C L JENNINGS (1995) LIMITED
NOTTINGHAM


Company number 02998755
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017; Termination of appointment of Harry Andrew Willits as a director on 31 March 2017. The most likely internet sites of C L JENNINGS (1995) LIMITED are www.cljennings1995.co.uk, and www.c-l-jennings-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. C L Jennings 1995 Limited is a Private Limited Company. The company registration number is 02998755. C L Jennings 1995 Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of C L Jennings 1995 Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . GALA CORAL SECRETARIES LIMITED is a Secretary of the company. BEARDSELL, Lindsay Claire is a Director of the company. GALA CORAL NOMINEES LIMITED is a Director of the company. GALA CORAL PROPERTIES LIMITED is a Director of the company. Secretary CHURCHILL, Patrick has been resigned. Secretary KNIGHT, Gregory Roy has been resigned. Secretary KNIGHT, Julian William has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director BOXALL, Charlotte has been resigned. Director CRONK, John Julian Tristam has been resigned. Director KEOGH, Carole Louise has been resigned. Director KNIGHT, Gregory Roy has been resigned. Director KNIGHT, Julian William has been resigned. Director PENFOLD, Diane June has been resigned. Director WILLITS, Harry Andrew has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
GALA CORAL SECRETARIES LIMITED
Appointed Date: 03 August 2006

Director
BEARDSELL, Lindsay Claire
Appointed Date: 31 March 2017
48 years old

Director
GALA CORAL NOMINEES LIMITED
Appointed Date: 03 August 2006

Director
GALA CORAL PROPERTIES LIMITED
Appointed Date: 19 November 2014

Resigned Directors

Secretary
CHURCHILL, Patrick
Resigned: 17 June 2004
Appointed Date: 27 April 1995

Secretary
KNIGHT, Gregory Roy
Resigned: 27 April 1995
Appointed Date: 21 February 1995

Secretary
KNIGHT, Julian William
Resigned: 03 August 2006
Appointed Date: 17 June 2004

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 02 February 1995
Appointed Date: 06 December 1994

Director
BOXALL, Charlotte
Resigned: 03 August 2006
Appointed Date: 01 May 1995
56 years old

Director
CRONK, John Julian Tristam
Resigned: 10 July 2009
Appointed Date: 03 August 2006
78 years old

Director
KEOGH, Carole Louise
Resigned: 30 March 2000
Appointed Date: 02 February 1995
81 years old

Director
KNIGHT, Gregory Roy
Resigned: 03 August 2006
Appointed Date: 01 May 1995
61 years old

Director
KNIGHT, Julian William
Resigned: 03 August 2006
Appointed Date: 01 May 1995
55 years old

Director
PENFOLD, Diane June
Resigned: 03 June 2011
Appointed Date: 10 July 2009
60 years old

Director
WILLITS, Harry Andrew
Resigned: 31 March 2017
Appointed Date: 03 June 2011
61 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 02 February 1995
Appointed Date: 06 December 1994

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 02 February 1995
Appointed Date: 06 December 1994

Persons With Significant Control

Coral Racing Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Coral Racing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C L JENNINGS (1995) LIMITED Events

17 May 2017
Confirmation statement made on 17 May 2017 with updates
20 Apr 2017
Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017
20 Apr 2017
Termination of appointment of Harry Andrew Willits as a director on 31 March 2017
20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 26 September 2015
...
... and 139 more events
30 Mar 1995
New secretary appointed
10 Mar 1995
Director resigned;new director appointed

10 Feb 1995
Company name changed tyrolese (302) LIMITED\certificate issued on 13/02/95

10 Feb 1995
Registered office changed on 10/02/95 from: 66 lincolns inn fields london WC2A 3LH

06 Dec 1994
Incorporation

C L JENNINGS (1995) LIMITED Charges

11 May 2005
Legal charge
Delivered: 12 May 2005
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: All that the l/h property k/a ground floor 10 bank court…
11 January 2005
Guarantee and debenture
Delivered: 27 January 2005
Status: Satisfied on 14 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 8A trinity street, halstead, essex.
17 November 2003
Guarantee & debenture
Delivered: 29 November 2003
Status: Satisfied on 14 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: 9O bridge street peterborough.
23 May 2003
Legal charge
Delivered: 24 May 2003
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 kirkley street lowestoft suffolk.
4 April 2003
Mortgage
Delivered: 25 April 2003
Status: Satisfied on 20 December 2003
Persons entitled: John Philip Cary
Description: 9 ebrington street kingsbridge devon.
18 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: 8/9 union street reading.
14 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: 107 high street barnstaple devon.
15 January 2003
Legal charge
Delivered: 16 January 2003
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: L/H property 4 the quay, brixham, devon.
25 November 2002
Legal charge
Delivered: 26 November 2002
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: 33A sherwell valley road chelston torquay devon.
13 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: Ground floor lock up shop 119 fencepiece road hainault…
11 June 2002
Legal charge
Delivered: 12 June 2002
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: The property k/a 20 blackheath road lowestoft suffolk as…
3 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: 297A victoria road lowestoft suffolk.
3 April 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: 111 dartmouth road three beaches goodrington paignton devon.
14 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: The property known as 36 union street, isle of wight.
29 November 2001
Legal charge
Delivered: 30 November 2001
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: 4 market place great yarmouth norfolk.
20 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: The property at 37 church road tiptree essex.
14 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 17 November 2004
Persons entitled: Barclays Bank PLC
Description: The property at the ground and first floor of 13-14 fleet…
9 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: 114 high street, epping, essex t/n ex 47268.
9 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: 31-32 the square, marlowes, hemel hempstead, hertfordshire…
9 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: 11 queensway & 19 eastgate, stevenage, hertfordshire t/n hd…
1 May 1995
Debenture
Delivered: 15 May 1995
Status: Satisfied on 14 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…