logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Greenhalgh, Adam
    Business Administrator born in April 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-11 ~ now
    OF - Director → CIF 0
  • 2
    Jennings, Vimala
    Director born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-08 ~ now
    OF - Director → CIF 0
  • 3
    Jennings, Michael David
    Company Director born in July 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ now
    OF - Director → CIF 0
    Jennings, Michael David
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ now
    OF - Secretary → CIF 0
    Mr Michael David Jennings
    Born in July 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    JENNINGS OF GARSINGTON LIMITED
    icon of addressHampden House, Warpsgrove Lane, Chalgrove, Oxford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Lloyd-williams, Auriol
    Director born in May 1986
    Individual
    Officer
    icon of calendar 2022-06-19 ~ 2024-09-30
    OF - Director → CIF 0
  • 2
    Osborne, Barbara Mary
    Business Administrator born in November 1955
    Individual
    Officer
    icon of calendar 2012-01-10 ~ 2018-08-07
    OF - Director → CIF 0
    Osborne, Barbara Mary
    Individual
    Officer
    icon of calendar 2012-01-10 ~ 2018-08-07
    OF - Secretary → CIF 0
  • 3
    Barrett, Kevin Edward Manning
    Remover & Storer born in March 1948
    Individual
    Officer
    icon of calendar 1993-11-12 ~ 2012-01-11
    OF - Director → CIF 0
  • 4
    Jennings, Michael David
    Company Secretary born in July 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-11-12 ~ 2012-01-10
    OF - Director → CIF 0
    Jennings, Michael David
    Company Secretary
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-11-12 ~ 2012-01-10
    OF - Secretary → CIF 0
  • 5
    Ashton, Andrew Keith Maxwell
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ 2022-04-28
    OF - Secretary → CIF 0
  • 6
    Mabbutt, Paul Brian
    Company Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ 2019-07-04
    OF - Director → CIF 0
  • 7
    Barrett, Iain Nigel Manning
    Storer born in December 1951
    Individual
    Officer
    icon of calendar 1993-11-12 ~ 2018-08-07
    OF - Director → CIF 0
    Mr Iain Nigel Manning Barrett
    Born in December 1951
    Individual
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-08-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Eadle, Sarah Elizabeth
    Property Manager born in March 1980
    Individual
    Officer
    icon of calendar 2019-07-04 ~ 2024-09-30
    OF - Director → CIF 0
  • 9
    Jennings, Joseph
    Company Director born in September 1927
    Individual
    Officer
    icon of calendar 1993-11-12 ~ 1995-07-11
    OF - Director → CIF 0
  • 10
    Clements, James Bartholemew
    Company Director born in September 1984
    Individual
    Officer
    icon of calendar 2019-07-04 ~ 2022-06-19
    OF - Director → CIF 0
  • 11
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-10-20 ~ 1993-11-12
    PE - Nominee Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-10-20 ~ 1993-11-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JENNINGS (CONTAINERS & STORAGE) LIMITED

Previous names
BARRETT (CONTAINERS AND STORAGE) LIMITED - 1994-01-14
QUIZHAPPY LIMITED - 1993-12-07
BARRETTS (CONTAINERS AND STORAGE) LIMITED - 2020-01-03
JENNINGS (CONTAIMNERS & STORAGE) LIMITED LIMITED - 2020-01-06
Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,855,705 GBP2024-12-31
1,943,596 GBP2023-12-31
Total Inventories
45,469 GBP2024-12-31
44,854 GBP2023-12-31
Debtors
67,832 GBP2024-12-31
173,736 GBP2023-12-31
Cash at bank and in hand
7,047 GBP2024-12-31
487 GBP2023-12-31
Current Assets
120,348 GBP2024-12-31
219,077 GBP2023-12-31
Creditors
Current
483,926 GBP2024-12-31
474,019 GBP2023-12-31
Net Current Assets/Liabilities
-363,578 GBP2024-12-31
-254,942 GBP2023-12-31
Total Assets Less Current Liabilities
1,492,127 GBP2024-12-31
1,688,654 GBP2023-12-31
Net Assets/Liabilities
744,187 GBP2024-12-31
770,290 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
743,187 GBP2024-12-31
769,290 GBP2023-12-31
Equity
744,187 GBP2024-12-31
770,290 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
520,434 GBP2023-12-31
Plant and equipment
54,331 GBP2024-12-31
54,331 GBP2023-12-31
Furniture and fittings
124,986 GBP2024-12-31
121,629 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
10,409 GBP2023-12-31
Plant and equipment
40,563 GBP2024-12-31
34,994 GBP2023-12-31
Furniture and fittings
57,872 GBP2024-12-31
36,077 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
120,000 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
5,569 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
21,795 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
13,768 GBP2024-12-31
19,337 GBP2023-12-31
Furniture and fittings
67,114 GBP2024-12-31
85,552 GBP2023-12-31
Land and buildings, Short leasehold
510,025 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
23,215 GBP2024-12-31
13,215 GBP2023-12-31
Computers
2,160,015 GBP2024-12-31
1,970,099 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,882,981 GBP2024-12-31
2,679,708 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
15,715 GBP2024-12-31
13,215 GBP2023-12-31
Computers
782,717 GBP2024-12-31
641,417 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,027,276 GBP2024-12-31
736,112 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
2,500 GBP2024-01-01 ~ 2024-12-31
Computers
141,300 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
291,164 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
7,500 GBP2024-12-31
Computers
1,377,298 GBP2024-12-31
1,328,682 GBP2023-12-31
Merchandise
45,469 GBP2024-12-31
44,854 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
22,362 GBP2024-12-31
Current, Amounts falling due within one year
63,550 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
45,470 GBP2024-12-31
Current, Amounts falling due within one year
110,186 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
67,832 GBP2024-12-31
Current, Amounts falling due within one year
173,736 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
12,427 GBP2024-12-31
91,072 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
197,068 GBP2024-12-31
181,068 GBP2023-12-31
Trade Creditors/Trade Payables
Current
152,056 GBP2024-12-31
102,429 GBP2023-12-31
Other Taxation & Social Security Payable
Current
35,818 GBP2024-12-31
26,949 GBP2023-12-31
Other Creditors
Current
86,557 GBP2024-12-31
72,501 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
26,103 GBP2024-12-31
353,484 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
82,224 GBP2024-12-31
191,017 GBP2023-12-31
Other Creditors
Non-current
366,762 GBP2024-12-31
100,000 GBP2023-12-31
Bank Borrowings
Secured
36,103 GBP2024-12-31
421,952 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31

  • JENNINGS (CONTAINERS & STORAGE) LIMITED
    Info
    BARRETT (CONTAINERS AND STORAGE) LIMITED - 1994-01-14
    QUIZHAPPY LIMITED - 1994-01-14
    BARRETTS (CONTAINERS AND STORAGE) LIMITED - 1994-01-14
    JENNINGS (CONTAIMNERS & STORAGE) LIMITED LIMITED - 1994-01-14
    Registered number 02864339
    icon of addressTower Estate Warpsgrove Lane, Chalgrove, Oxford OX44 7RW
    Private Limited Company incorporated on 1993-10-20 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.