JNCC HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08369327 |
Category | Private Limited Company |
Incorporated | 21 Jan 2013 |
Age | 11 years, 4 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 15 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Jan 2019
Action Date: 30 Nov 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-11-30
Documents
Capital name of class of shares
Date: 04 Jan 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |