JN IT WORK LTD

C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom
StatusACTIVE
Company No.07835151
CategoryPrivate Limited Company
Incorporated04 Nov 2011
Age12 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

JN IT WORK LTD is an active private limited company with number 07835151. It was incorporated 12 years, 6 months, 14 days ago, on 04 November 2011. The company address is C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-20

Psc name: Mr John Oliver Neville

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Oliver Neville

Change date: 2024-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-20

New address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB

Old address: C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Oliver Neville

Change date: 2023-08-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Oliver Neville

Change date: 2023-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-17

Old address: 6 st. Cross Road Winchester SO23 9HX England

New address: C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

New address: 6 st. Cross Road Winchester SO23 9HX

Change date: 2021-06-24

Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Old address: Unit 4 Vista Place Ingworth Road Coy Pond Business Park Poole Dorset BH12 1JY

Change date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mr John Oliver Neville

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Oliver Neville

Change date: 2012-11-05

Documents

View document PDF

Incorporation company

Date: 04 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICA BRITAIN BUSINESS COUNCIL (ABBC)

6 ST NICHOLAS GARDENS,ROCHESTER,ME2 3NT

Number:10979867
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ALBANNACH CONSULTING LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:06636359
Status:ACTIVE
Category:Private Limited Company

HOW THE EAST WAS WON LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:07655641
Status:ACTIVE
Category:Private Limited Company

MECH LTD

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:09735924
Status:ACTIVE
Category:Private Limited Company

PUKKA PROPERTIES LIMITED

EVERSHEDS LLP EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:04197081
Status:ACTIVE
Category:Private Limited Company
Number:CE004034
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source