S.JENNINGS LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE37 1EZ
Company number 00120996
Status Active
Incorporation Date 21 March 1912
Company Type Private Limited Company
Address PARSONS ROAD, PARSONS ROAD, WASHINGTON, TYNE AND WEAR, NE37 1EZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 658,827 ; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 658,827 . The most likely internet sites of S.JENNINGS LIMITED are www.sjennings.co.uk, and www.s-jennings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and eleven months. The distance to to Dunston Rail Station is 4.8 miles; to Newcastle Rail Station is 5 miles; to Metrocentre Rail Station is 6 miles; to Durham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Jennings Limited is a Private Limited Company. The company registration number is 00120996. S Jennings Limited has been working since 21 March 1912. The present status of the company is Active. The registered address of S Jennings Limited is Parsons Road Parsons Road Washington Tyne and Wear Ne37 1ez. . KHAN, Naila Naz is a Director of the company. KHAN, Naseem Aslam is a Director of the company. KHAN, Sohail is a Director of the company. Secretary ARMSTRONG, Graeme Henderson has been resigned. Director ANDREW, Robin Harry has been resigned. Director ARMSTRONG, Graeme Henderson has been resigned. Director BENTLEY, Alan has been resigned. Director BRUNNING, Isaac James has been resigned. Director DALKIN, Nicholas William has been resigned. Director HODGSON, Thomas Daniel has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
KHAN, Naila Naz
Appointed Date: 01 October 2012
62 years old

Director
KHAN, Naseem Aslam

66 years old

Director
KHAN, Sohail
Appointed Date: 15 January 2014
44 years old

Resigned Directors

Secretary
ARMSTRONG, Graeme Henderson
Resigned: 01 June 2012

Director
ANDREW, Robin Harry
Resigned: 01 June 1998
92 years old

Director
ARMSTRONG, Graeme Henderson
Resigned: 01 June 2012
68 years old

Director
BENTLEY, Alan
Resigned: 12 August 2005
73 years old

Director
BRUNNING, Isaac James
Resigned: 10 June 2004
110 years old

Director
DALKIN, Nicholas William
Resigned: 01 June 2012
Appointed Date: 26 April 1996
70 years old

Director
HODGSON, Thomas Daniel
Resigned: 12 August 2005
82 years old

S.JENNINGS LIMITED Events

23 May 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 658,827

20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 658,827

17 May 2015
Full accounts made up to 31 December 2014
16 Apr 2015
Registration of charge 001209960054, created on 27 March 2015
...
... and 199 more events
11 Sep 1986
Group of companies' accounts made up to 31 December 1985

