Company NameJN Casting And Production Limited
DirectorJames Lawrence Noel
Company StatusActive
Company Number04490378
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Lawrence Noel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a, Penton Street
London
N1 9PT
Secretary NameHelen Julia Parsons
StatusCurrent
Appointed08 February 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address5a, Penton Street
London
N1 9PT
Secretary NameLucette Noel
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Norman Road
Ilford
Essex
IG1 2NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejnproduction.com
Telephone028 44950213
Telephone regionNorthern Ireland

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr James Lawrence Noel
100.00%
Ordinary

Financials

Year2014
Net Worth£752,425
Cash£98,199
Current Liabilities£524,134

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

17 September 2004Delivered 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

Filing History

11 February 2021Change of details for Mr James Lawrence Noel as a person with significant control on 11 February 2021 (2 pages)
11 February 2021Termination of appointment of Lucette Noel as a secretary on 28 January 2021 (1 page)
11 February 2021Director's details changed for Mr James Lawrence Noel on 11 February 2021 (2 pages)
11 February 2021Appointment of Helen Julia Parsons as a secretary on 8 February 2021 (2 pages)
21 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
17 October 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
17 October 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
8 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Mr James Lawrence Noel on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr James Lawrence Noel on 12 April 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
1 June 2011Amended accounts made up to 31 July 2010 (5 pages)
1 June 2011Amended accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 19/07/09; full list of members (3 pages)
23 July 2009Return made up to 19/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
19 August 2004Return made up to 19/07/04; full list of members (5 pages)
19 August 2004Return made up to 19/07/04; full list of members (5 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 19/07/03; full list of members (5 pages)
8 August 2003Return made up to 19/07/03; full list of members (5 pages)
26 September 2002Memorandum and Articles of Association (15 pages)
26 September 2002Memorandum and Articles of Association (15 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
8 August 2002Company name changed jn casting and production at the worx LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed jn casting and production at the worx LIMITED\certificate issued on 08/08/02 (2 pages)
19 July 2002Incorporation (18 pages)
19 July 2002Incorporation (18 pages)