You are here: bizstats.co.uk > a-z index > H list

H.r.jennings & Co,limited SOUTH CROYDON


H.r.jennings & started in year 1922 as Private Limited Company with registration number 00186612. The H.r.jennings & company has been functioning successfully for one hundred and two years now and its status is active. The firm's office is based in South Croydon at Aviation House. Postal code: CR2 6ED.

At the moment there are 2 directors in the the firm, namely David E. and Angela E.. In addition one secretary - Angela E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Denise P. who worked with the the firm until 1 July 1993.

H.r.jennings & Co,limited Address / Contact

Office Address Aviation House
Office Address2 61 Brighton Road
Town South Croydon
Post code CR2 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00186612
Date of Incorporation Thu, 21st Dec 1922
Industry Non-life insurance
End of financial Year 28th February
Company age 102 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David E.

Position: Director

Appointed: 01 October 2001

Angela E.

Position: Director

Appointed: 01 September 1996

Angela E.

Position: Secretary

Appointed: 01 July 1993

Norman P.

Position: Director

Resigned: 25 January 2022

Jeffrey K.

Position: Director

Appointed: 01 September 1997

Resigned: 30 May 2017

Denise P.

Position: Director

Appointed: 01 July 1993

Resigned: 10 January 1997

Jeffrey K.

Position: Director

Appointed: 05 June 1991

Resigned: 31 August 1994

Denise P.

Position: Secretary

Appointed: 05 June 1991

Resigned: 01 July 1993

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Pauline P. This PSC and has 25-50% shares. The second one in the PSC register is Angela E. This PSC has significiant influence or control over the company,. The third one is Norman P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Pauline P.

Notified on 25 January 2022
Nature of control: 25-50% shares

Angela E.

Notified on 25 January 2022
Nature of control: significiant influence or control

Norman P.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth137 208174 467       
Balance Sheet
Cash Bank On Hand 334 373307 944335 578354 612349 966408 505519 143270 093
Current Assets451 547531 488490 067510 823469 701477 079503 268761 934526 879
Debtors263 728197 115182 123175 245115 089127 11394 763242 791256 786
Net Assets Liabilities       664 573587 005
Other Debtors 5 3074 4994 3694 2883 1086 044231 044235 688
Property Plant Equipment 90 25886 15882 71278 65274 68370 78466 93563 126
Cash Bank In Hand187 819334 373       
Tangible Fixed Assets94 49490 258       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve136 208173 467       
Shareholder Funds137 208174 467       
Other
Accumulated Depreciation Impairment Property Plant Equipment 212 325216 425220 607224 667228 636232 535236 384240 193
Amounts Owed By Group Undertakings Participating Interests        21 098
Amounts Owed To Group Undertakings Participating Interests       46 612 
Average Number Employees During Period     9611
Corporation Tax Payable 1 4491 4984 8716 6143501 61751 542 
Creditors 447 279390 414387 502317 743323 263344 959164 2963 000
Increase From Depreciation Charge For Year Property Plant Equipment  4 1004 1824 0603 9693 8993 8493 809
Net Current Assets Liabilities42 71484 20999 653123 321151 958153 816158 309597 638523 879
Number Shares Issued Fully Paid   1 0001 000    
Other Creditors 27 52314 39510 78014 42319 46229 7599 3003 000
Other Taxation Social Security Payable 5 5073 9754 9923 2844 33815 23427 525 
Par Value Share 1 11    
Profit Loss  11 34420 22224 577-2 111594435 480 
Property Plant Equipment Gross Cost 302 583302 583303 319303 319303 319303 319303 319303 319
Taxation Social Security Payable       79 067 
Total Additions Including From Business Combinations Property Plant Equipment   736     
Total Assets Less Current Liabilities137 208174 467185 811206 033230 610228 499229 093664 573 
Trade Creditors Trade Payables 412 800370 546366 859293 422299 113298 34929 317 
Trade Debtors Trade Receivables 191 808177 624170 876110 801124 00588 71911 747 
Creditors Due Within One Year408 833447 279       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 15th, November 2023
Free Download (5 pages)

Company search

Advertisements