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

JENNINGS OF GARSINGTON LIMITED

HAMPDEN HOUSE, MONUMENT BUSINESS PARK,, CHALGROVE, OXFORD, OX44 7RW,
Company Registration Number
00515420
Private Limited Company
Active

Company Overview

About Jennings Of Garsington Ltd
JENNINGS OF GARSINGTON LIMITED was founded on 1953-01-23 and has its registered office in Chalgrove. The organisation's status is listed as "Active". Jennings Of Garsington 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 OF GARSINGTON LIMITED
 
Legal Registered Office
HAMPDEN HOUSE
MONUMENT BUSINESS PARK,
CHALGROVE
OXFORD
OX44 7RW
Other companies in OX44
 
Telephone01865893300
 
Filing Information
Company Number 00515420
Company ID Number 00515420
Date formed 1953-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB537316152  GB436350113  
Last Datalog update: 2024-11-05 07:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENNINGS OF GARSINGTON 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 OF GARSINGTON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID JENNINGS
Company Secretary 1995-07-17
ANDREW KEITH MAXWELL ASHTON
Director 2010-01-01
JAMES BARTHOLEMEW CLEMENTS
Director 2017-01-05
RICHARD GIBBS
Director 2017-03-09
KEITH JOHN JENNINGS
Director 1991-07-30
MICHAEL DAVID JENNINGS
Director 1991-07-30
PAUL BRIAN MABBUTT
Director 2000-04-15
OXFORD BUSINESS EDUCATION LTD
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALAN PAINE
Director 2010-01-01 2015-07-31
CARLOS JOHN DEAN
Director 2012-12-21 2013-07-30
JOHN HUBERT JENNINGS
Director 1991-07-30 2009-04-09
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 J W JENNINGS LIMITED Company Secretary 1995-07-17 CURRENT 1987-11-05 Liquidation
ANDREW KEITH MAXWELL ASHTON BEECHWOOD SOLICITORS LIMITED Director 2014-02-05 CURRENT 2008-10-10 Active
KEITH JOHN JENNINGS J W JENNINGS LIMITED Director 1991-07-30 CURRENT 1987-11-05 Liquidation
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 - Proposal to Strike off
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 Liquidation
PAUL BRIAN MABBUTT JENNINGS (CONTAINERS & STORAGE) LIMITED Director 2018-08-07 CURRENT 1993-10-20 Active
PAUL BRIAN MABBUTT ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. Director 2009-05-01 CURRENT 2001-08-14 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
2024-11-19Director's details changed for Michael John Jennings on 2024-10-27
2024-11-18DIRECTOR APPOINTED MICHAEL JOHN JENNINGS
2024-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005154200015
2024-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005154200013
2024-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005154200014
2024-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005154200014
2024-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-07-02CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2024-07-02CS01CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2024-05-16AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN MABBUTT
2024-01-23APPOINTMENT TERMINATED, DIRECTOR TIM SHAW
2024-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN MABBUTT
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-06-14CS01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-07-05DIRECTOR APPOINTED MR TIM SHAW
2022-07-05AP01DIRECTOR APPOINTED MR TIM SHAW
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN JENNINGS
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31AP01DIRECTOR APPOINTED MR MATTHEW LLOYD-WILLIAMS
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FREDERICK CLEMENTS
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ADAM GREENHALGH
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GREENHALGH
2022-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-06Memorandum articles filed
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06RES01ADOPT ARTICLES 06/01/22
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBS
2021-07-10AP01DIRECTOR APPOINTED MR KEITH JOHN JENNINGS
2021-06-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL JENNINGS
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-12-01RES01ADOPT ARTICLES 01/12/19
2019-10-25AP01DIRECTOR APPOINTED LOUISE ANNE JARMAN
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-05AP01DIRECTOR APPOINTED MR GEORGE FREDERICK CLEMENTS
2019-08-01AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL JENNINGS
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARTHOLEMEW CLEMENTS
2019-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-22AP01DIRECTOR APPOINTED MR RICHARD GIBBS
2017-01-18AP01DIRECTOR APPOINTED MR JAMES BARTHOLEMEW CLEMENTS
2016-11-29AAMDAmended small company accounts made up to 2015-12-31
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 14000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN PAINE
2016-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005154200014
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005154200015
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 14000
2015-08-05AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 14000
2014-08-29AR0130/07/14 ANNUAL RETURN FULL LIST
2014-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-08-21AR0130/07/13 ANNUAL RETURN FULL LIST
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS DEAN
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005154200013
2013-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-22AP01DIRECTOR APPOINTED MR CARLOS DEAN
2012-09-10AR0130/07/12 ANNUAL RETURN FULL LIST
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-01AR0130/07/11 FULL LIST
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-02AR0130/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN JENNINGS / 30/07/2010
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-22AP01DIRECTOR APPOINTED GEOFFREY ALAN PAINE
2010-01-22AP02CORPORATE DIRECTOR APPOINTED OXFORD BUSINESS EDUCATION LTD
2010-01-22AP01DIRECTOR APPOINTED ANDREW ASHTON
2009-08-04363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN JENNINGS
2009-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-06363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-11363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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
2003-10-28AAACCOUNTS FOR 'SMALL' CO. 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
2002-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-06-16AAACCOUNTS FOR 'SMALL' CO. 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: WHEATLEY ROAD GARSINGTON OXFORD OX44 9DY
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-03363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-07-17288aNEW DIRECTOR APPOINTED
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-27363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-26363sRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-23363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/96
1996-07-25363sRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JENNINGS OF GARSINGTON 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 OF GARSINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-28 Outstanding LLOYDS BANK PLC
2016-04-28 Outstanding LLOYDS BANK PLC
2013-05-16 Outstanding LLOYDS TSB BANK PLC
DEED OF LEGAL MORTGAGE 2012-08-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-08-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-08-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
RENT DEPOSIT DEED 2011-05-17 Outstanding MIELE COMPANY LIMITED
LEGAL MORTGAGE 2007-10-05 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-05 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-05 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 OF GARSINGTON LIMITED

Intangible Assets
Patents
We have not found any records of JENNINGS OF GARSINGTON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JENNINGS OF GARSINGTON LIMITED owns 1 domain names.

jennings.co.uk  

Trademarks
We have not found any records of JENNINGS OF GARSINGTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PCVS SOUTH LIMITED 2003-10-14 Outstanding

We have found 1 mortgage charges which are owed to JENNINGS OF GARSINGTON LIMITED

Income
Government Income

Government spend with JENNINGS OF GARSINGTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Vale of White Horse District Council 2013-01-22 GBP £100
Oxfordshire County Council 2012-02-17 GBP £3,993 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JENNINGS OF GARSINGTON 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 OF GARSINGTON 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 OF GARSINGTON 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.