Company NameJennings And Partner Ltd
DirectorsGavin James Jennings and Samantha Louise Jennings
Company StatusActive
Company Number06311163
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Gavin James Jennings
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameSamantha Louise Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleLocation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House 5 Richmond Road
Bath
BA1 5TU
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Dr Gavin James Jennings
60.00%
Ordinary A
40 at £1Samantha Louise Jennings
40.00%
Ordinary B

Financials

Year2014
Net Worth£315,336
Cash£203,869
Current Liabilities£78,241

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
15 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
10 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Samantha Louise Jennings on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Samantha Louise Jennings on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Samantha Louise Jennings on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Dr Gavin James Jennings on 3 August 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 12/07/08; full list of members (4 pages)
11 August 2008Return made up to 12/07/08; full list of members (4 pages)
20 June 2008Director's change of particulars / gavin jennings / 03/04/2008 (1 page)
20 June 2008Director's change of particulars / samantha jennings / 03/04/2008 (1 page)
20 June 2008Director's change of particulars / gavin jennings / 03/04/2008 (1 page)
20 June 2008Director's change of particulars / samantha jennings / 03/04/2008 (1 page)
12 July 2007Incorporation (30 pages)
12 July 2007Incorporation (30 pages)