Advanced company searchLink opens in new window

JNW FITNESS LIMITED

Company number 08378491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 TM01 Termination of appointment of Nicola Claire Graham as a director on 31 March 2015
27 Mar 2015 AD01 Registered office address changed from Unit 1, 29 Grove Street Oxford OX2 7JT to The Athlete Centre Osney Mead House Osney Mead Oxford OX2 0EA on 27 March 2015
21 Feb 2015 CH01 Director's details changed for Miss Nicola Claire Pinkney on 21 February 2015
11 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,250
06 Feb 2015 CH01 Director's details changed for Miss Nicola Claire Pinkney on 23 January 2015
06 Feb 2015 AD01 Registered office address changed from Basement Flat 35a Park Town Oxford OX2 6SL to Unit 1, 29 Grove Street Oxford OX2 7JT on 6 February 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,250
10 Feb 2014 AP01 Appointment of Mrs Fiona Steel as a director
05 Feb 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 21 September 2013
  • GBP 1,250
12 Nov 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2013 CH01 Director's details changed for Miss Nicola Pinkney on 1 March 2013
01 Mar 2013 CH01 Director's details changed for James Shields on 1 March 2013
28 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for James Shields on 27 February 2013
28 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted