Download leads from Nexok and grow your business. Find out more

Jennings & Gilchreaste Limited

Documents

Total Documents191
Total Pages3,508

Filing History

14 May 2023Director's details changed for Mr Philip Stewardson Stewardson on 14 May 2023
14 May 2023Change of details for Mr Philip Stewardson as a person with significant control on 14 May 2023
30 December 2022Unaudited abridged accounts made up to 31 March 2022
19 December 2022Confirmation statement made on 19 December 2022 with no updates
12 July 2022Satisfaction of charge 065222240030 in full
16 May 2022Satisfaction of charge 065222240042 in full
14 April 2022Satisfaction of charge 065222240023 in full
15 March 2022Satisfaction of charge 065222240024 in full
1 February 2022Satisfaction of charge 065222240020 in full
20 December 2021Confirmation statement made on 19 December 2021 with no updates
17 December 2021Total exemption full accounts made up to 31 March 2021
6 August 2021Satisfaction of charge 065222240029 in full
14 April 2021Satisfaction of charge 065222240021 in full
29 March 2021Satisfaction of charge 065222240009 in full
26 March 2021Satisfaction of charge 065222240014 in full
10 March 2021Satisfaction of charge 065222240008 in full
3 January 2021Unaudited abridged accounts made up to 31 March 2020
22 December 2020Confirmation statement made on 19 December 2020 with no updates
3 November 2020Satisfaction of charge 065222240038 in full
19 December 2019Confirmation statement made on 19 December 2019 with no updates
17 November 2019Total exemption full accounts made up to 31 March 2019
14 October 2019Satisfaction of charge 065222240043 in full
9 August 2019Registration of charge 065222240044, created on 9 August 2019
31 May 2019Satisfaction of charge 065222240035 in full
26 April 2019Registration of charge 065222240043, created on 26 April 2019
10 April 2019Registration of charge 065222240042, created on 5 April 2019
9 April 2019Registration of charge 065222240041, created on 9 April 2019
17 January 2019Registration of charge 065222240040, created on 11 January 2019
28 December 2018Confirmation statement made on 22 December 2018 with no updates
21 December 2018Total exemption full accounts made up to 31 March 2018
16 December 2018Satisfaction of charge 065222240018 in full
10 December 2018Registration of charge 065222240039, created on 30 November 2018
26 November 2018Registration of charge 065222240038, created on 16 November 2018
9 October 2018Registration of charge 065222240037, created on 28 September 2018
14 September 2018Registration of charge 065222240036, created on 31 August 2018
3 August 2018All of the property or undertaking has been released and no longer forms part of charge 065222240012
3 August 2018All of the property or undertaking has been released and no longer forms part of charge 065222240026
3 August 2018All of the property or undertaking has been released and no longer forms part of charge 065222240013
7 June 2018Registration of charge 065222240035, created on 5 June 2018
19 April 2018Registration of charge 065222240034, created on 14 April 2018
19 April 2018Registration of charge 065222240033, created on 12 April 2018
13 April 2018Registration of charge 065222240032, created on 9 April 2018
5 March 2018All of the property or undertaking has been released and no longer forms part of charge 065222240027
22 December 2017Confirmation statement made on 22 December 2017 with no updates
22 December 2017Confirmation statement made on 22 December 2017 with no updates
13 December 2017Micro company accounts made up to 31 March 2017
13 December 2017Micro company accounts made up to 31 March 2017
9 December 2017Registration of charge 065222240031, created on 4 December 2017
9 December 2017Registration of charge 065222240031, created on 4 December 2017
1 November 2017All of the property or undertaking has been released and no longer forms part of charge 065222240008
1 November 2017All of the property or undertaking has been released and no longer forms part of charge 065222240008
18 October 2017Registration of charge 065222240030, created on 1 October 2017
18 October 2017Registration of charge 065222240030, created on 1 October 2017
23 May 2017Registration of charge 065222240029, created on 15 May 2017
23 May 2017Registration of charge 065222240029, created on 15 May 2017
18 March 2017All of the property or undertaking has been released and no longer forms part of charge 065222240019
18 March 2017All of the property or undertaking has been released and no longer forms part of charge 065222240019
