CUMMINS & JENNINGS LTD

CUMMINS & JENNINGS LTD

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

    Company NameCUMMINS & JENNINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07851864
    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 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 AddressNo

    What are the latest accounts for CUMMINS & JENNINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CUMMINS & JENNINGS LTD?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for CUMMINS & JENNINGS LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Mrs Jacqueline Anne Cummins as a person with significant control on Oct 01, 2025

    2 pagesPSC04

    Change of details for Mr Stuart Gregory Cummins as a person with significant control on Oct 01, 2025

    2 pagesPSC04

    Director's details changed for Stuart Gregory Cummins on Oct 01, 2025

    2 pagesCH01

    Director's details changed for Jacqueline Anne Cummins on Oct 01, 2025

    2 pagesCH01

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Mrs Jacqueline Anne Cummins as a person with significant control on Apr 02, 2025

    2 pagesPSC04

    Change of details for Mr Stuart Gregory Cummins as a person with significant control on Apr 02, 2025

    2 pagesPSC04

    Director's details changed for Jacqueline Anne Cummins on Apr 02, 2025

    2 pagesCH01

    Director's details changed for Stuart Gregory Cummins on Apr 02, 2025

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 27, 2024 with updates

    6 pagesCS01

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Change of details for Mrs Jacqueline Anne Cummins as a person with significant control on May 30, 2024

    2 pagesPSC04

    Director's details changed for Jacqueline Anne Cummins on May 30, 2024

    2 pagesCH01

    Change of details for Mr Stuart Gregory Cummins as a person with significant control on May 30, 2024

    2 pagesPSC04

    Director's details changed for Stuart Gregory Cummins on May 30, 2024

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Sep 27, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Director's details changed for Jacqueline Anne Cummins on Sep 08, 2023

    2 pagesCH01

    Director's details changed for Stuart Gregory Cummins on Sep 08, 2023

    2 pagesCH01

    Termination of appointment of David Cummins as a director on Apr 26, 2023

    1 pagesTM01

    Change of details for Mrs Jacqueline Anne Cummins as a person with significant control on May 06, 2022

    2 pagesPSC04

    Who are the officers of CUMMINS & JENNINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINS, Jacqueline Anne
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    Director
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    United KingdomBritishDirector165167410002
    CUMMINS, Stuart Gregory
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    Director
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    United KingdomBritishDirector63458850001
    CUMMINS, David
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Juniper House
    Essex
    England
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Juniper House
    Essex
    England
    United KingdomBritishDirector299672620001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001

    Who are the persons with significant control of CUMMINS & JENNINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Gregory Cummins
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    Apr 06, 2016
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jacqueline Anne Cummins
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    Apr 06, 2016
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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