99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Michael Francis Cox |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Beryl Doreen Noad |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Longfield Broadway Road Windlesham Surrey GU20 6DA |
Director Name | Mr Michael John Whyte |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Michelham Gardens Strawberry Hill Twickenham Middlesex TW1 4SB |
Director Name | John Sidney Noad |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Stuart David East |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Secretary Name | Beryl Doreen Noad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Longfield Broadway Road Windlesham Surrey GU20 6DA |
Director Name | Ms Pamela Cathryn Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 April 2009) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Website | jnoad.co.uk |
---|---|
Telephone | 0845 0589009 |
Telephone region | Unknown |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.2k at £1 | John Noad (Holdings) LTD 51.00% Ordinary |
---|---|
1000 at £1 | Employee Share Trust 5.00% Ordinary |
6.3k at £1 | Stuart David East 31.50% Ordinary |
2.5k at £1 | Mark Albert Evans 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,224,306 |
Cash | £178,785 |
Current Liabilities | £686,680 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
25 January 2024 | Director's details changed for Mr Mark Albert Evans on 1 September 2023 (2 pages) |
---|---|
25 January 2024 | Change of details for Jn Group Limited as a person with significant control on 1 September 2023 (2 pages) |
25 January 2024 | Director's details changed for Mr Michael Francis Cox on 1 September 2023 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 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 29 August 2023 (1 page) |
14 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
12 April 2021 | Director's details changed for Mr Michael Francis Cox on 30 July 2020 (2 pages) |
12 April 2021 | Change of details for Jn Group Limited as a person with significant control on 30 July 2020 (2 pages) |
12 April 2021 | Director's details changed for Mr Mark Albert Evans on 30 July 2020 (2 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 July 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 (1 page) |
17 March 2020 | Termination of appointment of Stuart David East as a director on 6 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
11 March 2019 | Change of details for Jn Group Limited as a person with significant control on 1 March 2019 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
29 December 2017 | Appointment of Michael Francis Cox as a director on 18 July 2017 (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 17 August 2017 (1 page) |
17 August 2017 | Director's details changed for Mr Stuart David East on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Mark Albert Evans on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Mark Albert Evans on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Stuart David East on 16 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 17 August 2017 (1 page) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 January 2016 | Termination of appointment of Pamela Cathryn Smith as a director on 11 December 2015 (1 page) |
20 January 2016 | Termination of appointment of John Sidney Noad as a director on 11 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Pamela Cathryn Smith as a director on 11 December 2015 (1 page) |
20 January 2016 | Termination of appointment of John Sidney Noad as a director on 11 December 2015 (1 page) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for Mark Albert Evans on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mark Albert Evans on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mark Albert Evans on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for John Sidney Noad on 5 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for John Sidney Noad on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart David East on 5 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Ms Pamela Cathryn Smith on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ms Pamela Cathryn Smith on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for John Sidney Noad on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart David East on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart David East on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ms Pamela Cathryn Smith on 5 April 2010 (2 pages) |
6 April 2010 | Termination of appointment of Beryl Noad as a director (1 page) |
6 April 2010 | Appointment of Ms Pamela Cathryn Smith as a director (2 pages) |
6 April 2010 | Termination of appointment of Beryl Noad as a director (1 page) |
6 April 2010 | Appointment of Ms Pamela Cathryn Smith as a director (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 15 October 2009 (1 page) |
29 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
20 April 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
20 April 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
22 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 April 2007 | Return made up to 11/04/07; full list of members (7 pages) |
20 April 2007 | Return made up to 11/04/07; full list of members (7 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 May 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
19 May 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 July 2005 | Auditor's resignation (1 page) |
15 July 2005 | Auditor's resignation (1 page) |
13 May 2005 | Return made up to 11/04/05; full list of members (9 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (9 pages) |
21 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
17 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
17 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
24 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
24 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 May 2002 | Return made up to 11/04/02; full list of members (8 pages) |
13 May 2002 | Return made up to 11/04/02; full list of members (8 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 May 2001 | Particulars of contract relating to shares (4 pages) |
14 May 2001 | Particulars of contract relating to shares (4 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
3 May 2001 | Ad 09/04/01--------- £ si 3334@1 (2 pages) |
3 May 2001 | Ad 09/04/01--------- £ si 3334@1 (2 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
2 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Ad 10/04/00--------- £ si 3333@1=3333 £ ic 13333/16666 (2 pages) |
3 May 2000 | Ad 10/04/00--------- £ si 3333@1=3333 £ ic 13333/16666 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Return made up to 11/04/99; full list of members (6 pages) |
17 June 1999 | Return made up to 11/04/99; full list of members (6 pages) |
21 May 1999 | Ad 09/04/99--------- £ si 3233@1=3233 £ ic 10100/13333 (2 pages) |
21 May 1999 | Ad 09/04/99--------- £ si 3233@1=3233 £ ic 10100/13333 (2 pages) |
21 May 1999 | Particulars of contract relating to shares (4 pages) |
21 May 1999 | Particulars of contract relating to shares (4 pages) |
10 May 1999 | Ad 09/04/99--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
10 May 1999 | Nc inc already adjusted 09/04/99 (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Ad 09/04/99--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
10 May 1999 | Nc inc already adjusted 09/04/99 (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: longfield broadway road windlesham surrey GU20 6DA (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: longfield broadway road windlesham surrey GU20 6DA (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
21 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 218 new road ascot berks SL5 8PT (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 218 new road ascot berks SL5 8PT (1 page) |
21 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
24 May 1989 | Memorandum and Articles of Association (9 pages) |
24 May 1989 | Memorandum and Articles of Association (9 pages) |