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

JENNINGS (CONTAINERS & STORAGE) LIMITED

UNIT 50, MONUMENT INDUSTRAIL PARK, CHALGROVE, OXON, OX44 7RW,
Company Registration Number
02864339
Private Limited Company
Active

Company Overview

About Jennings (containers & Storage) Ltd
JENNINGS (CONTAINERS & STORAGE) LIMITED was founded on 1993-10-20 and has its registered office in Chalgrove. The organisation's status is listed as "Active". Jennings (containers & Storage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JENNINGS (CONTAINERS & STORAGE) LIMITED
 
Legal Registered Office
UNIT 50
MONUMENT INDUSTRAIL PARK
CHALGROVE
OXON
OX44 7RW
Other companies in OX44
 
Previous Names
JENNINGS (CONTAIMNERS & STORAGE) LIMITED LIMITED06/01/2020
BARRETTS (CONTAINERS AND STORAGE) LIMITED03/01/2020
Filing Information
Company Number 02864339
Company ID Number 02864339
Date formed 1993-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENNINGS (CONTAINERS & STORAGE) 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 JENNINGS (CONTAINERS & STORAGE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KEITH MAXWELL ASHTON
Company Secretary 2018-08-07
ADAM GREENHALGH
Director 2012-01-11
MICHAEL DAVID JENNINGS
Director 2018-08-07
PAUL BRIAN MABBUTT
Director 2018-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA MARY OSBORNE
Company Secretary 2012-01-10 2018-08-07
IAIN NIGEL MANNING BARRETT
Director 1993-11-12 2018-08-07
BARBARA MARY OSBORNE
Director 2012-01-10 2018-08-07
KEVIN EDWARD MANNING BARRETT
Director 1993-11-12 2012-01-11
MICHAEL DAVID JENNINGS
Company Secretary 1993-11-12 2012-01-10
MICHAEL DAVID JENNINGS
Director 1993-11-12 2012-01-10
JOSEPH JENNINGS
Director 1993-11-12 1995-07-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-20 1993-11-12
INSTANT COMPANIES LIMITED
Nominated Director 1993-10-20 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 J W JENNINGS LIMITED Director 1991-07-30 CURRENT 1987-11-05 Active
MICHAEL DAVID JENNINGS JENNINGS OF GARSINGTON LIMITED Director 1991-07-30 CURRENT 1953-01-23 Active
PAUL BRIAN MABBUTT ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. Director 2009-05-01 CURRENT 2001-08-14 Active
PAUL BRIAN MABBUTT JENNINGS OF GARSINGTON LIMITED Director 2000-04-15 CURRENT 1953-01-23 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
2023-10-17CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 028643390003
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028643390003
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 028643390002
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028643390002
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30PSC05Change of details for Jennings of Garsington Limited as a person with significant control on 2022-01-01
2022-06-29CH01Director's details changed for Mrs Auriol Wright on 2022-06-28
2022-06-20DIRECTOR APPOINTED MRS AURIOL WRIGHT
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JAMES BARTHOLEMEW CLEMENTS
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARTHOLEMEW CLEMENTS
2022-06-20AP01DIRECTOR APPOINTED MRS AURIOL WRIGHT
2022-04-28Termination of appointment of Andrew Keith Maxwell Ashton on 2022-04-28
2022-04-28Appointment of Mr Michael David Jennings as company secretary on 2022-04-28
2022-04-28AP03Appointment of Mr Michael David Jennings as company secretary on 2022-04-28
2022-04-28TM02Termination of appointment of Andrew Keith Maxwell Ashton on 2022-04-28
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06RES15CHANGE OF COMPANY NAME 06/01/20
2020-01-03RES15CHANGE OF COMPANY NAME 03/01/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH EADLE
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN MABBUTT
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-06PSC02Notification of Jennings of Garsington Limited as a person with significant control on 2018-08-06
2018-08-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA OSBORNE
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BARRETT
2018-08-08TM02Termination of appointment of Barbara Mary Osborne on 2018-08-07
2018-08-08AP03Appointment of Mr Andrew Keith Maxwell Ashton as company secretary on 2018-08-07
2018-08-08AP01DIRECTOR APPOINTED MR PAUL BRIAN MABBUTT
2018-08-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID JENNINGS
2018-08-08PSC07CESSATION OF IAIN NIGEL MANNING BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AP01DIRECTOR APPOINTED MR ADAM GREENHALGH
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRETT
2012-01-11AP01DIRECTOR APPOINTED MRS BARBARA MARY OSBORNE
2012-01-11AP03SECRETARY APPOINTED MRS BARBARA MARY OSBORNE
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JENNINGS
2011-12-01AR0130/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL MANNING BARRETT / 30/11/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0120/10/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-18AR0120/10/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JENNINGS / 02/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD MANNING BARRETT / 02/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL MANNING BARRETT / 02/10/2009
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2002-12-18363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-26363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2000-10-26363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-21363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-03363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-21363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1996-10-24363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1996-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-30395PARTICULARS OF MORTGAGE/CHARGE
1995-11-03363(288)DIRECTOR RESIGNED
1995-11-03363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/94
1994-10-12363sRETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS
1994-02-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-01-13CERTNMCOMPANY NAME CHANGED BARRETT (CONTAINERS AND STORAGE) LIMITED CERTIFICATE ISSUED ON 14/01/94
1994-01-1388(2)RAD 30/01/93--------- £ SI 998@1=998 £ IC 2/1000
1994-01-13Company name changed barrett (containers and storage) LIMITED\certificate issued on 14/01/94
1994-01-13Company name changed\certificate issued on 13/01/94
1993-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-12-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-12-10287REGISTERED OFFICE CHANGED ON 10/12/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-12-06CERTNMCOMPANY NAME CHANGED QUIZHAPPY LIMITED CERTIFICATE ISSUED ON 07/12/93
1993-12-06Company name changed quizhappy LIMITED\certificate issued on 07/12/93
1993-12-06Company name changed\certificate issued on 06/12/93
1993-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to JENNINGS (CONTAINERS & STORAGE) 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 JENNINGS (CONTAINERS & STORAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-11-30 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 JENNINGS (CONTAINERS & STORAGE) LIMITED

Intangible Assets
Patents
We have not found any records of JENNINGS (CONTAINERS & STORAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENNINGS (CONTAINERS & STORAGE) LIMITED
Trademarks
We have not found any records of JENNINGS (CONTAINERS & STORAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENNINGS (CONTAINERS & STORAGE) 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as JENNINGS (CONTAINERS & STORAGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JENNINGS (CONTAINERS & STORAGE) 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 JENNINGS (CONTAINERS & STORAGE) 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 JENNINGS (CONTAINERS & STORAGE) 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.