JACKSON NUGENT VINTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

08/01/258 January 2025 Change of details for Jnv Holdings Limited as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Jnv Holdings Limited as a person with significant control on 2020-10-27

View Document

10/12/2410 December 2024 Registration of charge 014226560010, created on 2024-12-04

View Document

06/11/246 November 2024 Appointment of Mr Elliot James Michael Awin as a director on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Margaret Jackson as a secretary on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Caroline Anne O'shaughnessy as a director on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Julie Frances Jackson as a director on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Caroline O' Shaughnessy as a director on 2024-10-30

View Document

06/11/246 November 2024 Registered office address changed from 30 Homefield Road Wimbledon London SW19 4QF to Unit 27 Graylands Estate Langhurstwood Road Horsham RH12 4QD on 2024-11-06

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/10/2430 October 2024 Appointment of Michael Hugh Awin as a director on 2024-10-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/01/2328 January 2023 Satisfaction of charge 3 in full

View Document

28/01/2328 January 2023 Satisfaction of charge 6 in full

View Document

28/01/2328 January 2023 Satisfaction of charge 014226560009 in full

View Document

28/01/2328 January 2023 Satisfaction of charge 4 in full

View Document

28/01/2328 January 2023 Satisfaction of charge 014226560008 in full

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CESSATION OF CAROLINE O' SHAUGHNESSY AS A PSC

View Document

11/02/2111 February 2021 CESSATION OF JULIE FRANCES JACKSON AS A PSC

View Document

11/02/2111 February 2021 CESSATION OF CAROLINE ANNE O'SHAUGHNESSY AS A PSC

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JNV HOLDINGS LIMITED

View Document

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014226560009

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014226560008

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE O' SHAUGNESSY / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE O' SHAUGNESSY / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE O' SHAUGNESSY / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIE FRANCES JACKSON / 30/03/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE O' SHAUGNESSY / 17/07/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE O' SHAUGNESSY

View Document

16/07/1816 July 2018 CESSATION OF ALAN ALFRED WEBSTER JACKSON AS A PSC

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MRS CAROLINE O' SHAUGNESSY

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIE FRANCES JACKSON / 30/03/2018

View Document

13/07/1813 July 2018 CESSATION OF ALAN ALFRED WEBSTER JACKSON AS A PSC

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE O'SHAUGHNESSY

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE FRANCES JACKSON / 30/03/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALFRED WEBSTER JACKSON / 30/03/2018

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS CAROLINE O'SHAUGHNESSY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/09/1728 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/07/1524 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/07/1429 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALFRED WEBSTER JACKSON / 17/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE FRANCES JACKSON / 17/08/2012

View Document

28/08/1228 August 2012 CHANGE PERSON AS DIRECTOR

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR LARS BJORIN

View Document

24/07/1224 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/07/1126 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALFRED WEBSTER JACKSON / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE FRANCES JACKSON / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS BJORIN / 01/10/2009

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 60 HIGH ST, WIMBLEDON VILLAGE, LONDON, SW19 5EE

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

24/05/9724 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

12/11/9312 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

04/07/924 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

23/04/8723 April 1987 Full accounts made up to 1986-02-28

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/7923 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/7923 May 1979 CERTIFICATE OF INCORPORATION

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