Advanced company searchLink opens in new window

S.JENNINGS LIMITED

Company number 00120996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2014 AP01 Appointment of Mr Sohail Khan as a director
10 Jan 2014 MR01 Registration of charge 001209960053
28 Oct 2013 AD01 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 28 October 2013
29 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
11 Apr 2013 AA Full accounts made up to 31 December 2012
30 Oct 2012 AP01 Appointment of Mrs Naila Naz Khan as a director
14 Aug 2012 AA Full accounts made up to 31 December 2011
25 Jul 2012 TM01 Termination of appointment of Nicholas Dalkin as a director
25 Jul 2012 TM01 Termination of appointment of Graeme Armstrong as a director
25 Jul 2012 TM02 Termination of appointment of Graeme Armstrong as a secretary
01 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
02 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
07 Apr 2011 AA Full accounts made up to 31 December 2010
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 52
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
28 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Nicholas William Dalkin on 1 January 2010
28 May 2010 CH01 Director's details changed for Naseem Aslam Khan on 1 January 2010
19 May 2010 AA Full accounts made up to 31 December 2009
17 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
17 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
17 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 51
17 Jul 2009 AA Full accounts made up to 31 December 2008