Company Information for JENNINGS COMPUTER SERVICES LIMITED
5&6 MANOR COURT, MANOR GARTH, SCARBOROUGH, NORTH YORKSHIRE, YO11 3TU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JENNINGS COMPUTER SERVICES LIMITED | |
Legal Registered Office | |
5&6 MANOR COURT MANOR GARTH SCARBOROUGH NORTH YORKSHIRE YO11 3TU Other companies in YO11 | |
Company Number | 03419610 | |
---|---|---|
Company ID Number | 03419610 | |
Date formed | 1997-08-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB347613939 |
Last Datalog update: | 2025-02-05 16:38:56 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Jennings Computer Services LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANNETTE MARIE JENNINGS |
||
KARL STEPHEN JENNINGS |
||
MICHEAL JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID HARDING |
Director | ||
TARA PRINCE |
Director | ||
GRAHAM CHRISTOPHER WHITE |
Director | ||
PHILIP PAUL WELBOURN |
Director | ||
TONY ROYSTON ARMSTRONG |
Director | ||
JOHN MORE |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Receptionist/Admin Assistant | York | The ability to be proactive, putting forward sales and marketing ideas, and putting them into action.Customer services experience.Driving License.... |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/21 FROM 62-63 Westborough Scarborough North Yorkshire YO11 1TS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Jennings on 2020-04-15 | |
CH01 | Director's details changed for Mr Karl Stephen Jennings on 2019-11-29 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Micheal Jennings on 2019-04-04 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Micheal Jennings on 2017-04-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANNETTE MARIE JENNINGS on 2017-04-08 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARA PRINCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS TARA PRINCE | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Karl Stephen Jennings on 2012-08-14 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN JENNINGS / 14/08/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER WHITE / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL JENNINGS / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL STEPHEN JENNINGS / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HARDING / 14/08/2010 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 01/12/09 STATEMENT OF CAPITAL GBP 1000 | |
RES13 | 14/11/2009 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/11/09 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP WELBOURN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
88(2)P | AD 30/04/98--------- £ SI 999@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98 | |
88(2)R | AD 30/04/98--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 5,775 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 9,075 |
Creditors Due After One Year | 2012-04-30 | £ 9,075 |
Creditors Due After One Year | 2011-04-30 | £ 12,375 |
Creditors Due Within One Year | 2013-04-30 | £ 330,383 |
Creditors Due Within One Year | 2012-04-30 | £ 206,450 |
Creditors Due Within One Year | 2012-04-30 | £ 206,450 |
Creditors Due Within One Year | 2011-04-30 | £ 190,162 |
Provisions For Liabilities Charges | 2012-04-30 | £ 2,630 |
Provisions For Liabilities Charges | 2012-04-30 | £ 2,630 |
Provisions For Liabilities Charges | 2011-04-30 | £ 2,346 |
Creditors and other liabilities
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 COMPUTER SERVICES LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 2,308 |
Current Assets | 2013-04-30 | £ 282,953 |
Current Assets | 2012-04-30 | £ 193,960 |
Current Assets | 2012-04-30 | £ 193,960 |
Current Assets | 2011-04-30 | £ 233,558 |
Debtors | 2013-04-30 | £ 132,193 |
Debtors | 2012-04-30 | £ 96,981 |
Debtors | 2012-04-30 | £ 96,981 |
Debtors | 2011-04-30 | £ 138,058 |
Fixed Assets | 2013-04-30 | £ 44,507 |
Fixed Assets | 2012-04-30 | £ 33,095 |
Fixed Assets | 2012-04-30 | £ 33,095 |
Fixed Assets | 2011-04-30 | £ 34,833 |
Shareholder Funds | 2012-04-30 | £ 8,900 |
Shareholder Funds | 2012-04-30 | £ 8,900 |
Shareholder Funds | 2011-04-30 | £ 63,508 |
Stocks Inventory | 2013-04-30 | £ 148,452 |
Stocks Inventory | 2012-04-30 | £ 96,119 |
Stocks Inventory | 2012-04-30 | £ 96,119 |
Stocks Inventory | 2011-04-30 | £ 94,866 |
Tangible Fixed Assets | 2013-04-30 | £ 44,506 |
Tangible Fixed Assets | 2012-04-30 | £ 33,094 |
Tangible Fixed Assets | 2012-04-30 | £ 33,094 |
Tangible Fixed Assets | 2011-04-30 | £ 34,832 |
Debtors and other cash assets
JENNINGS COMPUTER SERVICES LIMITED owns 7 domain names.
jenstore.co.uk jcsltd.co.uk kvtransfix.co.uk woodhousebarry.co.uk everythinginprint.co.uk nymac.co.uk county-heating.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
|
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
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.
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. |