Company NameJennings Safety Services Ltd
Company StatusActive
Company Number03757514
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gwen Jennings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 12 months
RoleCounsellor
Country of ResidenceWales
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Thomas Alexander Jennings
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 12 months
RoleHealth And Safety Advisor
Country of ResidenceWales
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameMr Thomas Alexander Jennings
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 12 months
RoleHealth And Safety Advisor
Country of ResidenceWales
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMiss Nicola Irene Jennings
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(7 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleHealth & Safety Consultant
Country of ResidenceWales
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Nigel Bruce White
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2011)
RoleHealth & Safety Advisor
Country of ResidenceWales
Correspondence AddressBwth Farm
New Brighton Minerva
Wrexham
Clwyd
LL11 3DT
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejenningssafetyservices.co.uk
Email address[email protected]
Telephone01244 539660
Telephone regionChester

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Thomas A. Jennings
55.00%
Ordinary
5 at £1Gwen Jennings
5.00%
Ordinary
40 at £1Nicola Irene Jennings
40.00%
Ordinary

Financials

Year2014
Net Worth£63,364
Cash£62,171
Current Liabilities£33,960

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Filing History

3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
8 November 2022Director's details changed for Mr Thomas Alexander Jennings on 1 November 2022 (2 pages)
8 November 2022Secretary's details changed for Mr Thomas Alexander Jennings on 1 November 2022 (1 page)
8 November 2022Director's details changed for Mrs Gwen Jennings on 1 November 2022 (2 pages)
8 November 2022Director's details changed for Miss Nicola Irene Jennings on 1 November 2022 (2 pages)
16 September 2022Register inspection address has been changed from 3 Project House Glendale Business Park Sandycroft Deeside Flintshire CH5 2QP Wales to 16 Blackbrook Avenue Hawarden Deeside CH5 3HJ (1 page)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
4 May 2018Register inspection address has been changed from C/O Jennings Safety Services Ltd 86 (Adlink House) the Highway Hawarden Deeside Clwyd CH5 3DJ Wales to 3 Project House Glendale Business Park Sandycroft Deeside Flintshire CH5 2QP (1 page)
5 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 December 2017Director's details changed for Mrs Gwen Jennings on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Miss Nicola Irene Jennings on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Miss Nicola Irene Jennings on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Thomas Alexander Jennings on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mrs Gwen Jennings on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Thomas Alexander Jennings on 8 December 2017 (2 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 May 2016Register(s) moved to registered inspection location C/O Jennings Safety Services Ltd 86 (Adlink House) the Highway Hawarden Deeside Clwyd CH5 3DJ (1 page)
17 May 2016Secretary's details changed for Mr Thomas Alexander Jennings on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 5 the Avenue Hawarden Truemans Way Deeside Clwyd CH5 3RZ to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 17 May 2016 (1 page)
17 May 2016Director's details changed for Miss Nicola Irene Jennings on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Thomas Alexander Jennings on 17 May 2016 (2 pages)
17 May 2016Register(s) moved to registered inspection location C/O Jennings Safety Services Ltd 86 (Adlink House) the Highway Hawarden Deeside Clwyd CH5 3DJ (1 page)
17 May 2016Registered office address changed from 5 the Avenue Hawarden Truemans Way Deeside Clwyd CH5 3RZ to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 17 May 2016 (1 page)
17 May 2016Director's details changed for Mr Thomas Alexander Jennings on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mrs Gwen Jennings on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mrs Gwen Jennings on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Miss Nicola Irene Jennings on 17 May 2016 (2 pages)
17 May 2016Secretary's details changed for Mr Thomas Alexander Jennings on 17 May 2016 (1 page)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2013Register(s) moved to registered office address (1 page)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
29 April 2013Register(s) moved to registered office address (1 page)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Termination of appointment of Nigel White as a director (1 page)
6 January 2011Termination of appointment of Nigel White as a director (1 page)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Thomas Alexander Jennings on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Gwen Jennings on 22 April 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Nicola Irene Jennings on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Nigel Bruce White on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Nicola Irene Jennings on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Nigel Bruce White on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Thomas Alexander Jennings on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Gwen Jennings on 22 April 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2009Return made up to 22/04/09; full list of members (5 pages)
11 May 2009Return made up to 22/04/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2008Return made up to 22/04/08; full list of members (4 pages)
14 May 2008Return made up to 22/04/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 May 2007Return made up to 22/04/07; no change of members (8 pages)
25 May 2007Return made up to 22/04/07; no change of members (8 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 22/04/06; full list of members (7 pages)
9 May 2006Return made up to 22/04/06; full list of members (7 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 22/04/05; full list of members (7 pages)
4 May 2005Return made up to 22/04/05; full list of members (7 pages)
7 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
29 April 2003Return made up to 22/04/03; full list of members (7 pages)
29 April 2003Return made up to 22/04/03; full list of members (7 pages)
26 April 2002Return made up to 22/04/02; full list of members (7 pages)
26 April 2002Return made up to 22/04/02; full list of members (7 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 May 2001Return made up to 22/04/01; full list of members (6 pages)
2 May 2001Return made up to 22/04/01; full list of members (6 pages)
26 March 2001Accounts made up to 31 December 2000 (9 pages)
26 March 2001Accounts made up to 31 December 2000 (9 pages)
15 May 2000Accounts made up to 31 December 1999 (8 pages)
15 May 2000Accounts made up to 31 December 1999 (8 pages)
11 May 2000Return made up to 22/04/00; full list of members (6 pages)
11 May 2000Return made up to 22/04/00; full list of members (6 pages)
8 June 1999Ad 01/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 1999Ad 01/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
11 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
11 May 1999Registered office changed on 11/05/99 from: 5 the avenue truemans way deeside clwyd CH5 3RZ (1 page)
11 May 1999Registered office changed on 11/05/99 from: 5 the avenue truemans way deeside clwyd CH5 3RZ (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
22 April 1999Incorporation (14 pages)
22 April 1999Incorporation (14 pages)