JNOAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Michael Francis Cox on 2023-09-01

View Document

25/01/2425 January 2024 Change of details for Jn Group Limited as a person with significant control on 2023-09-01

View Document

25/01/2425 January 2024 Director's details changed for Mr Mark Albert Evans on 2023-09-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-29

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART EAST

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / JN GROUP LIMITED / 01/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 DIRECTOR APPOINTED MICHAEL FRANCIS COX

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID EAST / 16/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALBERT EVANS / 16/08/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/08/1631 August 2016 COMPANY NAME CHANGED JOHN NOAD (BUILDING ENVIRONMENT) LIMITED CERTIFICATE ISSUED ON 31/08/16

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NOAD

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH

View Document

04/01/164 January 2016 APPROVAL OF FACILITY AGREEMENT 11/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

21/04/1521 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALBERT EVANS / 05/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY NOAD / 05/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID EAST / 05/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA CATHRYN SMITH / 05/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MS PAMELA CATHRYN SMITH

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR BERYL NOAD

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

29/04/0929 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 AUDITOR'S RESIGNATION

View Document

13/05/0513 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 £3333 10/04/00

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/99

View Document

10/05/9910 May 1999 £ NC 10000/20000 09/04/

View Document

10/05/9910 May 1999 £3233 09/04/99

View Document

10/05/9910 May 1999 NC INC ALREADY ADJUSTED 09/04/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: LONGFIELD BROADWAY ROAD WINDLESHAM SURREY GU20 6DA

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 218 NEW ROAD ASCOT BERKS SL5 8PT

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/05/913 May 1991 RETURN MADE UP TO 27/04/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/05/8924 May 1989 ADOPT MEM AND ARTS 120589

View Document

24/05/8924 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/04/8728 April 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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