Company NameJennings C. V. S. Limited
DirectorAlan John Mounsey
Company StatusActive
Company Number03232059
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Alan John Mounsey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(10 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashdale Close
Alsager
Stoke On Trent
Staffs
ST7 2EN
Secretary NameMr Alan John Mounsey
NationalityBritish
StatusCurrent
Appointed01 August 2006(10 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashdale Close
Alsager
Stoke On Trent
Staffs
ST7 2EN
Director NameAstrid Malene Jennings
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFinse 4 Pool Lane
Winterley
Sandbach
Cheshire
CW11 4RY
Director NameJohn Anthony Jennings
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFinse 4 Pool Lane
Winterley
Sandbach
Cheshire
CW11 4RY
Secretary NameAstrid Malene Jennings
NationalityNorwegian
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleDirector & Secretary
Correspondence AddressFinse 4 Pool Lane
Winterley
Sandbach
Cheshire
CW11 4RY
Director NameAntony Aaron Gilbert
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address3 Strathaven Avenue
Wistaston
Crewe
Cheshire
CW2 8JB
Secretary NameLiv Kari Gilbert
NationalityBritish
StatusResigned
Appointed02 October 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address3 Strathaven Avenue
Wistaston
Crewe
Cheshire
CW2 8JB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitejennings-seats.co.uk
Telephone01270 257417
Telephone regionCrewe

Location

Registered AddressUnit 19 -20 A Tech-Court
Lancaster Fields Crewe Gates
Farm Industrial Estate
Crewe Cheshire
CW1 6FF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

334 at £1Mr Alan John Mounsey
50.07%
Ordinary
333 at £1Mrs Jayne Mounsey
49.93%
Ordinary

Financials

Year2014
Net Worth£274,466
Cash£176,603
Current Liabilities£89,274

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

31 October 2001Delivered on: 1 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a units 19 and 20 a tech court lancaster fields crewe gates industrial estate crewe cheshire t/n CH397553. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 October 2023Unaudited abridged accounts made up to 31 July 2023 (8 pages)
5 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
11 November 2022Unaudited abridged accounts made up to 31 July 2022 (8 pages)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
3 February 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
6 January 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
12 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
10 December 2019Unaudited abridged accounts made up to 31 July 2019 (10 pages)
16 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
15 January 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
9 October 2018Cessation of George Mounsey as a person with significant control on 3 October 2018 (1 page)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
31 July 2018Notification of Jayne Mounsey as a person with significant control on 19 July 2016 (2 pages)
31 July 2018Notification of George Mounsey as a person with significant control on 10 July 2018 (2 pages)
18 October 2017Unaudited abridged accounts made up to 31 July 2017 (11 pages)
18 October 2017Unaudited abridged accounts made up to 31 July 2017 (11 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 667
(4 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 667
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 667
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 667
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 667
(4 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 667
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 October 2008Return made up to 31/07/08; full list of members (3 pages)
20 October 2008Return made up to 31/07/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 April 2008Appointment terminated director antony gilbert (1 page)
4 April 2008Appointment terminated director antony gilbert (1 page)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 August 2005Return made up to 31/07/05; full list of members (6 pages)
18 August 2005Return made up to 31/07/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 March 2003£ ic 1000/667 21/02/03 £ sr 333@1=333 (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003£ ic 1000/667 21/02/03 £ sr 333@1=333 (1 page)
13 March 2003Director resigned (1 page)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Registered office changed on 02/04/02 from: unit 7 a tech-court lancaster fields crewe gates farm ind estate crewe cheshire CW1 6FF (1 page)
2 April 2002Registered office changed on 02/04/02 from: unit 7 a tech-court lancaster fields crewe gates farm ind estate crewe cheshire CW1 6FF (1 page)
2 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
12 October 2000Registered office changed on 12/10/00 from: 4 pool lane winterley sandbach cheshire CW11 4RY (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: 4 pool lane winterley sandbach cheshire CW11 4RY (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 December 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
4 December 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1997Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 1997Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
16 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
7 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996Registered office changed on 07/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
7 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996Secretary resigned (2 pages)
31 July 1996Incorporation (13 pages)
31 July 1996Incorporation (13 pages)