S. Jennings (plant Hire) Limited

General information

Name:

S. Jennings (plant Hire) Ltd

Office Address:

Condercum Industrial Estate Condercum Road NE4 8XQ Newcastle Upon Tyne

Number: 00714837

Incorporation date: 1962-02-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

S. Jennings (plant Hire) is a company with it's headquarters at NE4 8XQ Newcastle Upon Tyne at Condercum Industrial Estate. This firm was established in 1962 and is registered under reg. no. 00714837. This firm has been present on the UK market for 62 years now and its current status is active. The firm's declared SIC number is 77320: Renting and leasing of construction and civil engineering machinery and equipment. Its most recent annual accounts were submitted for the period up to Thursday 31st March 2022 and the latest annual confirmation statement was filed on Saturday 25th February 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 207 transactions from worth at least 500 pounds each, amounting to £179,175 in total. The company also worked with the Gateshead Council (20 transactions worth £12,500 in total). S. Jennings (plant Hire) was the service provided to the Newcastle City Council Council covering the following areas: Fleet Management System was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

Our information related to the enterprise's MDs suggests that there are three directors: James F., Patricia F. and Peter F. who joined the company's Management Board on Sun, 1st Dec 2019, Thu, 22nd Nov 2001 and Fri, 28th Feb 1992. Additionally, the managing director's responsibilities are often backed by a secretary - Patricia F., who joined this specific firm on Fri, 21st Feb 2003.

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 01 December 2019

Latest update: 21 March 2024

Patricia F.

Role: Secretary

Appointed: 21 February 2003

Latest update: 21 March 2024

Patricia F.

Role: Director

Appointed: 22 November 2001

Latest update: 21 March 2024

Peter F.

Role: Director

Appointed: 28 February 1992

Latest update: 21 March 2024

People with significant control

Executives with significant control over the firm are: Patricia F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Patricia F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2018
End Date For Period Covered By Report 31 March 2019
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
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Clive Owen Llp

Address:

Kepier House Belmont Business Park

Post code:

DH1 1TW

City / Town:

Durham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 3 £ 1 040.00
2015-02-13 6492063 £ 520.00 Fleet Management System
2015-02-13 6492064 £ 260.00 Fleet Management System
2014 Newcastle City Council 1 £ 260.00
2014-04-09 6200204 £ 260.00 Fleet Management System
2011 Gateshead Council 18 £ 11 027.75
2011-02-10 42209702 £ 901.50 Supplies And Services
2011-04-14 42231204 £ 870.50 Supplies And Services
2011 Newcastle City Council 23 £ 20 082.00
2011-03-21 5038900 £ 1 225.50 Fleet Management System
2011-02-28 5009217 £ 1 007.50 Fleet Management System
2010 Gateshead Council 2 £ 1 472.00
2010-12-06 42191234 £ 750.50 Supplies And Services
2010-12-17 42194969 £ 721.50 Supplies And Services
2010 Newcastle City Council 180 £ 157 792.55
2010-06-22 4709854 £ 1 713.00 Fleet Management System
2010-05-27 4676013 £ 1 700.35 Fleet Management System

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
62
Company Age

Similar companies nearby

Closest companies