J & N LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

09/06/259 June 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Registered office address changed from The Dental Practice Southbourne 287/289 Main Road Southbourne Hampshire PO10 8JG England to The Dental and Implant Clinic Southbourne 287/289 Main Road Emsworth Hampshire PO10 8JG on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Dr Nicola Joy Wharam Murphy on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Dr Jonathan Robert Murphy as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Dr Jonathan Robert Murphy on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mrs Elizabeth Diana Ballard as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Christopher Hall Ballard as a person with significant control on 2024-05-21

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094598800003

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094598800002

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA JOY WHARAM MURPHY / 04/04/2017

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED DR NICOLA JOY WHARAM MURPHY

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MURPHY / 01/12/2015

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094598800001

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company