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

JENNINGS PROPERTIES LIMITED

Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, WEST YORKSHIRE, LS12 1AT,
Company Registration Number
03225253
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jennings Properties Ltd
JENNINGS PROPERTIES LIMITED was founded on 1996-07-16 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Jennings Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JENNINGS PROPERTIES LIMITED
 
Legal Registered Office
Unit 4 Emmanuel Trading
Estate Springwell Road
Leeds
WEST YORKSHIRE
LS12 1AT
Other companies in LS12
 
Filing Information
Company Number 03225253
Company ID Number 03225253
Date formed 1996-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/03/2022
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
Last Datalog update: 2022-06-22 10:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENNINGS PROPERTIES 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.
Companies with same name JENNINGS PROPERTIES LIMITED
The following companies were found which have the same name as JENNINGS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Jennings Properties, LLC 6680 Proud Eagle Ct Colorado Springs CO 80915 Good Standing Company formed on the 2010-07-23
JENNINGS PROPERTIES, INC. 10919 CANYON RD E PUYALLUP WA 98373 Active Company formed on the 2005-12-20
Jennings Properties, LLC 3621 Richmond Drive Fort Collins CO 80526 Delinquent Company formed on the 2005-02-16
JENNINGS PROPERTIES, LTD. 330 SOUTH HIGH STREET - COLUMBUS OH 43215 Active Company formed on the 2004-01-16
Jennings Properties, LLC 8305 CHIVALRY RD ANNANDALE VA 22003 Active Company formed on the 2008-01-08
JENNINGS PROPERTIES, LLC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2005-09-19
Jennings Properties, LLC Delaware Unknown
JENNINGS PROPERTIES, INC. 317 N. CALHOUN STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1992-01-02
JENNINGS PROPERTIES LLC 2750 N 29 Ave Hollywood FL 33020 Active Company formed on the 2015-07-20
JENNINGS PROPERTIES LLC 1704 PENFIELD ROAD Monroe PENFIELD NY 14526 Active Company formed on the 2017-08-09
JENNINGS PROPERTIES, LLC 2618 CLIFFWOOD DR. BURLINGTON IA 52601 Active Company formed on the 2018-04-26
JENNINGS PROPERTIES, LTD. 4251 CEDAR LAKE DR DALLAS TX 75227 Active Company formed on the 1999-01-08
JENNINGS PROPERTIES LLC Georgia Unknown
JENNINGS PROPERTIES LIMITED California Unknown
JENNINGS PROPERTIES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
JENNINGS PROPERTIES INC North Carolina Unknown
JENNINGS PROPERTIES LLC Michigan UNKNOWN
JENNINGS PROPERTIES LLC New Jersey Unknown
Jennings Properties LLC Indiana Unknown
JENNINGS PROPERTIES INVESTMENTS LLC 1016 SLOCUM ST NW PALM BAY FL 32907 Active Company formed on the 2019-03-25

Company Officers of JENNINGS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN EDGELL
Company Secretary 2011-10-26
GRAHAM ROY JENNINGS
Director 1996-07-17
STEVEN MARK ROBERTS
Director 2012-09-17
KEITH SOULSBY
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GRAY
Director 2009-12-02 2013-02-07
GRAHAM STUART LINDSAY FORREST
Company Secretary 2009-12-02 2011-10-10
GRAHAM STUART LINDSAY FORREST
Director 2007-11-12 2011-10-10
DAVID JAY
Director 2007-11-12 2010-01-29
DAVID JAY
Company Secretary 2007-11-12 2009-12-02
DENISE LESLEY FOZARD
Company Secretary 1996-07-17 2007-11-12
ROY JENNINGS
Director 1996-07-17 2006-06-24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-07-16 1996-07-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-07-16 1996-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROY JENNINGS KELMAX ROOFING LIMITED Director 2013-03-06 CURRENT 2006-02-15 Dissolved 2014-11-25
GRAHAM ROY JENNINGS MAXIMUSE LIMITED Director 2013-03-06 CURRENT 2006-04-13 Dissolved 2014-11-25
GRAHAM ROY JENNINGS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (RENEWABLES) LIMITED Director 2011-11-04 CURRENT 2011-06-08 Dissolved 2014-07-29
GRAHAM ROY JENNINGS DUDLEY WILSON LIMITED Director 2011-11-04 CURRENT 2005-12-08 Dissolved 2014-11-25
GRAHAM ROY JENNINGS RON GONE LIMITED Director 2011-11-04 CURRENT 2005-06-06 Dissolved 2014-11-25
GRAHAM ROY JENNINGS MGM LTD Director 2008-06-30 CURRENT 1992-01-28 Active
GRAHAM ROY JENNINGS WENSLEY ROOFING LIMITED Director 2008-06-30 CURRENT 1996-11-13 Active
GRAHAM ROY JENNINGS ALCOR HANDLING SOLUTIONS LIMITED Director 2008-06-30 CURRENT 1990-03-30 Active
GRAHAM ROY JENNINGS ISOLER LTD. Director 2008-06-30 CURRENT 1992-11-23 Active
GRAHAM ROY JENNINGS SPRINGS ROOFING LIMITED Director 2008-06-30 CURRENT 1985-03-05 Active
GRAHAM ROY JENNINGS NORTHERN BEAR PLC Director 2008-04-08 CURRENT 2006-04-13 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (SAFETY) LIMITED Director 2008-04-01 CURRENT 2007-05-24 Active
GRAHAM ROY JENNINGS JENNINGS ROOFING LIMITED Director 1991-07-06 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS GLIDEROL HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-09-29 Active
STEVEN MARK ROBERTS H PEEL & SONS (HOLDINGS) LIMITED Director 2017-07-25 CURRENT 2014-04-15 Active - Proposal to Strike off
STEVEN MARK ROBERTS H. PEEL & SONS LIMITED Director 2017-07-25 CURRENT 1990-01-26 Active
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.4 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-06-05
STEVEN MARK ROBERTS GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Director 2015-10-14 CURRENT 1986-11-24 Active
STEVEN MARK ROBERTS GLIDEROL DEVELOPMENT CAPITAL LTD Director 2015-10-06 CURRENT 2015-04-24 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.3 LTD Director 2015-08-12 CURRENT 2015-07-28 Liquidation
STEVEN MARK ROBERTS PANACEA STANDA HOLDINGS LTD Director 2015-08-12 CURRENT 2015-07-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENTS LTD Director 2014-12-05 CURRENT 2014-05-09 Dissolved 2018-06-05
STEVEN MARK ROBERTS PANACEA INVESTMENTS NUMBER 2 LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENT GROUP LIMITED Director 2014-10-14 CURRENT 2014-05-09 Active
STEVEN MARK ROBERTS COPA SUMMIT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS STJ ASSET MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS NEIGHBOURHOOD (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Liquidation
STEVEN MARK ROBERTS SAFER ACCESS STRUCTURES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS SRC CONSULTING 2 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN MARK ROBERTS KELMAX ROOFING LIMITED Director 2012-10-01 CURRENT 2006-02-15 Dissolved 2014-11-25
STEVEN MARK ROBERTS MAXIMUSE LIMITED Director 2012-10-01 CURRENT 2006-04-13 Dissolved 2014-11-25
STEVEN MARK ROBERTS NORTHERN BEAR (RENEWABLES) LIMITED Director 2012-10-01 CURRENT 2011-06-08 Dissolved 2014-07-29
STEVEN MARK ROBERTS DUDLEY WILSON LIMITED Director 2012-10-01 CURRENT 2005-12-08 Dissolved 2014-11-25
STEVEN MARK ROBERTS RON GONE LIMITED Director 2012-10-01 CURRENT 2005-06-06 Dissolved 2014-11-25
STEVEN MARK ROBERTS MGM LTD Director 2012-10-01 CURRENT 1992-01-28 Active
STEVEN MARK ROBERTS WENSLEY ROOFING LIMITED Director 2012-10-01 CURRENT 1996-11-13 Active
STEVEN MARK ROBERTS ALCOR HANDLING SOLUTIONS LIMITED Director 2012-10-01 CURRENT 1990-03-30 Active
STEVEN MARK ROBERTS ISOLER LTD. Director 2012-10-01 CURRENT 1992-11-23 Active
STEVEN MARK ROBERTS NORTHERN BEAR (SAFETY) LIMITED Director 2012-10-01 CURRENT 2007-05-24 Active
STEVEN MARK ROBERTS SPRINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-03-05 Active
STEVEN MARK ROBERTS JENNINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS AF TECHSYS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-03-14
STEVEN MARK ROBERTS SRC CONSULTANCY LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
STEVEN MARK ROBERTS NORTHERN BEAR PLC Director 2006-11-08 CURRENT 2006-04-13 Active
KEITH SOULSBY ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
KEITH SOULSBY DUDLEY WILSON LIMITED Director 2012-04-02 CURRENT 2005-12-08 Dissolved 2014-11-25
KEITH SOULSBY RON GONE LIMITED Director 2012-04-02 CURRENT 2005-06-06 Dissolved 2014-11-25
KEITH SOULSBY NORTHERN BEAR PLC Director 2012-04-02 CURRENT 2006-04-13 Active
KEITH SOULSBY MGM LTD Director 2012-04-02 CURRENT 1992-01-28 Active
KEITH SOULSBY ALCOR HANDLING SOLUTIONS LIMITED Director 2012-04-02 CURRENT 1990-03-30 Active
KEITH SOULSBY ISOLER LTD. Director 2012-04-02 CURRENT 1992-11-23 Active
KEITH SOULSBY NORTHERN BEAR (SAFETY) LIMITED Director 2012-04-02 CURRENT 2007-05-24 Active
KEITH SOULSBY JENNINGS ROOFING LIMITED Director 2012-04-02 CURRENT 1985-04-01 Active
KEITH SOULSBY HASTIE D.BURTON,LIMITED Director 2007-11-20 CURRENT 1927-06-20 Dissolved 2017-09-27
KEITH SOULSBY KELMAX ROOFING LIMITED Director 2007-05-11 CURRENT 2006-02-15 Dissolved 2014-11-25
KEITH SOULSBY MAXIMUSE LIMITED Director 2007-05-11 CURRENT 2006-04-13 Dissolved 2014-11-25
KEITH SOULSBY SPRINGS ROOFING LIMITED Director 2007-05-11 CURRENT 1985-03-05 Active
KEITH SOULSBY WENSLEY ROOFING LIMITED Director 1996-11-13 CURRENT 1996-11-13 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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-01DS01Application to strike the company off the register
2021-12-10MR05
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-03-26CH01Director's details changed for Mr Thomas Edward Hayes on 2021-03-26
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032252530005
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-12AP01DIRECTOR APPOINTED MR JOHN MARTIN BRIGGS
2020-06-01AP01DIRECTOR APPOINTED MR THOMAS EDWARD HAYES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROY JENNINGS
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 12000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 12000
2015-08-04AR0116/07/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 12000
2014-08-08AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16CH01Director's details changed for Mr Graham Roy Jennings on 2013-07-29
2013-08-01AR0116/07/13 ANNUAL RETURN FULL LIST
2013-04-29AUDAUDITOR'S RESIGNATION
2013-04-29MISCSect 519
2013-04-11MISCSection 519
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AP01DIRECTOR APPOINTED MR KEITH SOULSBY
2012-09-17AP01DIRECTOR APPOINTED MR STEVEN MARK ROBERTS
2012-07-19AR0116/07/12 ANNUAL RETURN FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26AP03Appointment of Mrs Wendy Ann Edgell as company secretary
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST
2011-08-08AR0116/07/11 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0116/07/10 FULL LIST
2010-04-28AP01DIRECTOR APPOINTED MR STEVEN GRAY
2010-04-22AP03SECRETARY APPOINTED GRAHAM STUART LINDSAY FORREST
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAY
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID JAY
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-08363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-09-08190LOCATION OF DEBENTURE REGISTER
2009-09-08353LOCATION OF REGISTER OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JENNINGS / 07/02/2007
2008-05-20225PREVSHO FROM 30/04/2008 TO 31/03/2008
2007-11-29AUDAUDITOR'S RESIGNATION
2007-11-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16288bSECRETARY RESIGNED
2007-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-16RES13OTHER COMPANY BUSINESS 12/11/07
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-02-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: GREENACRES SWINCLIFFE TOP HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2HX
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-08-21363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-06288bDIRECTOR RESIGNED
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-02363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: UNIT 3 BROWN PLACE BROWN LANE INDUSTRIAL ESTATE GELDERD ROAD LEEDS WEST YORKSHIRE LS11 0EF
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-23288cSECRETARY'S PARTICULARS CHANGED
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12AAFULL ACCOUNTS MADE UP TO 30/04/03
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 JENNINGS PROPERTIES 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 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-16 Outstanding YORKSHIRE BANK
LEGAL CHARGE 2003-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JENNINGS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENNINGS PROPERTIES LIMITED
Trademarks
We have not found any records of JENNINGS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENNINGS PROPERTIES 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 JENNINGS PROPERTIES 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 JENNINGS PROPERTIES 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 PROPERTIES 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 PROPERTIES 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.