermatter Limited
Description: The amount from time to time standing to the credit of the…
27 June 2006
Rent deposit deed
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Burney Realty Limited
Description: Deposit account of £13,750.00 plus interest accrued thereon.
9 June 2006
Rent deposit deed
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: G E Cook & Sons Limited
Description: Cash deposit of £6,500.00.
1 June 2006
Rent deposit deed
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: UK Retail Portfolio 1 Limited
Description: £34,368.75 deposited in a bank deposit account together…