JNCC HOLDINGS LIMITED

Just Nice House Just Nice House, Warwick, CV34 5AE, Warwickshire, United Kingdom
StatusACTIVE
Company No.08369327
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

JNCC HOLDINGS LIMITED is an active private limited company with number 08369327. It was incorporated 11 years, 4 months, 8 days ago, on 21 January 2013. The company address is Just Nice House Just Nice House, Warwick, CV34 5AE, Warwickshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2020

Action Date: 14 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-14

Charge number: 083693270002

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-26

Psc name: Mr Carl Michael Jay

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Mr Carl Michael Jay

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Michael Jay

Change date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Marie Jay

Change date: 2019-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Michael Jay

Change date: 2019-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Marie Jay

Change date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Old address: Just Nice House Millers Road Warwick Warwickshire CV54 5AE United Kingdom

New address: Just Nice House Millers Road Warwick Warwickshire CV34 5AE

Change date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Marie Jay

Change date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mrs Charlotte Marie Jay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Marie Jay

Change date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mrs Charlotte Jay

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-11-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Carl Michael Jay

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Jay

Change date: 2018-11-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Carl Jay

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Jay

Change date: 2018-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Charlotte Marie Jay

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Mr Carl Michael Jay

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Michael Jay

Cessation date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Old address: Just Nice House Just Nice House Millers Road Warwick CV54 5AE England

New address: Just Nice House Millers Road Warwick Warwickshire CV54 5AE

Change date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mr Carl Michael Jay

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Carl Michael Jay

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

New address: Just Nice House Just Nice House Millers Road Warwick CV54 5AE

Old address: Unit 3 Earlswood Trading Estate Earlswood Trading Estate, Poolhead Lane Earlswood Solihull West Midlands B94 5EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-20

Charge number: 083693270001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-21

Old address: Unit 3 Earlswood Trading Estate Earlswood Trading Estate, Poolhead Lane Earlswood Solihull West Midlands B94 5EW England

New address: Unit 3 Earlswood Trading Estate Earlswood Trading Estate, Poolhead Lane Earlswood Solihull West Midlands B94 5EW

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-18

Officer name: Mrs Charlotte Jay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Old address: First Floor 15 Colmore Row Birmingham B3 2BH

New address: Unit 3 Earlswood Trading Estate Earlswood Trading Estate, Poolhead Lane Earlswood Solihull West Midlands B94 5EW

Change date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: Unit 306 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom

Change date: 2013-11-08

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1IN10 LTD

231 ALBERT ROAD,LONDON,N22 7AQ

Number:09596424
Status:ACTIVE
Category:Private Limited Company

BARNES PRINT (EAST ANGLIA) LIMITED

30 FAKENHAM ROAD,DEREHAM,NR20 4BT

Number:07166792
Status:ACTIVE
Category:Private Limited Company

F.W. MAYS & CO. LIMITED

2 PENMAN WAY,LEICESTER,LE19 1ST

Number:00926676
Status:ACTIVE
Category:Private Limited Company

HANDLES & HINGES UPVC MAINTENANCE LTD

THE SWAN CENTRE,BOLTON,BL3 3AQ

Number:05567195
Status:ACTIVE
Category:Private Limited Company

SOUTHEND COMMERCIAL PROPERTIES LLP

19 QUEEN ELIZABETH STREET,LONDON,SE1 2LP

Number:OC346013
Status:ACTIVE
Category:Limited Liability Partnership

THE EDUCATION HIRE COMPANY LTD

LONDON HOUSE SHAWBURY HEATH,SHREWSBURY,SY4 4EA

Number:08856993
Status:ACTIVE
Category:Private Limited Company

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