J N E CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

09/07/259 July 2025 Notification of Carew (Holdings) Limited as a person with significant control on 2016-04-06

View Document

09/07/259 July 2025 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2025-07-09

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Director's details changed for Ms Helen Carew on 2024-12-12

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Change of details for a person with significant control

View Document

23/03/2323 March 2023 Director's details changed for Miss Stephanie Jayne Holman on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Ms Megan Claire Walker on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-23

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM RIVERFORD BUILDINGS 25-27 ESTOVER CLOSE ESTOVER, PLYMOUTH DEVON PL6 7PL

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MS MEGAN CLAIRE WALKER

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MISS STEPHANIE JAYNE HOLMAN

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELLIOTT / 15/12/2012

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 DISS40 (DISS40(SOAD))

View Document

15/12/1415 December 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 REDUCE ISSUED CAPITAL 26/06/2013

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

03/07/133 July 2013 SOLVENCY STATEMENT DATED 26/06/13

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/08/1119 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/12/1010 December 2010 NC INC ALREADY ADJUSTED 30/09/2010

View Document

10/12/1010 December 2010 30/09/10 STATEMENT OF CAPITAL GBP 101050

View Document

10/12/1010 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

11/06/0911 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: RIVERFORD BUILDINGS 25/27 ESTOVER CLOSE ESTOVER INDUSTRIAL ESTATE PLYMOUTH PL6 7PL

View Document

06/09/076 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: UNIT E ESTOVER CLOSE ESTOVER INDUSTRIAL ESTATE PLYMOUTH PL6 7PL

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 38 GLENFIELD ROAD GLENHOLT PLYMOUTH PL6 7LN

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 £ NC 1000/1050 06/04/0

View Document

15/06/0415 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 NC INC ALREADY ADJUSTED 06/04/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/09/9519 September 1995 NC INC ALREADY ADJUSTED 01/09/95

View Document

19/09/9519 September 1995 £ NC 100/1000 01/09/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/09/9210 September 1992 AUDITOR'S RESIGNATION

View Document

07/09/927 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/927 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 S252 DISP LAYING ACC 10/08/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: 24 LONGMEADOW ROAD SALTASH CORNWALL PL12 6DP

View Document

18/09/9018 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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