Jennings Racing (2006) Limited EPPING


Jennings Racing (2006) started in year 2006 as Private Limited Company with registration number 05739391. The Jennings Racing (2006) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Epping at 4 Simon Campion Court. Postal code: CM16 4AU.

There is a single director in the firm at the moment - Gregory K., appointed on 10 March 2006. In addition, a secretary was appointed - Victoria K., appointed on 15 October 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julian K. who worked with the the firm until 30 July 2021.

Jennings Racing (2006) Limited Address / Contact

Office Address 4 Simon Campion Court
Office Address2 232-234 High Street
Town Epping
Post code CM16 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05739391
Date of Incorporation Fri, 10th Mar 2006
Industry Gambling and betting activities
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sun, 1st May 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Victoria K.

Position: Secretary

Appointed: 15 October 2021

Gregory K.

Position: Director

Appointed: 10 March 2006

Ian S.

Position: Director

Appointed: 01 September 2017

Resigned: 25 January 2019

David P.

Position: Director

Appointed: 03 December 2009

Resigned: 01 September 2017

Mark P.

Position: Director

Appointed: 03 December 2009

Resigned: 01 September 2017

Julian K.

Position: Secretary

Appointed: 10 March 2006

Resigned: 30 July 2021

Mcs Registrars Limited

Position: Corporate Director

Appointed: 10 March 2006

Resigned: 10 March 2006

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 10 March 2006

Resigned: 10 March 2006

Julian K.

Position: Director

Appointed: 10 March 2006

Resigned: 30 July 2021

Charlotte B.

Position: Director

Appointed: 10 March 2006

Resigned: 03 December 2009

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Betting Shop Services Limited from Epping, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Betting Shop Services Limited

4 Simon Campion Court 232-234 High Street, Epping, CM16 4AU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05310821
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-282020-04-262021-04-25
Balance Sheet
Cash Bank On Hand108 8721 13497 694
Current Assets484 0351 217 6261 899 458
Debtors375 1631 216 4921 801 764
Net Assets Liabilities417 0581 023 9081 950 746
Other Debtors194 983158 833148 536
Property Plant Equipment400 692361 398283 984
Other
Accumulated Amortisation Impairment Intangible Assets466 728269 235272 161
Accumulated Depreciation Impairment Property Plant Equipment3 016 8452 906 8573 005 157
Amounts Owed By Related Parties180 1801 057 6591 653 228
Average Number Employees During Period322
Corporation Tax Payable35 90632159 746
Creditors63 871154 755251 958
Dividends Paid On Shares 22 188 
Fixed Assets 383 586303 246
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 054 7202 202 2601 914 800
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   
Increase From Amortisation Charge For Year Intangible Assets 2 9902 926
Increase From Depreciation Charge For Year Property Plant Equipment 126 40698 300
Intangible Assets25 42922 18819 262
Intangible Assets Gross Cost492 157291 423291 423
Net Current Assets Liabilities54 808795 0771 647 500
Number Shares Issued Fully Paid 3 
Other Creditors63 871154 75594 498
Other Disposals Decrease In Amortisation Impairment Intangible Assets 200 483 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 236 394 
Other Disposals Intangible Assets 200 734 
Other Disposals Property Plant Equipment 310 403 
Par Value Share 67 
Property Plant Equipment Gross Cost3 417 5373 268 2553 289 141
Total Additions Including From Business Combinations Property Plant Equipment 161 12120 886
Total Assets Less Current Liabilities480 9291 178 6631 950 746
Trade Creditors Trade Payables66 128160 44497 714
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/04/30
filed on: 30th, January 2024
Free Download (7 pages)

Company search

Advertisements