Company NameJnoad Limited
DirectorsMark Albert Evans and Michael Francis Cox
Company StatusActive
Company Number01922719
CategoryPrivate Limited Company
Incorporation Date14 June 1985(38 years, 9 months ago)
Previous NamesTysonshire Limited and John Noad (Building Environment) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Albert Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(14 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameBeryl Doreen Noad
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(5 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressLongfield Broadway Road
Windlesham
Surrey
GU20 6DA
Director NameMr Michael John Whyte
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Michelham Gardens
Strawberry Hill
Twickenham
Middlesex
TW1 4SB
Director NameJohn Sidney Noad
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(5 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 11 December 2015)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Stuart David East
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(5 years, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary NameBeryl Doreen Noad
NationalityBritish
StatusResigned
Appointed27 April 1991(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressLongfield Broadway Road
Windlesham
Surrey
GU20 6DA
Director NameMs Pamela Cathryn Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(24 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 April 2009)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ

Contact

Websitejnoad.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.2k at £1John Noad (Holdings) LTD
51.00%
Ordinary
1000 at £1Employee Share Trust
5.00%
Ordinary
6.3k at £1Stuart David East
31.50%
Ordinary
2.5k at £1Mark Albert Evans
12.50%
Ordinary

Financials

Year2014
Net Worth£1,224,306
Cash£178,785
Current Liabilities£686,680

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

25 January 2024Director's details changed for Mr Mark Albert Evans on 1 September 2023 (2 pages)
25 January 2024Change of details for Jn Group Limited as a person with significant control on 1 September 2023 (2 pages)
25 January 2024Director's details changed for Mr Michael Francis Cox on 1 September 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 August 2023Registered 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 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 May 2022Compulsory strike-off action has been discontinued (1 page)
26 May 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 April 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
12 April 2021Director's details changed for Mr Michael Francis Cox on 30 July 2020 (2 pages)
12 April 2021Change of details for Jn Group Limited as a person with significant control on 30 July 2020 (2 pages)
12 April 2021Director's details changed for Mr Mark Albert Evans on 30 July 2020 (2 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 July 2020Registered 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 2020Termination of appointment of Stuart David East as a director on 6 March 2020 (1 page)
17 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
11 March 2019Change of details for Jn Group Limited as a person with significant control on 1 March 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
29 December 2017Appointment of Michael Francis Cox as a director on 18 July 2017 (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 August 2017Registered 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 2017Director's details changed for Mr Stuart David East on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Mark Albert Evans on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Mark Albert Evans on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Stuart David East on 16 August 2017 (2 pages)
17 August 2017Registered 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 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000
(6 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000
(6 pages)
20 January 2016Termination of appointment of Pamela Cathryn Smith as a director on 11 December 2015 (1 page)
20 January 2016Termination of appointment of John Sidney Noad as a director on 11 December 2015 (1 page)
20 January 2016Termination of appointment of Pamela Cathryn Smith as a director on 11 December 2015 (1 page)
20 January 2016Termination of appointment of John Sidney Noad as a director on 11 December 2015 (1 page)
4 January 2016Resolutions
  • RES13 ‐ Approval of facility agreement 11/12/2015
  • RES13 ‐ Approval of facility agreement 11/12/2015
(1 page)
4 January 2016Resolutions
  • RES13 ‐ Approval of facility agreement 11/12/2015
(1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20,000
(7 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20,000
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,000
(7 pages)
2 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,000
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Mark Albert Evans on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Mark Albert Evans on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Mark Albert Evans on 5 April 2010 (2 pages)
27 April 2010Director's details changed for John Sidney Noad on 5 April 2010 (2 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for John Sidney Noad on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart David East on 5 April 2010 (2 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Ms Pamela Cathryn Smith on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Pamela Cathryn Smith on 5 April 2010 (2 pages)
