L.D. JENNINGS LIMITED

39A CHURCH STREET, CAVERSHAM, READING  RG4 8BA
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 00775783
  • Last Updated: 01 Mar 2024

Company Profile

L.D. JENNINGS LIMITED was incorporated on Tuesday, October 1, 1963 as a Private Limited Company with registered address in READING. L.D. JENNINGS LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Retail sale of meat and meat products in specialised stores. This Private Limited Company has been operating for 61 years 4 months and 22 days.

Name L.D. JENNINGS LIMITED
Company number 00775783
Company type Private Limited Company
Incorporation date 01 Oct 1963
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 39A CHURCH STREET
CAVERSHAM
READING
RG4 8BA
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Roland Hazell Nationality: British Dates: Friday, August 16, 2019 - Thursday, June 16, 2022
ownership of shares 25 to 50 percent
Mr Mohamed Benassar Nationality: British Dates: Friday, August 16, 2019 - present
ownership of shares 25 to 50 percent
Jennings Of Caversham Holdings Limited Prospect Street, Caversham, RG4 8JG Dates: Tuesday, November 28, 2017 - Friday, August 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nicholas John Jennings Nationality: British Dates: Saturday, September 24, 2016 - Tuesday, November 28, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control
Mr William Dawson Jennings Nationality: British Dates: Saturday, September 24, 2016 - Tuesday, November 28, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control
Mr Max Simon Jennings Nationality: British Dates: Saturday, September 24, 2016 - Tuesday, November 28, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control
Mrs Maureen Jennings Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, November 28, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Colleen Teresa Jennings Nationality: Irish Dates: Wednesday, April 6, 2016 - Tuesday, November 28, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Alison Jennings Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, November 28, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 May
Next annual accounts due 28 February 2025, (4 days left)
Latest accounts 31 May 2023
Next confirmation statement due 22 October 2016
Last confirmation statement dated 24 September 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
L.D. JENNINGS LIMITED 01 Oct 1963