JN COMMERCIAL REPAIRS LIMITED

Unit 30, Haysbridge Farm Unit 30, Haysbridge Farm, South Godstone, RH9 8JW, Surrey, England
StatusACTIVE
Company No.08734265
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

JN COMMERCIAL REPAIRS LIMITED is an active private limited company with number 08734265. It was incorporated 10 years, 7 months, 12 days ago, on 16 October 2013. The company address is Unit 30, Haysbridge Farm Unit 30, Haysbridge Farm, South Godstone, RH9 8JW, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Matin Nel

Change date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Matin Nel

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Matin Nel

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-10

Old address: 158 Buckswood Drive Crawley RH11 8JF

New address: Unit 30, Haysbridge Farm Brickhouse Lane South Godstone Surrey RH9 8JW

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-27

Psc name: Hendrik Raymond Nel

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-27

Psc name: Mr Justin Matin Nel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 20 May 2020

Action Date: 28 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-28

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 Apr 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2020-03-27

Documents

View document PDF

Capital return purchase own shares

Date: 20 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Hendrik Raymond Nel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ELLIS GLAS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11821144
Status:ACTIVE
Category:Private Limited Company

GEORGE WILSON (STONEHOUSE) HOLDINGS LIMITED

PRICEWATERHOUSECOOPERS,EDINBURGH,EH2 4NH

Number:SC154020
Status:RECEIVERSHIP
Category:Private Limited Company

LEMZAR (UK) LIMITED

123 FONTHILL ROAD,LONDON,N4 3HH

Number:07899726
Status:ACTIVE
Category:Private Limited Company

LOGISTIC GENE LTD

5 CECIL ROAD,ROMFORD,RM6 6LA

Number:11911558
Status:ACTIVE
Category:Private Limited Company

MANOR HOUSE ADVERTISING LIMITED

THE OLD STABLES,WADHURST,TN5 6NB

Number:02490204
Status:ACTIVE
Category:Private Limited Company

SAIYAN SYSTEM LTD

21 ARLINGTON WAY,LONDON,EC1R 1UY

Number:09505658
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