Background WavePink WaveYellow Wave

S. JENNINGS GROUP LIMITED (05470397)

S. JENNINGS GROUP LIMITED (05470397) is an active UK company. incorporated on 2 June 2005. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S. JENNINGS GROUP LIMITED has been registered for 20 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
05470397
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. JENNINGS GROUP LIMITED

S. JENNINGS GROUP LIMITED is an active company incorporated on 2 June 2005 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S. JENNINGS GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05470397

LTD Company

Age

20 Years

Incorporated 2 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent, ST4 4GU,

Previous Addresses

Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS England
From: 18 September 2018To: 7 July 2025
Parsons Road Parsons Road Washington Tyne and Wear NE37 1EZ
From: 28 October 2013To: 18 September 2018
32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom
From: 2 June 2005To: 28 October 2013
Timeline

45 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jun 12
Director Left
Jun 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Joined
Oct 12
Capital Reduction
Feb 13
Share Buyback
Feb 13
Capital Reduction
Jun 13
Share Buyback
Jul 13
Director Joined
Jun 15
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Loan Cleared
Sept 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
6
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CASSIDY, Oona

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

ARMSTRONG, Graeme Henderson

Resigned
14 Merchants Wharf, Newcastle Upon TyneNE6 1TR
Secretary
Appointed 02 Jun 2005
Resigned 01 Jun 2012

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACGEEKIE, Glenda

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 17 Sept 2018
Resigned 20 Dec 2019

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 02 Jun 2005
Resigned 02 Jun 2005

ARMSTRONG, Graeme Henderson

Resigned
14 Merchants Wharf, Newcastle Upon TyneNE6 1TR
Born July 1957
Director
Appointed 02 Jun 2005
Resigned 01 Jun 2012

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1965
Director
Appointed 17 Sept 2018
Resigned 31 Dec 2019

DALKIN, Nicholas William

Resigned
Cherry Tree House 17 The Orchard, MorpethNE61 6HT
Born October 1955
Director
Appointed 02 Jun 2005
Resigned 01 Jun 2012

GREGSON, Robin Anthony

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1960
Director
Appointed 17 Sept 2018
Resigned 05 Jul 2019

KHAN, Naila Naz

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born September 1963
Director
Appointed 01 Oct 2012
Resigned 17 Sept 2018

KHAN, Naseem Aslam

Resigned
Howden Hall, Stockton On TeesTS21 3LR
Born December 1959
Director
Appointed 02 Jun 2005
Resigned 17 Sept 2018

KHAN, Sohail

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1981
Director
Appointed 01 Jun 2015
Resigned 17 Sept 2018

LAIRD, Oliver Walter

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1970
Director
Appointed 15 Nov 2021
Resigned 11 Oct 2023

MCMINN, Nigel John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born December 1968
Director
Appointed 17 Sept 2018
Resigned 31 Dec 2019

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

PERRIE, James

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

RABAN, Mark Douglas

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1966
Director
Appointed 15 Jul 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

WALKER, Richard Scott

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 29 Jun 2020

WHITAKER, Christopher Trevor

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1975
Director
Appointed 04 Apr 2024
Resigned 22 Apr 2025

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 02 Jun 2005
Resigned 02 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018

Mr Naseem Aslam Khan

Ceased
3 Etchells Road, AltrinchamWA14 5XS
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 October 2022
AAMDAAMD
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Statement Of Companys Objects
7 April 2021
CC04CC04
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Legacy
1 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 October 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Group
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Group
25 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
2 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Capital Cancellation Shares
25 June 2013
SH06Cancellation of Shares
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
18 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Capital Cancellation Shares
12 July 2012
SH06Cancellation of Shares
Resolution
12 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 July 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
353353
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Group
26 February 2007
AAAnnual Accounts
Legacy
17 February 2007
225Change of Accounting Reference Date
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
88(2)R88(2)R
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Incorporation Company
2 June 2005
NEWINCIncorporation