H J JENNINGS LTD

Register to unlock more data on OkredoRegister

H J JENNINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06148087

Incorporation date

09/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Bath Place, Taunton TA1 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon31/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon30/03/2026
Termination of appointment of Minal Vasant Zunke as a director on 2026-03-30
dot icon30/03/2026
Appointment of Mr Minal Zunke as a director on 2026-03-30
dot icon03/09/2025
Registration of charge 061480870002, created on 2025-08-20
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon09/08/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon20/06/2022
Director's details changed for Mr Minal Zunke on 2022-02-05
dot icon20/06/2022
Director's details changed for Mrs Manisha Eknath Kadam on 2022-02-05
dot icon18/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-07-31
dot icon07/05/2021
Director's details changed for Mrs Manisha Eknath Kadam on 2021-05-07
dot icon07/05/2021
Director's details changed for Mr Minal Zunke on 2021-05-07
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon22/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon11/06/2020
Secretary's details changed for H & H Accountants on 2020-06-08
dot icon10/06/2020
Registered office address changed from 16 Hammet Street Taunton TA1 1RZ to 5a Bath Place Taunton TA1 4ER on 2020-06-10
dot icon24/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-07-31
dot icon25/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-07-31
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/03/2018
Notification of Sunovis Ltd as a person with significant control on 2018-03-15
dot icon20/03/2018
Cessation of Maniisha Eknath Kadam as a person with significant control on 2018-03-15
dot icon20/03/2018
Cessation of Minal Zunke as a person with significant control on 2018-03-15
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon16/02/2018
Change of details for Mr Minal Zunke as a person with significant control on 2017-03-01
dot icon18/01/2018
Notification of Maniisha Eknath Kadam as a person with significant control on 2017-04-01
dot icon20/07/2017
Appointment of Mrs Manisha Eknath Kadam as a director on 2017-04-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon19/10/2016
Director's details changed for Mr Minal Zunke on 2016-10-17
dot icon20/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/10/2015
Termination of appointment of Stephen John Rice as a director on 2015-09-18
dot icon22/10/2015
Termination of appointment of Carol Ann Rice as a director on 2015-09-18
dot icon19/10/2015
Appointment of Mr Minal Zunke as a director on 2015-09-18
dot icon10/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon10/03/2014
Secretary's details changed for H & H Accountants on 2014-03-09
dot icon10/03/2014
Registered office address changed from 16 Hammet Street Taunton Somerset TA1 1RZ on 2014-03-10
dot icon02/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon11/03/2013
Director's details changed for Mr Stephen John Rice on 2013-03-09
dot icon11/03/2013
Director's details changed for Mrs Carol Ann Rice on 2013-03-09
dot icon19/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon17/03/2010
Director's details changed for Stephen John Rice on 2010-03-09
dot icon17/03/2010
Director's details changed for Colin Norman Charles Jennings on 2009-10-05
dot icon17/03/2010
Director's details changed for Jean Marjorie Jennings on 2010-01-01
dot icon17/03/2010
Director's details changed for Carol Ann Rice on 2010-03-09
dot icon17/03/2010
Secretary's details changed for H & H Accountants on 2010-03-09
dot icon17/03/2010
Termination of appointment of Colin Jennings as a director
dot icon17/03/2010
Termination of appointment of Jean Jennings as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/04/2009
Return made up to 09/03/09; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-07-31
dot icon22/09/2008
Accounting reference date shortened from 31/03/2008 to 31/07/2007
dot icon13/03/2008
Return made up to 09/03/08; full list of members
dot icon17/05/2007
Particulars of mortgage/charge
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon09/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon-79.47 % *

* during past year

Cash in Bank

£7,803.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
51.16K
-
0.00
-
-
2022
10
45.01K
-
0.00
38.01K
-
2023
8
251.00
-
0.00
7.80K
-
2023
8
251.00
-
0.00
7.80K
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

251.00 £Descended-99.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.80K £Descended-79.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zunke, Minal Vasant
Director
18/09/2015 - 30/03/2026
-
Mrs Manisha Eknath Kadam
Director
01/04/2017 - Present
2
Zunke, Minal
Director
30/03/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About H J JENNINGS LTD

H J JENNINGS LTD is an(a) Active company incorporated on 09/03/2007 with the registered office located at 5a Bath Place, Taunton TA1 4ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of H J JENNINGS LTD?

toggle

H J JENNINGS LTD is currently Active. It was registered on 09/03/2007 .

Where is H J JENNINGS LTD located?

toggle

H J JENNINGS LTD is registered at 5a Bath Place, Taunton TA1 4ER.

What does H J JENNINGS LTD do?

toggle

H J JENNINGS LTD operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does H J JENNINGS LTD have?

toggle

H J JENNINGS LTD had 8 employees in 2023.

What is the latest filing for H J JENNINGS LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-10 with no updates.