21 February 2017Registration of charge 065222240028, created on 10 February 2017
21 February 2017Registration of charge 065222240028, created on 10 February 2017
22 December 2016Confirmation statement made on 22 December 2016 with updates
22 December 2016Confirmation statement made on 22 December 2016 with updates
16 December 2016Total exemption small company accounts made up to 31 March 2016
16 December 2016Total exemption small company accounts made up to 31 March 2016
14 October 2016Registration of charge 065222240025, created on 30 September 2016
14 October 2016Registration of charge 065222240025, created on 30 September 2016
14 October 2016Registration of charge 065222240026, created on 30 September 2016
14 October 2016Registration of charge 065222240027, created on 30 September 2016
14 October 2016Registration of charge 065222240026, created on 30 September 2016
14 October 2016Registration of charge 065222240027, created on 30 September 2016
30 September 2016Registration of charge 065222240024, created on 27 September 2016
30 September 2016Registration of charge 065222240024, created on 27 September 2016
20 August 2016Registration of charge 065222240023, created on 4 August 2016
20 August 2016Registration of charge 065222240023, created on 4 August 2016
9 August 2016Registration of charge 065222240022, created on 29 July 2016
9 August 2016Registration of charge 065222240022, created on 29 July 2016
7 July 2016Registration of charge 065222240021, created on 28 June 2016
7 July 2016Registration of charge 065222240021, created on 28 June 2016
8 June 2016Registration of charge 065222240020, created on 3 June 2016
8 June 2016Registration of charge 065222240020, created on 3 June 2016
20 May 2016Registration of charge 065222240019, created on 16 May 2016
20 May 2016Registration of charge 065222240019, created on 16 May 2016
8 April 2016Registration of charge 065222240018, created on 31 March 2016
8 April 2016Registration of charge 065222240017, created on 24 March 2016
8 April 2016Registration of charge 065222240018, created on 31 March 2016
8 April 2016Registration of charge 065222240017, created on 24 March 2016
4 March 2016Registration of charge 065222240016, created on 19 February 2016
4 March 2016Registration of charge 065222240016, created on 19 February 2016
20 January 2016Registration of charge 065222240015, created on 11 January 2016
20 January 2016Registration of charge 065222240015, created on 11 January 2016
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
27 November 2015Registration of charge 065222240014, created on 23 November 2015
27 November 2015Registration of charge 065222240014, created on 23 November 2015
20 November 2015Registration of charge 065222240013, created on 13 November 2015
20 November 2015Registration of charge 065222240013, created on 13 November 2015
28 October 2015Total exemption small company accounts made up to 31 March 2015
28 October 2015Total exemption small company accounts made up to 31 March 2015
15 October 2015Registration of charge 065222240012, created on 9 October 2015
15 October 2015Registration of charge 065222240012, created on 9 October 2015
15 October 2015Registration of charge 065222240011, created on 9 October 2015
15 October 2015Registration of charge 065222240012, created on 9 October 2015
15 October 2015Registration of charge 065222240011, created on 9 October 2015
15 October 2015Registration of charge 065222240011, created on 9 October 2015
14 October 2015Registration of charge 065222240009, created on 9 October 2015
14 October 2015Registration of charge 065222240010, created on 9 October 2015
14 October 2015Registration of charge 065222240010, created on 9 October 2015
14 October 2015Registration of charge 065222240009, created on 9 October 2015
14 October 2015Registration of charge 065222240009, created on 9 October 2015
14 October 2015Registration of charge 065222240010, created on 9 October 2015
11 September 2015Registration of charge 065222240008, created on 9 September 2015
11 September 2015Registration of charge 065222240008, created on 9 September 2015
11 September 2015Registration of charge 065222240008, created on 9 September 2015
10 September 2015Registration of charge 065222240007, created on 26 August 2015
10 September 2015Registration of charge 065222240007, created on 26 August 2015
23 July 2015Registration of charge 065222240006, created on 17 July 2015
23 July 2015Registration of charge 065222240006, created on 17 July 2015
5 June 2015Registration of charge 065222240005, created on 29 May 2015
5 June 2015Registration of charge 065222240005, created on 29 May 2015
29 May 2015Registration of charge 065222240004, created on 26 May 2015
29 May 2015Registration of charge 065222240004, created on 26 May 2015
24 February 2015Registration of charge 065222240003, created on 17 February 2015
24 February 2015Registration of charge 065222240003, created on 17 February 2015
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
14 November 2014Total exemption small company accounts made up to 31 March 2014
14 November 2014Total exemption small company accounts made up to 31 March 2014
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
24 April 2014Termination of appointment of Paul Ainsworth-Lord as a director
24 April 2014Termination of appointment of Paul Ainsworth-Lord as a director
20 March 2014Registered office address changed from 49 Market Street Darwen Lancashire BB3 1PS on 20 March 2014
20 March 2014Registered office address changed from 49 Market Street Darwen Lancashire BB3 1PS on 20 March 2014
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
16 September 2013Appointment of Philip Craig Stewardson as a director
16 September 2013Appointment of Philip Craig Stewardson as a director
14 August 2013Satisfaction of charge 1 in full
14 August 2013Satisfaction of charge 1 in full
14 August 2013Satisfaction of charge 2 in full
14 August 2013Satisfaction of charge 2 in full
12 August 2013Termination of appointment of Peter Jennings as a secretary
12 August 2013Termination of appointment of Peter Jennings as a secretary
7 August 2013Appointment of Mr Paul Ainsworth-Lord as a director
7 August 2013Appointment of Philip Craig Stewardson as a secretary
7 August 2013Registered office address changed from 10 Borough Road Darwen Lancashire BB3 1PL United Kingdom on 7 August 2013
7 August 2013Termination of appointment of Peter Jennings as a director
7 August 2013Registered office address changed from 10 Borough Road Darwen Lancashire BB3 1PL United Kingdom on 7 August 2013
7 August 2013Appointment of Mr Paul Ainsworth-Lord as a director
7 August 2013Appointment of Philip Craig Stewardson as a secretary
7 August 2013Registered office address changed from 10 Borough Road Darwen Lancashire BB3 1PL United Kingdom on 7 August 2013
7 August 2013Termination of appointment of Peter Jennings as a director
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
1 February 2013Termination of appointment of Thomas Gilchreaste as a director
1 February 2013Termination of appointment of Thomas Gilchreaste as a director
9 July 2012Total exemption small company accounts made up to 31 March 2012
9 July 2012Total exemption small company accounts made up to 31 March 2012
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
8 March 2012Registered office address changed from 159-163 Blackburn Road Darwen Lancs BB3 1ET United Kingdom on 8 March 2012
8 March 2012Registered office address changed from 159-163 Blackburn Road Darwen Lancs BB3 1ET United Kingdom on 8 March 2012
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
8 March 2012Registered office address changed from 159-163 Blackburn Road Darwen Lancs BB3 1ET United Kingdom on 8 March 2012
7 October 2011Total exemption small company accounts made up to 31 March 2011
7 October 2011Total exemption small company accounts made up to 31 March 2011
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
12 May 2010Total exemption small company accounts made up to 31 March 2010
12 May 2010Total exemption small company accounts made up to 31 March 2010
10 March 2010Director's details changed for Mr Thomas Anthony Gilchreaste on 10 March 2010
10 March 2010Director's details changed for Mr Peter Jennings on 10 March 2010
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
10 March 2010Director's details changed for Mr Thomas Anthony Gilchreaste on 10 March 2010
10 March 2010Director's details changed for Mr Peter Jennings on 10 March 2010
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
18 May 2009Total exemption small company accounts made up to 31 March 2009
18 May 2009Total exemption small company accounts made up to 31 March 2009
4 March 2009Return made up to 04/03/09; full list of members
4 March 2009Return made up to 04/03/09; full list of members
2 April 2008Particulars of a mortgage or charge / charge no: 1
2 April 2008Particulars of a mortgage or charge / charge no: 2
2 April 2008Particulars of a mortgage or charge / charge no: 1
2 April 2008Particulars of a mortgage or charge / charge no: 2
4 March 2008Incorporation
4 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing