- Company Overview for JNOAD LIMITED (01922719)
- Filing history for JNOAD LIMITED (01922719)
- People for JNOAD LIMITED (01922719)
- More for JNOAD LIMITED (01922719)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
25 Jan 2024 | PSC05 | Change of details for Jn Group Limited as a person with significant control on 1 September 2023 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Mark Albert Evans on 1 September 2023 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Michael Francis Cox on 1 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Aug 2023 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 29 August 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
12 Apr 2021 | PSC05 | Change of details for Jn Group Limited as a person with significant control on 30 July 2020 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Mark Albert Evans on 30 July 2020 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Michael Francis Cox on 30 July 2020 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
17 Mar 2020 | TM01 | Termination of appointment of Stuart David East as a director on 6 March 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
11 Mar 2019 | PSC05 | Change of details for Jn Group Limited as a person with significant control on 1 March 2019 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |