Company NameJennings Computer Services Limited
DirectorsMichael Jennings and Karl Stephen Jennings
Company StatusActive
Company Number03419610
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Michael Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressLora Cottage Main Street
Hutton Buscel
Scarborough
North Yorkshire
YO13 9LN
Director NameMr Karl Stephen Jennings
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address560 Scalby Road Scalby
Scarborough
North Yorkshire
YO13 0NU
Secretary NameJannette Marie Jennings
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleAdministration Manager
Correspondence AddressLora Cottage Main Street
Hutton Buscel
Scarborough
YO13 9LN
Director NameTony Royston Armstrong
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleSales Manager
Correspondence Address4 Back Lane
Leavening
Malton
North Yorkshire
YO17 9SZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Graham Christopher White
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Mill Lane
Cayton Bay
Scarborough
North Yorkshire
YO11 3NN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn More
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2001)
RoleComputer Engineer
Correspondence Address30 Woodgate
Woodlands Park
Scarborough
North Yorkshire
YO12 5QQ
Director NamePhilip Paul Welbourn
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 04 July 2008)
RoleEngineer
Correspondence Address23 The Orchard
Snainton
Scarborough
North Yorkshire
YO13 9AU
Director NameMr Paul David Harding
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 March 2015)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address5 Muston Road
Filey
North Yorkshire
YO14 0BT
Director NameMiss Tara Prince
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2015)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address133 Victoria Road
Scarborough
North Yorkshire
YO11 1SP

Contact

Websitejcsltd.co.uk
Email address[email protected]
Telephone01723 374196
Telephone regionScarborough

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Michael Jennings
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,968
Cash£338
Current Liabilities£222,416

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

6 November 1997Delivered on: 12 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
3 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
21 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
8 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
24 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
21 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 May 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
28 April 2020Director's details changed for Mr Michael Jennings on 15 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Karl Stephen Jennings on 29 November 2019 (2 pages)
4 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
10 May 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
8 April 2019Director's details changed for Mr Micheal Jennings on 4 April 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
14 May 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Secretary's details changed for Jannette Marie Jennings on 8 April 2017 (1 page)
13 April 2017Director's details changed for Mr Micheal Jennings on 8 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Micheal Jennings on 8 April 2017 (2 pages)
13 April 2017Secretary's details changed for Jannette Marie Jennings on 8 April 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
26 March 2015Termination of appointment of Tara Prince as a director on 23 March 2015 (1 page)
26 March 2015Termination of appointment of Paul David Harding as a director on 23 March 2015 (1 page)
26 March 2015Termination of appointment of Paul David Harding as a director on 23 March 2015 (1 page)
26 March 2015Termination of appointment of Tara Prince as a director on 23 March 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(7 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(7 pages)
7 February 2014Appointment of Miss Tara Prince as a director (2 pages)
7 February 2014Appointment of Miss Tara Prince as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
18 September 2013Termination of appointment of Graham White as a director (1 page)
18 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
18 September 2013Termination of appointment of Graham White as a director (1 page)
18 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
3 September 2012Director's details changed for Mr Karl Stephen Jennings on 14 August 2012 (2 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
3 September 2012Director's details changed for Mr Karl Stephen Jennings on 14 August 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 August 2011Director's details changed for Mr Karl Stephen Jennings on 14 August 2011 (2 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
23 August 2011Director's details changed for Mr Karl Stephen Jennings on 14 August 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 September 2010Director's details changed for Micheal Jennings on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Karl Stephen Jennings on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Paul David Harding on 14 August 2010 (2 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Karl Stephen Jennings on 14 August 2010 (2 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Graham Christopher White on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Graham Christopher White on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Micheal Jennings on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Paul David Harding on 14 August 2010 (2 pages)
1 December 2009Statement by directors (1 page)
1 December 2009Solvency statement dated 09/11/09 (1 page)
1 December 2009Statement by directors (1 page)
1 December 2009Statement of capital on 1 December 2009
  • GBP 1,000
(4 pages)
1 December 2009Resolutions
  • RES13 ‐ 14/11/2009
(1 page)
1 December 2009Statement of capital on 1 December 2009
  • GBP 1,000
(4 pages)
1 December 2009Statement of capital on 1 December 2009
  • GBP 1,000
(4 pages)
1 December 2009Solvency statement dated 09/11/09 (1 page)
1 December 2009Resolutions
  • RES13 ‐ 14/11/2009
(1 page)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 October 2009Return made up to 14/08/09; full list of members (4 pages)
1 October 2009Return made up to 14/08/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
11 August 2008Appointment terminated director philip welbourn (1 page)
11 August 2008Appointment terminated director philip welbourn (1 page)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 August 2007Return made up to 14/08/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 14/08/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 August 2006Return made up to 14/08/06; full list of members (3 pages)
24 August 2006Return made up to 14/08/06; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Return made up to 14/08/05; full list of members (3 pages)
26 August 2005Return made up to 14/08/05; full list of members (3 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
17 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (9 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (9 pages)
7 October 2003Return made up to 14/08/03; full list of members (8 pages)
7 October 2003Return made up to 14/08/03; full list of members (8 pages)
9 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
9 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
22 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
25 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
16 October 2001Return made up to 14/08/01; full list of members (7 pages)
16 October 2001Return made up to 14/08/01; full list of members (7 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 August 2000Return made up to 14/08/00; full list of members (7 pages)
15 August 2000Return made up to 14/08/00; full list of members (7 pages)
25 August 1999Return made up to 14/08/99; no change of members (6 pages)
25 August 1999Return made up to 14/08/99; no change of members (6 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 July 1999Secretary's particulars changed (1 page)
12 July 1999Secretary's particulars changed (1 page)
1 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 October 1998Particulars of contract relating to shares (3 pages)
13 October 1998Particulars of contract relating to shares (3 pages)
13 October 1998Ad 30/04/98--------- £ si 999@1 (2 pages)
13 October 1998Ad 30/04/98--------- £ si 999@1 (2 pages)
15 September 1998Return made up to 14/08/98; full list of members (8 pages)
15 September 1998Return made up to 14/08/98; full list of members (8 pages)
31 May 1998Ad 30/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
31 May 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
31 May 1998Ad 30/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
27 October 1997Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
27 October 1997Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Director resigned (1 page)
14 August 1997Incorporation (18 pages)
14 August 1997Incorporation (18 pages)