Jennings Caravan Site Limited KING'S LYNN


Jennings Caravan Site started in year 1975 as Private Limited Company with registration number 01196454. The Jennings Caravan Site company has been functioning successfully for fifty years now and its status is active. The firm's office is based in King's Lynn at 41-43 South Beach Road. Postal code: PE31 7BA.

Currently there are 3 directors in the the firm, namely Theresa J., Kevin J. and Michael J.. In addition one secretary - Kevin J. - is with the company. As of 11 July 2025, there was 1 ex director - Patricia J.. There were no ex secretaries.

Jennings Caravan Site Limited Address / Contact

Office Address 41-43 South Beach Road
Office Address2 Heacham
Town King's Lynn
Post code PE31 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01196454
Date of Incorporation Wed, 15th Jan 1975
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (192 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Theresa J.

Position: Director

Appointed: 01 October 2016

Kevin J.

Position: Director

Appointed: 20 November 1997

Kevin J.

Position: Secretary

Appointed: 31 December 1990

Michael J.

Position: Director

Appointed: 31 December 1990

Patricia J.

Position: Director

Appointed: 27 June 1995

Resigned: 09 December 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Theresa J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Kevin J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is The Mike Jennings Settlement Trust 2017, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a discretionary trust", owns 25-50% shares. This PSC , owns 25-50% shares.

Theresa J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kevin J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

The Mike Jennings Settlement Trust 2017

21 21 Cam Drive, Ely, CB6 2WH, England

Legal authority Trustee Act 2000
Legal form Discretionary Trust
Notified on 19 September 2017
Ceased on 19 September 2017
Nature of control: 25-50% shares

Michael J.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: 25-50% shares

Theresa J.

Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand359 217435 557707 208707 0651 075 7431 208 6151 002 470861 116
Current Assets811 900757 6171 071 7321 013 9311 407 7581 599 1251 499 5631 329 296
Debtors136 04268 581151 848109 31540 386139 381110 973104 306
Net Assets Liabilities518 490560 123796 281996 7471 312 7081 690 2781 742 0071 701 234
Other Debtors  24 10819 13716 21538 07836 74543 878
Property Plant Equipment650 222773 017795 476974 237940 8591 033 5911 140 7131 359 453
Total Inventories316 641253 479212 676197 551291 629251 129386 120363 874
Other
Accumulated Depreciation Impairment Property Plant Equipment215 342257 165241 950286 642309 458356 849416 412482 960
Additions Other Than Through Business Combinations Property Plant Equipment   223 45314 000   
Average Number Employees During Period  221916171617
Bank Borrowings Overdrafts  17 72016 401173 233152 474140 091120 685
Corporation Tax Payable  59 95357 50495 143   
Creditors670 472713 572839 442775 078173 233152 474140 091120 685
Depreciation Rate Used For Property Plant Equipment   1515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 629   
Disposals Property Plant Equipment    24 562   
Fixed Assets650 222773 017      
Increase From Depreciation Charge For Year Property Plant Equipment 41 823 44 69241 44547 39159 56366 548
Net Current Assets Liabilities141 42844 045232 290238 853568 167841 351785 150513 056
Other Creditors  51 6587 632125 08635 61073 490114 328
Other Taxation Social Security Payable  54 51971 621156 404127 817 2 648
Property Plant Equipment Gross Cost865 5641 030 1821 037 4261 260 8791 250 3171 390 4401 557 1251 842 413
Provisions For Liabilities Balance Sheet Subtotal31 22029 700  23 08532 19043 76550 590
Taxation Including Deferred Taxation Balance Sheet Subtotal  24 81022 48023 085   
Total Additions Including From Business Combinations Property Plant Equipment 164 618   140 123166 685285 288
Total Assets Less Current Liabilities791 650817 0621 027 7661 213 0901 509 0261 874 9421 925 8631 872 509
Trade Creditors Trade Payables  655 592621 920539 585574 279625 437679 896
Trade Debtors Trade Receivables  127 74090 17824 171101 30374 22860 428

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 28th, August 2024
Free Download (9 pages)

Company search

Advertisements