JNC SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr James Christopher Pizey as a director on 2025-03-19

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/01/2530 January 2025 Termination of appointment of Richard Peter Gray as a director on 2025-01-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

19/07/2419 July 2024 Satisfaction of charge 028434070004 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 028434070003 in full

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

23/10/2323 October 2023 Termination of appointment of Peter Alan Davidson as a director on 2023-01-16

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of Anthony David Tompkins as a director on 2022-10-07

View Document

10/10/2210 October 2022 Appointment of Mr Richard Peter Gray as a director on 2022-10-07

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

12/11/2112 November 2021

View Document

12/10/2112 October 2021 Termination of appointment of Andrew Bones as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Anthony David Tompkins as a director on 2021-10-12

View Document

01/07/211 July 2021 Registered office address changed from Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD to Nicholsons House Nicholson Walk Maidenhead SL6 1LD on 2021-07-01

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM FREETRADE EXCHANGE PETER STREET MANCHESTER M2 5GB ENGLAND

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ANDREW BONES

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028434070002

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

08/05/198 May 2019 PREVEXT FROM 31/03/2019 TO 29/04/2019

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 ADOPT ARTICLES 25/05/2018

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CARNEY

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS JANE MERCER

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR PETER ALAN DAVIDSON

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR JUSTIN FRANK MOULE

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUE2 LIMITED

View Document

05/06/185 June 2018 CESSATION OF NIGEL KEITH WHALLEY AS A PSC

View Document

05/06/185 June 2018 CESSATION OF JAMES NOEL CARNEY AS A PSC

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 93 SELLY PARK ROAD SELLY PARK BIRMINGHAM B29 7LH

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHALLEY

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028434070001

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL KEITH WHALLEY / 06/04/2016

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / DR JAMES NOEL CARNEY / 06/04/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY NICOLE CARNEY

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

25/08/1525 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH WHALLEY / 01/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES NOEL CARNEY / 01/08/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 09/08/03; NO CHANGE OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 COMPANY NAME CHANGED JNC COMPUTER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/01/02

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: 93 SELLY PARK ROAD SELLY PARK BIRMINGHAM B29 7LH

View Document

11/08/9511 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 33 CRWYS ROAD CARDIFF. CF2 4YF.

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED OUTASPHERE COMPUTERS LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/03/94

View Document

09/08/939 August 1993 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