General information

Name:

Jennings Perks Ltd

Office Address:

Lloyd House Chambers 3 High Street Aldridge WS9 8LX Walsall

Number: 08943979

Incorporation date: 2014-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the date that marks the founding of Jennings Perks Limited, a firm located at Lloyd House Chambers 3 High Street, Aldridge, Walsall. That would make 10 years Jennings Perks has prospered in the United Kingdom, as the company was created on 2014-03-18. The firm registered no. is 08943979 and the company area code is WS9 8LX. This business's Standard Industrial Classification Code is 69102, that means Solicitors. The firm's latest annual accounts describe the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-03-18.

When it comes to the following firm's executives data, for nine years there have been two directors: Andrew M. and Timothy P..

The companies that control this firm include: Jennings Perks Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at High Street, Aldridge, WS9 8LX and was registered as a PSC under the registration number 13136387.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 01 April 2015

Latest update: 11 March 2024

Timothy P.

Role: Director

Appointed: 18 March 2014

Latest update: 11 March 2024

People with significant control

Jennings Perks Holdings Limited
Address: 3a Lloyds House Chambers High Street, Aldridge, Walsall, WS9 8LX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13136387
Notified on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael L.
Notified on 18 March 2017
Ceased on 31 March 2021
Nature of control:
right to manage directors
Andrew M.
Notified on 18 March 2017
Ceased on 31 March 2021
Nature of control:
right to manage directors
Stephen J.
Notified on 18 March 2017
Ceased on 31 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Timothy P.
Notified on 18 March 2017
Ceased on 31 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Similar companies nearby

Closest companies