CUMMINS & JENNINGS LTD
Overview
| Company Name | CUMMINS & JENNINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07851864 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUMMINS & JENNINGS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CUMMINS & JENNINGS LTD located?
| Registered Office Address | Coopers House 65a Wingletye Lane RM11 3AT Hornchurch Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUMMINS & JENNINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CUMMINS & JENNINGS LTD?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for CUMMINS & JENNINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mrs Jacqueline Anne Cummins as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Stuart Gregory Cummins as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Stuart Gregory Cummins on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Jacqueline Anne Cummins on Oct 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on Jul 01, 2025 | 1 pages | AD01 | ||
Change of details for Mrs Jacqueline Anne Cummins as a person with significant control on Apr 02, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Stuart Gregory Cummins as a person with significant control on Apr 02, 2025 | 2 pages | PSC04 | ||
Director's details changed for Jacqueline Anne Cummins on Apr 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Stuart Gregory Cummins on Apr 02, 2025 | 2 pages | CH01 | ||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Apr 04, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with updates | 6 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Change of details for Mrs Jacqueline Anne Cummins as a person with significant control on May 30, 2024 | 2 pages | PSC04 | ||
Director's details changed for Jacqueline Anne Cummins on May 30, 2024 | 2 pages | CH01 | ||
Change of details for Mr Stuart Gregory Cummins as a person with significant control on May 30, 2024 | 2 pages | PSC04 | ||
Director's details changed for Stuart Gregory Cummins on May 30, 2024 | 2 pages | CH01 | ||
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Jun 04, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 27, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Director's details changed for Jacqueline Anne Cummins on Sep 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Stuart Gregory Cummins on Sep 08, 2023 | 2 pages | CH01 | ||
Termination of appointment of David Cummins as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Change of details for Mrs Jacqueline Anne Cummins as a person with significant control on May 06, 2022 | 2 pages | PSC04 | ||
Who are the officers of CUMMINS & JENNINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINS, Jacqueline Anne | Director | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex United Kingdom | United Kingdom | British | Director | 165167410002 | ||||
| CUMMINS, Stuart Gregory | Director | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex United Kingdom | United Kingdom | British | Director | 63458850001 | ||||
| CUMMINS, David | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Juniper House Essex England | United Kingdom | British | Director | 299672620001 | ||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Director | 146443070001 |
Who are the persons with significant control of CUMMINS & JENNINGS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart Gregory Cummins | Apr 06, 2016 | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jacqueline Anne Cummins | Apr 06, 2016 | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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