JENNINGS ROOFING LIMITED

JENNINGS ROOFING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJENNINGS ROOFING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01901285
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JENNINGS ROOFING LIMITED?

    • Roofing activities (43910) / Construction

    Where is JENNINGS ROOFING LIMITED located?

    Registered Office Address
    Dewlon House
    Cannon Way
    WF13 1XL Dewsbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JENNINGS ROOFING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JENNINGS ROOFING LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for JENNINGS ROOFING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 4 Emmanuel Trading Estate Springwell Road Leeds West Yorkshire LS12 1AT to Dewlon House Cannon Way Dewsbury WF13 1XL on Feb 18, 2026

    1 pagesAD01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Termination of appointment of Julian Nigel Davis as a director on Dec 01, 2025

    1 pagesTM01

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Julian Nigel Davis as a director on May 09, 2025

    2 pagesAP01

    Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Keith Soulsby as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr John Peter Davies as a director on Jan 18, 2024

    2 pagesAP01

    Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jeff Matthew Baryshnik as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Jul 06, 2022 with updates

    4 pagesCS01

    Notification of Northern Bear Roofing Limited as a person with significant control on Nov 24, 2021

    2 pagesPSC02

    Cessation of Jennings Properties Limited as a person with significant control on Nov 24, 2021

    1 pagesPSC07

    Satisfaction of charge 019012850004 in full

    1 pagesMR04

    Registration of charge 019012850005, created on Nov 24, 2021

    28 pagesMR01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Eric Holmes on Mar 26, 2021

    2 pagesCH01

    Director's details changed for Mr Thomas Edward Hayes on Mar 26, 2021

    2 pagesCH01

    Director's details changed for Mr John Martin Briggs on Mar 26, 2021

    2 pagesCH01

    Who are the officers of JENNINGS ROOFING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGELL, Wendy Ann
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    Secretary
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    164071660001
    BRIGGS, John Martin
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    Director
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    EnglandBritish138346310001
    DAVIES, John Peter
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    Director
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    United KingdomBritish309718780001
    HOLMES, Eric
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    Director
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    EnglandBritish48829570001
    ROBERTS, Steven Mark
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    Director
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    EnglandBritish41718420002
    ROGERS, Danny Lee
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    Director
    Cannon Way
    WF13 1XL Dewsbury
    Dewlon House
    England
    EnglandBritish263380850001
    FORREST, Graham Stuart Lindsay
    Newburn Bridge Road
    Blaydon
    NE21 4NT Newcastle
    Chirmarn Limited
    Tyne And Wear
    Secretary
    Newburn Bridge Road
    Blaydon
    NE21 4NT Newcastle
    Chirmarn Limited
    Tyne And Wear
    British150866370001
    FOZARD, Denise Lesley
    3 Glenwood Villas
    New Road Side
    LS18 4JX Horsforth
    Leeds
    Secretary
    3 Glenwood Villas
    New Road Side
    LS18 4JX Horsforth
    Leeds
    British48751780002
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Secretary
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    British122571220001
    BARYSHNIK, Jeff Matthew
    Unit 4 Emmanuel Trading Estate
    Springwell Road
    LS12 1AT Leeds
    West Yorkshire
    Director
    Unit 4 Emmanuel Trading Estate
    Springwell Road
    LS12 1AT Leeds
    West Yorkshire
    CanadaCanadian303934250001
    BRIGGS, John Martin
    The Hough
    Stumpcross
    HX3 7AP Halifax
    Brambles
    West Yorkshire
    Director
    The Hough
    Stumpcross
    HX3 7AP Halifax
    Brambles
    West Yorkshire
    EnglandBritish138346310001
    DAVIS, Julian Nigel
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    Director
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    EnglandBritish266358790001
    FORREST, Graham Stuart Lindsay
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish125934380001
    FOZARD, Denise Lesley
    3 Glenwood Villas
    New Road Side
    LS18 4JX Horsforth
    Leeds
    Director
    3 Glenwood Villas
    New Road Side
    LS18 4JX Horsforth
    Leeds
    British48751780002
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    HAYES, Thomas Edward
    Unit 4 Emmanuel Trading Estate
    Springwell Road
    LS12 1AT Leeds
    West Yorkshire
    Director
    Unit 4 Emmanuel Trading Estate
    Springwell Road
    LS12 1AT Leeds
    West Yorkshire
    EnglandBritish161651310005
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Director
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    EnglandBritish122571220001
    JENNINGS, Graham Roy
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    Director
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    EnglandBritish131949320002
    JENNINGS, Roy
    55 West End Lane
    Horsforth
    LS18 5ER Leeds
    West Yorkshire
    Director
    55 West End Lane
    Horsforth
    LS18 5ER Leeds
    West Yorkshire
    British13103490001
    SOULSBY, Keith
    Unit 4 Emmanuel Trading Estate
    Springwell Road
    LS12 1AT Leeds
    West Yorkshire
    Director
    Unit 4 Emmanuel Trading Estate
    Springwell Road
    LS12 1AT Leeds
    West Yorkshire
    United KingdomBritish121068750002
    SOULSBY, Keith
    Laurel Court
    DH2 2LY Chester Le Street
    3
    County Durham
    Director
    Laurel Court
    DH2 2LY Chester Le Street
    3
    County Durham
    United KingdomBritish121068750002

    Who are the persons with significant control of JENNINGS ROOFING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    Nov 24, 2021
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13319336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Emmanuel Trading Estate
    Springwell Road
    LS12 1AT Leeds
    4 Emmanuel Trading Estate
    England
    Apr 06, 2016
    Emmanuel Trading Estate
    Springwell Road
    LS12 1AT Leeds
    4 Emmanuel Trading Estate
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03225253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0