11 Sep 1986
Group of companies' accounts made up to 31 December 1985

18 Aug 1986
Secretary resigned;new secretary appointed

02 Mar 1982
Annual return made up to 12/01/81
21 Mar 1912
Incorporation

S.JENNINGS LIMITED Charges

27 March 2015
Charge code 0012 0996 0054
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as units…
7 January 2014
Charge code 0012 0996 0053
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H kia showroom site 7 opus park lockhead close preston…
22 June 2010
Legal charge
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Land and buildings on the west side of yarm road…
28 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2006
Legal mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H riverside works riverside road southwick sunderland and…
12 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: F/H land and buildings at yarm road preston farm stockton…
12 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 14 May 2010
Persons entitled: Moorgarth Group Limited
Description: F/H property with t/no's TY292246 and DU4017 being site…
31 July 2003
Legal mortgage
Delivered: 2 August 2003
Status: Satisfied on 6 September 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as riverside works sunderland. With…
6 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 21 July 2005
Persons entitled: Hsbc Bank PLC
Description: The property k/a the south side of crossgate peth nevilles…
6 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 6 September 2008
Persons entitled: Hsbc Bank PLC
Description: The property k/a offices and workshops, high street…
5 October 2000
Chattels mortgage
Delivered: 5 October 2000
Status: Satisfied on 4 June 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All the chattels plant machinery and things being:…
4 February 2000
Debenture
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1999
Legal mortgage
Delivered: 28 October 1999
Status: Satisfied on 6 September 2008
Persons entitled: Midland Bank PLC
Description: The north east of cargo fleet lane and south bank road…
19 October 1999
Legal mortgage
Delivered: 28 October 1999
Status: Satisfied on 6 September 2008
Persons entitled: Midland Bank PLC
Description: F/H land at cargo fleet lane south bank road middlesbrough…
30 June 1997
Legal mortgage
Delivered: 19 July 1997
Status: Satisfied on 21 July 2005
Persons entitled: Midland Bank PLC
Description: Land on east side of brenda roadhartlepool. With the…
29 August 1996
Legal mortgage
Delivered: 4 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H-showroom at newcastle road south shields with the…
13 August 1996
Charge on vehicle stocks
Delivered: 15 August 1996
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new motor vehicles including passengers cars commercial…
1 March 1996
Legal mortgage
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & buildings on the south side of derwentwater road…
26 February 1996
Charge on vehicle stocks (used)
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles which shall include passenger cars…
18 December 1995
Sub charge
Delivered: 27 December 1995
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: All monies secured by a mortgage dated 11TH july 1995 over…
4 December 1995
Legal charge
Delivered: 5 December 1995
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: Petrol station forecourt stanley terrace morpeth…
4 December 1995
Legal charge
Delivered: 5 December 1995
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: The showroom at 51 bridge street morpeth northumberland…
4 August 1995
Chattels mortgage
Delivered: 4 August 1995
Status: Satisfied on 17 March 2001
Persons entitled: Forward Trust Limited
Description: One dalby external vehicle spray booth and side loading…
1 August 1995
Legal charge
Delivered: 8 August 1995
Status: Satisfied on 17 March 2001
Persons entitled: Conoco Limited
Description: F/H land at stanley terrace morpeth forming part of the…
4 May 1994
Legal charge
Delivered: 13 May 1994
Status: Satisfied on 6 September 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/as a workshop and compound at coopies lane…
20 December 1993
Legal charge
Delivered: 22 December 1993
Status: Satisfied on 6 September 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a parsons road washington tyne and wear…
8 December 1993
Legal charge
Delivered: 13 December 1993
Status: Satisfied on 17 March 2001
Persons entitled: Conoco Limited
Description: F/H property k/a jennings of washington limited parsons…
23 February 1993
Charge
Delivered: 26 February 1993
Status: Satisfied on 14 May 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
24 November 1992
Legal charge
Delivered: 26 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings on the east and west…
6 January 1992
Legal charge
Delivered: 8 January 1992
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: L/H property k/a 4,cavendish walk,park…
6 January 1992
Debenture
Delivered: 8 January 1992
Status: Satisfied on 14 May 2010
Persons entitled: Middland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1991
Debenture
Delivered: 11 December 1991
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: Please see schedule attached to doc M619C for details…
31 October 1991
Legal charge
Delivered: 6 November 1991
Status: Satisfied on 9 September 2000
Persons entitled: Esso Petroleum Company Limited
Description: Freehold land and premises comprising the petrol service…
10 April 1990
Legal charge
Delivered: 12 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9.6 acres of land and buildings or the west side of yarm…
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on south side of blackclose bank…
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: F/H k/as 4-18 virginia street southport.
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: F/H k/as pottergate new row alnick.
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: F/H situate and k/a central garage and content house…
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 6 September 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at coopies lane, morpeth.
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: Land & buildings in new phoenix yard, bridge st, morpeth.
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: Land at rear of no:53 bridge st, morpeth.
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: F/H premises between bridge st & stanley terrace, morpeth.
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: Land situate and k/a land between chantry house & stanley…
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: F/H property situate and k/as 53 bridge street morpeth.
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: Garage & land at chantry house, bridge st, morpeth.
28 November 1988
Fixed and floating charge
Delivered: 19 December 1988
Status: Satisfied on 6 September 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
21 November 1988
Legal charge
Delivered: 28 November 1988
Status: Satisfied on 21 July 2005
Persons entitled: Midland Bank PLC
Description: F/H property at coopies lane industrial estate, morpeth.
21 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a the former sandersons warehouse stanley…
25 March 1988
Mortgage
Delivered: 13 April 1988
Status: Satisfied on 24 October 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property 1-18 virginia street southport mereyside…
17 August 1987
Fixed charge on vehicle stocks
Delivered: 18 August 1987
Status: Satisfied on 17 March 2001
Persons entitled: Ford Motor Credit Company
Description: All motor vehicles referred to in the first schedule to the…
13 November 1985
Floating charge
Delivered: 20 November 1985
Status: Satisfied on 17 March 2001
Persons entitled: Ford Motor Credit Company LTD
Description: 1) all new motor vehicles 2) all sub-hiring contracts…
25 July 1984
Debenture
Delivered: 1 August 1984
Status: Satisfied on 13 June 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1979
Mortgage
Delivered: 2 October 1979
Status: Satisfied on 17 March 2001
Persons entitled: Ford Motor Credit Co LTD
Description: All monies deposited from time to time, with ford motor co…
22 April 1977
Legal charge
Delivered: 3 May 1977
Status: Satisfied on 24 October 1991
Persons entitled: Lloyds Bank PLC
Description: F/H premises in bridge st & back riggs, morpeth …