Background WavePink WaveYellow Wave

JENNINGS (SL) LIMITED (07713744)

JENNINGS (SL) LIMITED (07713744) is an active UK company. incorporated on 21 July 2011. with registered office in Epping. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. JENNINGS (SL) LIMITED has been registered for 14 years. Current directors include KNIGHT, Gregory Roy.

Company Number
07713744
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
4 Simon Campion Court, Epping, CM15 4AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
KNIGHT, Gregory Roy
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENNINGS (SL) LIMITED

JENNINGS (SL) LIMITED is an active company incorporated on 21 July 2011 with the registered office located in Epping. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. JENNINGS (SL) LIMITED was registered 14 years ago.(SIC: 92000)

Status

active

Active since 14 years ago

Company No

07713744

LTD Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

4 Simon Campion Court 232-234 High Street Epping, CM15 4AU,

Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Secured
Jul 16
Loan Secured
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 19
Loan Cleared
Aug 21
Director Left
Aug 21
Loan Secured
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KNIGHT, Victoria Emma

Active
Simon Campion Court, EppingCM15 4AU
Secretary
Appointed 15 Oct 2021

KNIGHT, Gregory Roy

Active
Thornwood Common, EppingCM16 6LY
Born March 1964
Director
Appointed 21 Jul 2011

KNIGHT, Julian William

Resigned
1 Kendal Avenue, EppingCM16 4PN
Born August 1970
Director
Appointed 21 Jul 2011
Resigned 30 Jul 2021

PEARS, David Alan

Resigned
Old Brewey Mews, HampsteadNW3 1PZ
Born April 1968
Director
Appointed 21 Jul 2011
Resigned 01 Sept 2017

PEARS, Mark Andrew

Resigned
Old Brewery Mews, HampsteadNW3 1PZ
Born November 1962
Director
Appointed 21 Jul 2011
Resigned 01 Sept 2017

SHAW, Ian Jonathan

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born December 1968
Director
Appointed 01 Sept 2017
Resigned 25 Jan 2019

Persons with significant control

1

High Street, EppingCM16 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Legacy
17 April 2013
MG01MG01
Legacy
17 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
13 July 2012
AA01Change of Accounting Reference Date
Legacy
23 March 2012
MG01MG01
Incorporation Company
21 July 2011
NEWINCIncorporation