Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J W JENNINGS LIMITED
Company Information for

J W JENNINGS LIMITED

HAMPDEN HOUSE, MONUMENT BUSINESS PARK, CHALGROVE, OXFORD, OX44 7RW,
Company Registration Number
02189367
Private Limited Company
Active

Company Overview

About J W Jennings Ltd
J W JENNINGS LIMITED was founded on 1987-11-05 and has its registered office in Chalgrove. The organisation's status is listed as "Active". J W Jennings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J W JENNINGS LIMITED
 
Legal Registered Office
HAMPDEN HOUSE
MONUMENT BUSINESS PARK
CHALGROVE
OXFORD
OX44 7RW
Other companies in OX44
 
Filing Information
Company Number 02189367
Company ID Number 02189367
Date formed 1987-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB427196873  
Last Datalog update: 2024-06-05 22:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J W JENNINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J W JENNINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID JENNINGS
Company Secretary 1995-07-17
CAROL MARY CLEMENTS
Director 1991-07-30
CYNTHIA MARY JENNINGS
Director 1991-07-30
KEITH JOHN JENNINGS
Director 1991-07-30
MARGARET LOUISE JENNINGS
Director 1991-07-30
MICHAEL DAVID JENNINGS
Director 1991-07-30
SUSAN MARY LANE
Director 1991-07-30
ANNE MARGARET LLOYD-WILLIAMS
Director 1991-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUBERT JENNINGS
Director 1991-07-30 2009-04-09
PATRICIA MARGARET JENNINGS
Director 1991-07-30 2008-06-13
JOSEPH JENNINGS
Company Secretary 1991-07-30 1995-07-11
JOSEPH JENNINGS
Director 1991-07-30 1995-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID JENNINGS JENNINGS OF GARSINGTON LIMITED Company Secretary 1995-07-17 CURRENT 1953-01-23 Active
CYNTHIA MARY JENNINGS JENNINGS EDUCATION LTD Director 1991-04-25 CURRENT 1959-12-28 Active
KEITH JOHN JENNINGS JENNINGS OF GARSINGTON LIMITED Director 1991-07-30 CURRENT 1953-01-23 Active
MICHAEL DAVID JENNINGS JENNINGS (CONTAINERS & STORAGE) LIMITED Director 2018-08-07 CURRENT 1993-10-20 Active
MICHAEL DAVID JENNINGS JENNINGS EDUCATION LTD Director 2014-03-10 CURRENT 1959-12-28 Active
MICHAEL DAVID JENNINGS JENNINGS BUSINESS MENTORS LTD Director 2012-04-03 CURRENT 2011-12-21 Active
MICHAEL DAVID JENNINGS JENNINGS OF GARSINGTON LIMITED Director 1991-07-30 CURRENT 1953-01-23 Active
SUSAN MARY LANE MANOR HOUSE STOVES LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-12CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03DIRECTOR APPOINTED MRS LOUISE MCCORMICK
2022-05-03AP01DIRECTOR APPOINTED MRS LOUISE MCCORMICK
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY LANE
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-05-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 40000
2015-08-05AR0130/07/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 40000
2014-08-28AR0130/07/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-21AR0130/07/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-07AR0130/07/12 ANNUAL RETURN FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-08AR0130/07/11 ANNUAL RETURN FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-03AR0130/07/10 ANNUAL RETURN FULL LIST
2010-08-03CH01Director's details changed for Keith John Jennings on 2010-07-30
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET LLOYD-WILLIAMS / 30/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE JENNINGS / 30/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARY CLEMENTS / 30/07/2010
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-04363aReturn made up to 30/07/09; full list of members
2009-06-03288bAppointment terminated director john jennings
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-06363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA JENNINGS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-10363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-11363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-09363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-08-02363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-24363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: THE BOUNDARY WHEATLEY ROAD GARSINGTON OXFORD OX44 9DY
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-03363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-27363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-26363sRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-23363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/96
1996-07-25363sRETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1996-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-08-07363sRETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1995-07-21288NEW SECRETARY APPOINTED
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-19363sRETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-26363sRETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS
1993-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-07-24363sRETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS
1992-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-08-08363aRETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS
1990-08-14AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89
1990-08-14363RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS
1989-09-19363RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS; AMEND
1989-08-24363RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to J W JENNINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J W JENNINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J W JENNINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J W JENNINGS LIMITED

Intangible Assets
Patents
We have not found any records of J W JENNINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J W JENNINGS LIMITED
Trademarks
We have not found any records of J W JENNINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J W JENNINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as J W JENNINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where J W JENNINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J W JENNINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J W JENNINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.