London
N1 9PT
Secretary Name | Helen Julia Parsons |
---|---|
Status | Current |
Appointed | 08 February 2021(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 5a, Penton Street London N1 9PT |
Secretary Name | Lucette Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Norman Road Ilford Essex IG1 2NG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jnproduction.com |
---|---|
Telephone | 028 44950213 |
Telephone region | Northern Ireland |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr James Lawrence Noel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £752,425 |
Cash | £98,199 |
Current Liabilities | £524,134 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
17 September 2004 | Delivered on: 18 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 February 2021 | Change of details for Mr James Lawrence Noel as a person with significant control on 11 February 2021 (2 pages) |
---|---|
11 February 2021 | Termination of appointment of Lucette Noel as a secretary on 28 January 2021 (1 page) |
11 February 2021 | Director's details changed for Mr James Lawrence Noel on 11 February 2021 (2 pages) |
11 February 2021 | Appointment of Helen Julia Parsons as a secretary on 8 February 2021 (2 pages) |
21 August 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
17 October 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
17 October 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
8 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Mr James Lawrence Noel on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr James Lawrence Noel on 12 April 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
1 June 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 19/07/04; full list of members (5 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
26 September 2002 | Memorandum and Articles of Association (15 pages) |
26 September 2002 | Memorandum and Articles of Association (15 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
8 August 2002 | Company name changed jn casting and production at the worx LIMITED\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed jn casting and production at the worx LIMITED\certificate issued on 08/08/02 (2 pages) |
19 July 2002 | Incorporation (18 pages) |
19 July 2002 | Incorporation (18 pages) |