Company NameJNT Limited
DirectorJanet Margaret Elliott
Company StatusActive - Proposal to Strike off
Company Number04914715
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Janet Margaret Elliott
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMrs Mary Elizabeth Willoughby
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Courtlands Close
Ruislip
Middlesex
HA4 8AX
Director NameMr Nigel Derrick Mackenzie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameTony Shipman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGasworks House
Canal Bank
Brecon
Powys
LD3 7HG
Wales

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Jan Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,915
Cash£79
Current Liabilities£75,881

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return29 September 2019 (4 years, 6 months ago)
Next Return Due10 November 2020 (overdue)

Charges

24 July 2018Delivered on: 26 July 2018
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: Land, 2 bolgoed place, pontmorals, merthyr tydfil CF47 8UU title number CYM185879.
Outstanding
12 March 2018Delivered on: 22 March 2018
Persons entitled: Merthyr Tydfil County Borough Council

Classification: A registered charge
Particulars: Land, 2 bolgoed place pontmorlais merthyr tydfil.
Outstanding
5 March 2004Delivered on: 25 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate at and known as 1 and 2 bolgoed place, pontmorlais, merthyr tydfil. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 October 2022Compulsory strike-off action has been suspended (1 page)
6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
15 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
18 December 2018Change of details for Ms Jan Elliott as a person with significant control on 6 April 2016 (2 pages)
22 November 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 July 2018Registration of charge 049147150003, created on 24 July 2018 (10 pages)
25 June 2018Previous accounting period extended from 29 September 2017 to 30 September 2017 (1 page)
22 March 2018Registration of charge 049147150002, created on 12 March 2018 (12 pages)
11 October 2017Registered office address changed from 4 Penoyre House Cradoc Brecon LD3 9LP United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Registered office address changed from 4 Penoyre House Cradoc Brecon LD3 9LP United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 11 October 2017 (1 page)
11 October 2017Director's details changed for Ms Janet Margaret Elliott on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Ms Janet Margaret Elliott on 11 October 2017 (2 pages)
10 October 2017Registered office address changed from Gasworks House Canal Bank Brecon LD3 7HG Wales to 4 Penoyre House Cradoc Brecon LD3 9LP on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Gasworks House Canal Bank Brecon LD3 7HG Wales to 4 Penoyre House Cradoc Brecon LD3 9LP on 10 October 2017 (1 page)
21 September 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
21 September 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
15 May 2017Satisfaction of charge 1 in full (2 pages)
15 May 2017Satisfaction of charge 1 in full (2 pages)
27 February 2017Termination of appointment of Mary Elizabeth Willoughby as a secretary on 20 February 2017 (1 page)
27 February 2017Termination of appointment of Mary Elizabeth Willoughby as a secretary on 20 February 2017 (1 page)
31 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
31 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
31 October 2016Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to Gasworks House Canal Bank Brecon LD3 7HG on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
31 October 2016Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to Gasworks House Canal Bank Brecon LD3 7HG on 31 October 2016 (1 page)
31 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(3 pages)
28 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(3 pages)
3 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(3 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
1 July 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
17 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages)
21 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Janet Margaret Elliott on 1 January 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 February 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 March 2009Appointment terminated director tony shipman (1 page)
12 March 2009Appointment terminated director tony shipman (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 29/09/08; full list of members (4 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 29/09/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 29/09/07; no change of members (6 pages)
6 November 2007Return made up to 29/09/07; no change of members (6 pages)
6 November 2007Director's particulars changed (1 page)
25 January 2007Return made up to 29/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2007Return made up to 29/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 December 2005Return made up to 29/09/05; full list of members (7 pages)
14 December 2005Return made up to 29/09/05; full list of members (7 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2004Return made up to 29/09/04; full list of members (7 pages)
29 September 2004Return made up to 29/09/04; full list of members (7 pages)
8 April 2004Ad 10/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 April 2004Ad 10/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
29 September 2003Incorporation (12 pages)
29 September 2003Incorporation (12 pages)