South Holmwood
Dorking
Surrey
RH5 4NU
Director Name | Miss Julie Frances Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Homefield Road Wimbledon Village London SW19 4QF |
Director Name | Mrs Caroline O' Shaughnessy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(39 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Homefield Road Wimbledon Village London SW19 4QF |
Director Name | Mrs Caroline Anne O'Shaughnessy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(39 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Homefield Road Wimbledon London SW19 4QF |
Director Name | Mr Lars Bjorin |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 07 August 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean Oak Farmhouse Dean Oak Lane Leigh Reigate Surrey RH2 8PX |
Director Name | Mr Alan Alfred Webster Jackson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months (resigned 03 April 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 30 Homefield Road Wimbledon Village London SW19 4QF |
Website | jnv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89749722 |
Telephone region | London |
Registered Address | 30 Homefield Road Wimbledon London SW19 4QF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.7k at £1 | Mr Alan Alfred Webster Jackson 57.00% Ordinary |
---|---|
2k at £1 | Mrs Margaret Jackson 20.00% Ordinary |
1.2k at £1 | Caroline Ann O'shaugnessy 11.50% Ordinary |
1.2k at £1 | Miss Julie Frances Jackson 11.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,233,791 |
Cash | £1,213,248 |
Current Liabilities | £700,645 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
10 November 2020 | Delivered on: 17 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 February 2020 | Delivered on: 19 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 September 1993 | Delivered on: 21 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 26-32 trojan centre finedon road industrial estate wellingborough northants and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1986 | Delivered on: 19 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 12-16 birch road, eastbourne, east sussex title no:- esx 97516 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1986 | Delivered on: 19 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 10 and 11 chaucer industrial estate, polegate, east sussex title no:- esx 120396 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 November 1986 | Delivered on: 20 November 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 April 1996 | Delivered on: 8 May 1996 Satisfied on: 24 May 1997 Persons entitled: Alexander Webster Jackson Classification: Legal charge Secured details: £65,000.00 due or to become due from the company to the chargee. Particulars: F/H land and premises at 53 godfrey street and 15/15A cale street, chelsea, london t/no. LN23720. Fully Satisfied |
8 December 1986 | Delivered on: 19 December 1986 Satisfied on: 12 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the trojan centre, finedon road industrial estate willingborough northamptonshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1981 | Delivered on: 7 September 1981 Satisfied on: 21 March 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
22 February 2021 | Cessation of Caroline O' Shaughnessy as a person with significant control on 27 October 2020 (3 pages) |
11 February 2021 | Notification of Jnv Holdings Limited as a person with significant control on 27 October 2020 (4 pages) |
11 February 2021 | Cessation of Caroline Anne O'shaughnessy as a person with significant control on 27 October 2020 (3 pages) |
11 February 2021 | Cessation of Julie Frances Jackson as a person with significant control on 27 October 2020 (3 pages) |
17 November 2020 | Registration of charge 014226560009, created on 10 November 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
19 February 2020 | Registration of charge 014226560008, created on 13 February 2020 (4 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Alan Alfred Webster Jackson as a director on 3 April 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
18 July 2018 | Change of details for Mrs Caroline O' Shaugnessy as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Change of details for Mrs Caroline O' Shaugnessy as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mrs Caroline O' Shaugnessy on 17 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
17 July 2018 | Director's details changed for Mrs Caroline O' Shaugnessy on 17 July 2018 (2 pages) |
17 July 2018 | Change of details for Miss Julie Frances Jackson as a person with significant control on 30 March 2018 (2 pages) |
16 July 2018 | Cessation of Alan Alfred Webster Jackson as a person with significant control on 30 March 2018 (1 page) |
16 July 2018 | Appointment of Mrs Caroline O' Shaugnessy as a director on 7 June 2018 (2 pages) |
16 July 2018 | Notification of Caroline O' Shaugnessy as a person with significant control on 30 March 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Alan Alfred Webster Jackson on 30 March 2018 (2 pages) |
13 July 2018 | Notification of Caroline O'shaughnessy as a person with significant control on 30 March 2018 (2 pages) |
13 July 2018 | Change of details for Miss Julie Frances Jackson as a person with significant control on 30 March 2018 (2 pages) |
13 July 2018 | Director's details changed for Miss Julie Frances Jackson on 30 March 2018 (2 pages) |
13 July 2018 | Cessation of Alan Alfred Webster Jackson as a person with significant control on 30 March 2018 (1 page) |
18 June 2018 | Appointment of Mrs Caroline O'shaughnessy as a director on 7 June 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
26 May 2016 | Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX (1 page) |
26 May 2016 | Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX (1 page) |
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 August 2012 | Director's details changed for Mr Alan Alfred Webster Jackson on 17 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Miss Julie Frances Jackson on 17 August 2012 (2 pages) |
28 August 2012 | Director's details changed (2 pages) |
28 August 2012 | Director's details changed (2 pages) |
28 August 2012 | Director's details changed for Miss Julie Frances Jackson on 17 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Alan Alfred Webster Jackson on 17 August 2012 (2 pages) |
14 August 2012 | Termination of appointment of Lars Bjorin as a director (1 page) |
14 August 2012 | Termination of appointment of Lars Bjorin as a director (1 page) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 July 2010 | Director's details changed for Miss Julie Frances Jackson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Miss Julie Frances Jackson on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mr Alan Alfred Webster Jackson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Alan Alfred Webster Jackson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Alan Alfred Webster Jackson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Miss Julie Frances Jackson on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mr Lars Bjorin on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Lars Bjorin on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Lars Bjorin on 1 October 2009 (2 pages) |
31 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
31 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
25 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
9 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
9 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
30 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
19 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
1 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
6 October 2004 | Full accounts made up to 29 February 2004 (19 pages) |
6 October 2004 | Full accounts made up to 29 February 2004 (19 pages) |
24 June 2004 | Return made up to 04/07/04; full list of members (8 pages) |
24 June 2004 | Return made up to 04/07/04; full list of members (8 pages) |
22 November 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
22 November 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
27 June 2003 | Return made up to 04/07/03; full list of members (8 pages) |
27 June 2003 | Return made up to 04/07/03; full list of members (8 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 60 high st wimbledon village london SW19 5EE (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 60 high st, wimbledon village, london, SW19 5EE (1 page) |
28 October 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
28 October 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
1 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
1 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
27 November 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
3 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
3 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
17 November 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
17 November 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
29 June 2000 | Return made up to 04/07/00; full list of members (8 pages) |
29 June 2000 | Return made up to 04/07/00; full list of members (8 pages) |
7 September 1999 | Full accounts made up to 28 February 1999 (16 pages) |
7 September 1999 | Full accounts made up to 28 February 1999 (16 pages) |
25 June 1999 | Return made up to 04/07/99; no change of members (4 pages) |
25 June 1999 | Return made up to 04/07/99; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
20 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
27 August 1997 | Full accounts made up to 28 February 1997 (12 pages) |
27 August 1997 | Full accounts made up to 28 February 1997 (12 pages) |
11 July 1997 | Return made up to 04/07/97; no change of members
|
11 July 1997 | Return made up to 04/07/97; no change of members
|
24 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Full accounts made up to 29 February 1996 (15 pages) |
13 August 1996 | Full accounts made up to 29 February 1996 (15 pages) |
5 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
5 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
14 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
24 August 1995 | Return made up to 04/07/95; full list of members
|
24 August 1995 | Return made up to 04/07/95; full list of members
|
23 May 1979 | Certificate of incorporation (1 page) |
23 May 1979 | Certificate of incorporation (1 page) |
23 May 1979 | Incorporation (18 pages) |