27 April 2010Director's details changed for John Sidney Noad on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart David East on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart David East on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Pamela Cathryn Smith on 5 April 2010 (2 pages)
6 April 2010Termination of appointment of Beryl Noad as a director (1 page)
6 April 2010Appointment of Ms Pamela Cathryn Smith as a director (2 pages)
6 April 2010Termination of appointment of Beryl Noad as a director (1 page)
6 April 2010Appointment of Ms Pamela Cathryn Smith as a director (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Registered 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 2009Registered 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 2009Return made up to 11/04/09; full list of members (4 pages)
29 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 April 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
20 April 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 December 2008Registered office changed on 05/12/2008 from 1 park place canary wharf london E14 4HJ (1 page)
5 December 2008Registered office changed on 05/12/2008 from 1 park place canary wharf london E14 4HJ (1 page)
22 April 2008Return made up to 11/04/08; full list of members (5 pages)
22 April 2008Return made up to 11/04/08; full list of members (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 April 2007Return made up to 11/04/07; full list of members (7 pages)
20 April 2007Return made up to 11/04/07; full list of members (7 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 May 2006Secretary's particulars changed (1 page)
19 May 2006Return made up to 11/04/06; full list of members (7 pages)
19 May 2006Return made up to 11/04/06; full list of members (7 pages)
19 May 2006Secretary's particulars changed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
28 April 2006Registered office changed on 28/04/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
15 July 2005Auditor's resignation (1 page)
15 July 2005Auditor's resignation (1 page)
13 May 2005Return made up to 11/04/05; full list of members (9 pages)
13 May 2005Return made up to 11/04/05; full list of members (9 pages)
21 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 11/04/04; full list of members (9 pages)
28 April 2004Return made up to 11/04/04; full list of members (9 pages)
17 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
17 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
24 April 2003Return made up to 11/04/03; full list of members (9 pages)
24 April 2003Return made up to 11/04/03; full list of members (9 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 11/04/02; full list of members (8 pages)
13 May 2002Return made up to 11/04/02; full list of members (8 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 May 2001Particulars of contract relating to shares (4 pages)
14 May 2001Particulars of contract relating to shares (4 pages)
3 May 2001Return made up to 11/04/01; full list of members (8 pages)
3 May 2001Ad 09/04/01--------- £ si 3334@1 (2 pages)
3 May 2001Ad 09/04/01--------- £ si 3334@1 (2 pages)
3 May 2001Return made up to 11/04/01; full list of members (8 pages)
3 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 June 2000Return made up to 31/03/00; full list of members (8 pages)
2 June 2000Return made up to 31/03/00; full list of members (8 pages)
3 May 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 May 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 May 2000Ad 10/04/00--------- £ si 3333@1=3333 £ ic 13333/16666 (2 pages)
3 May 2000Ad 10/04/00--------- £ si 3333@1=3333 £ ic 13333/16666 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Return made up to 11/04/99; full list of members (6 pages)
17 June 1999Return made up to 11/04/99; full list of members (6 pages)
21 May 1999Ad 09/04/99--------- £ si 3233@1=3233 £ ic 10100/13333 (2 pages)
21 May 1999Ad 09/04/99--------- £ si 3233@1=3233 £ ic 10100/13333 (2 pages)
21 May 1999Particulars of contract relating to shares (4 pages)
21 May 1999Particulars of contract relating to shares (4 pages)
10 May 1999Ad 09/04/99--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
10 May 1999Nc inc already adjusted 09/04/99 (1 page)
10 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1999Ad 09/04/99--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
10 May 1999Nc inc already adjusted 09/04/99 (1 page)
10 May 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
10 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
10 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Registered office changed on 05/05/98 from: longfield broadway road windlesham surrey GU20 6DA (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Registered office changed on 05/05/98 from: longfield broadway road windlesham surrey GU20 6DA (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
21 April 1998Return made up to 11/04/98; no change of members (4 pages)
21 April 1998Return made up to 11/04/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Registered office changed on 12/11/97 from: 218 new road ascot berks SL5 8PT (1 page)
12 November 1997Registered office changed on 12/11/97 from: 218 new road ascot berks SL5 8PT (1 page)
21 May 1997Return made up to 11/04/97; full list of members (6 pages)
21 May 1997Return made up to 11/04/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 April 1996Return made up to 11/04/96; no change of members (4 pages)
25 April 1996Return made up to 11/04/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 May 1995Return made up to 27/04/95; no change of members (4 pages)
25 May 1995Return made up to 27/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 May 1989Memorandum and Articles of Association (9 pages)
24 May 1989Memorandum and Articles of Association (9 pages)