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

L.d. Jennings Limited READING


Founded in 1963, L.d. Jennings, classified under reg no. 00775783 is an active company. Currently registered at 39a Church Street RG4 8BA, Reading the company has been in the business for sixty one years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

The firm has one director. Mohamed B., appointed on 16 August 2019. There are currently no secretaries appointed. 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 - Ann C. who worked with the the firm until 28 February 2006.

L.d. Jennings Limited Address / Contact

Office Address 39a Church Street
Office Address2 Caversham
Town Reading
Post code RG4 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00775783
Date of Incorporation Tue, 1st Oct 1963
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st May
Company age 61 years old
Account next due date Fri, 28th Feb 2025 (257 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Mohamed B.

Position: Director

Appointed: 16 August 2019

William J.

Position: Director

Resigned: 16 August 2019

William J.

Position: Director

Appointed: 07 January 2020

Resigned: 14 January 2020

William J.

Position: Director

Appointed: 05 December 2019

Resigned: 12 December 2019

Roland H.

Position: Director

Appointed: 16 August 2019

Resigned: 16 June 2022

Nicholas J.

Position: Director

Appointed: 28 February 2006

Resigned: 16 August 2019

Max J.

Position: Director

Appointed: 30 March 1993

Resigned: 16 August 2019

John J.

Position: Director

Appointed: 30 September 1991

Resigned: 18 October 1994

Norah J.

Position: Director

Appointed: 30 September 1991

Resigned: 11 May 2006

Sheila J.

Position: Director

Appointed: 30 September 1991

Resigned: 22 April 2005

Ann C.

Position: Secretary

Appointed: 30 September 1991

Resigned: 28 February 2006

People with significant control

The list of PSCs who own or control the company consists of 9 names. As BizStats researched, there is Mohamed B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Roland H. This PSC owns 25-50% shares. Then there is Jennings Of Caversham Holdings Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mohamed B.

Notified on 16 August 2019
Nature of control: 25-50% shares

Roland H.

Notified on 16 August 2019
Ceased on 16 June 2022
Nature of control: 25-50% shares

Jennings Of Caversham Holdings Limited

26-28 Prospect Street, Caversham, Reading, Berkshire, RG4 8JG, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10926423
Notified on 28 November 2017
Ceased on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Max J.

Notified on 24 September 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Colleen J.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
25-50% shares

William J.

Notified on 24 September 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Maureen J.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas J.

Notified on 24 September 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Alison J.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-08-162020-05-312021-05-312022-05-312023-05-312024-01-31
Balance Sheet
Cash Bank On Hand284 691234 890214 36142 09870 133213 620326 978   
Current Assets 704 897604 837350 180124 004251 620333 161381 600290 6983 567
Debtors398 496401 932336 815299 89643 67132 000    
Net Assets Liabilities 976 603930 281686 27774 473149 672237 743322 163337 67030 104
Other Debtors8 94618 97031 610280 2584 40412 861    
Property Plant Equipment87 987114 083105 81181 90819 23242 42736 401   
Total Inventories66 52068 07553 6618 18610 2006 0006 183   
Other
Accrued Liabilities Deferred Income3 2405 06017 2279 9263 638     
Accumulated Depreciation Impairment Property Plant Equipment167 212181 000200 117224 020109 758117 245123 722   
Additions Other Than Through Business Combinations Property Plant Equipment 56 80528 706       
Average Number Employees During Period    58873 
Bank Borrowings Overdrafts 1 485        
Corporation Tax Payable38 8238 09216 571 31 863     
Corporation Tax Recoverable   11 624      
Creditors14 40029 71922 1397 11357 8168 44130 038128 9528 23037 745
Disposals Investment Property Fair Value Model    375 000     
Finance Lease Liabilities Present Value Total12 65027 96920 389       
Fixed Assets 699 083690 811456 90819 23242 42736 40169 51555 2024 074
Further Item Creditors Component Total Creditors   750      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   92 82083 647     
Increase From Depreciation Charge For Year Property Plant Equipment 25 35531 26923 9037 6297 4876 477   
Investment Property507 500585 000585 000375 000      
Investment Property Fair Value Model   375 000      
Net Current Assets Liabilities 430 600378 860310 01266 188123 592303 123372 772282 4683 567
Number Shares Issued Fully Paid  10 17210 17210 17210 172    
Other Creditors1 7501 7501 7507504 6768 441    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 56712 152 121 891     
Other Disposals Property Plant Equipment 16 92117 861 176 938     
Other Taxation Social Security Payable9 8197 45810 1142 63632 37914 996    
Par Value Share  1111    
Prepayments Accrued Income6 065         
Property Plant Equipment Gross Cost255 199295 083305 928305 928128 990159 672160 123   
Provisions For Liabilities Balance Sheet Subtotal 123 361117 25173 53010 9477 906    
Total Additions Including From Business Combinations Property Plant Equipment     30 682451   
Total Assets Less Current Liabilities 1 129 6831 069 671766 92085 420166 019339 524442 287337 6707 641
Trade Creditors Trade Payables216 928229 493153 14210 29320 76194 374    
Trade Debtors Trade Receivables383 485382 962305 2058 0147 404     
Amounts Owed By Group Undertakings    31 86319 139    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2024/01/31
filed on: 30th, May 2024
Free Download (3 pages)

Company search