Jennings & Barrett Limited LONDON


Founded in 1992, Jennings & Barrett, classified under reg no. 02742590 is an active company. Currently registered at Unit 2 Vogans Mill Wharf SE1 2BZ, London the company has been in the business for thirty two years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 3 directors, namely Christine B., Joanna B. and Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 1 September 2011 and Christine B. has been with the company for the least time - from 1 February 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jennings & Barrett Limited Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 17 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742590
Date of Incorporation Tue, 25th Aug 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Christine B.

Position: Director

Appointed: 01 February 2016

Joanna B.

Position: Director

Appointed: 01 December 2015

Richard B.

Position: Director

Appointed: 01 September 2011

Christina S.

Position: Secretary

Appointed: 27 June 1996

Resigned: 01 May 2015

Joseph T.

Position: Secretary

Appointed: 25 August 1992

Resigned: 22 July 1996

Jane T.

Position: Director

Appointed: 25 August 1992

Resigned: 17 January 1996

Joseph T.

Position: Director

Appointed: 25 August 1992

Resigned: 22 July 1996

Lesley G.

Position: Nominee Director

Appointed: 25 August 1992

Resigned: 25 August 1992

John S.

Position: Director

Appointed: 25 August 1992

Resigned: 01 May 2015

Dorothy G.

Position: Nominee Secretary

Appointed: 25 August 1992

Resigned: 25 August 1992

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Joanna B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Joanna B.

Notified on 20 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 20 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 21 December 2016
Ceased on 26 January 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312022-01-312023-01-312023-12-31
Net Worth4 9095 670    
Balance Sheet
Cash Bank On Hand  1 61513 1076 71522 906
Current Assets37 86535 01732 017135 103136 046161 072
Debtors30 97930 40230 402121 996129 331138 166
Net Assets Liabilities  4 71245 64113 00016 923
Other Debtors  25 50043 55643 24736 746
Property Plant Equipment  19 93032 10572 50469 614
Cash Bank In Hand6 8864 615    
Net Assets Liabilities Including Pension Asset Liability4 9095 670    
Tangible Fixed Assets22 27627 961    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve3 9094 670    
Shareholder Funds4 9095 670    
Other
Accumulated Amortisation Impairment Intangible Assets 95 000 109 050115 040120 431
Accumulated Depreciation Impairment Property Plant Equipment 56 26164 29287 31994 920105 455
Additions Other Than Through Business Combinations Property Plant Equipment    48 0007 645
Amortisation Rate Used For Intangible Assets    1010
Average Number Employees During Period  11212125
Bank Borrowings Overdrafts  4 14820 92244 42013 938
Corporation Tax Payable   26 9486 50531 349
Creditors  4 148129 299211 569236 940
Depreciation Rate Used For Property Plant Equipment    2020
Fixed Assets22 27627 96119 93092 000126 409118 128
Increase From Amortisation Charge For Year Intangible Assets    5 9905 391
Increase From Depreciation Charge For Year Property Plant Equipment  8 031 7 60110 535
Intangible Assets   59 89553 90548 514
Intangible Assets Gross Cost 95 000  168 945168 945
Net Current Assets Liabilities-17 367-10 980-11 0705 804-75 523-75 868
Other Creditors  12 95914 26740 89272 982
Other Taxation Social Security Payable  30 12644 96250 49851 223
Property Plant Equipment Gross Cost 84 222 119 424167 424175 069
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 1717 4988 560
Total Assets Less Current Liabilities4 90916 9818 86097 80450 88642 260
Trade Creditors Trade Payables  222 20069 25467 448
Trade Debtors Trade Receivables  4 90278 44086 084101 420
Creditors Due After One Year 11 311    
Creditors Due Within One Year55 23245 997    
Intangible Fixed Assets Aggregate Amortisation Impairment95 000     
Intangible Fixed Assets Cost Or Valuation95 000     
Number Shares Allotted 1    
Par Value Share 1    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions 16 048    
Tangible Fixed Assets Cost Or Valuation68 17484 222    
Tangible Fixed Assets Depreciation45 89856 261    
Tangible Fixed Assets Depreciation Charged In Period 10 363    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 31st December 2023
filed on: 11th, January 2024
Free Download (1 page)

Company search